TRANSWORLD GLOBAL HOLDINGS LIMITED
LONDON TRANSWORLD GLOBAL LOGISTICS LIMITED BADR LOGISTICS LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 05466896
Status Active
Incorporation Date 28 May 2005
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of TRANSWORLD GLOBAL HOLDINGS LIMITED are www.transworldglobalholdings.co.uk, and www.transworld-global-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transworld Global Holdings Limited is a Private Limited Company. The company registration number is 05466896. Transworld Global Holdings Limited has been working since 28 May 2005. The present status of the company is Active. The registered address of Transworld Global Holdings Limited is 66 Prescot Street London E1 8nn. . HUSSAIN, Imran Mumtaz is a Secretary of the company. HUSSAIN, Aizad Mumtaz is a Director of the company. HUSSAIN, Imran Mumtaz is a Director of the company. HUSSAIN, Kamran Mumtaz is a Director of the company. HUSSAIN, Syed Mumtaz is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUSSAIN, Imran Mumtaz
Appointed Date: 28 May 2005

Director
HUSSAIN, Aizad Mumtaz
Appointed Date: 28 May 2005
55 years old

Director
HUSSAIN, Imran Mumtaz
Appointed Date: 28 May 2005
50 years old

Director
HUSSAIN, Kamran Mumtaz
Appointed Date: 28 May 2005
46 years old

Director
HUSSAIN, Syed Mumtaz
Appointed Date: 28 May 2005
88 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 2005
Appointed Date: 28 May 2005

Persons With Significant Control

Mr Syed Mumtaz Hussain
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

TRANSWORLD GLOBAL HOLDINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 25 January 2017 with updates
25 Oct 2016
Group of companies' accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

20 Oct 2015
Group of companies' accounts made up to 31 March 2015
23 Jul 2015
Company name changed transworld global logistics LIMITED\certificate issued on 23/07/15
  • RES15 ‐ Change company name resolution on 2015-05-18

...
... and 33 more events
09 Dec 2005
Declaration of satisfaction of mortgage/charge
06 Aug 2005
Particulars of mortgage/charge
15 Jul 2005
Particulars of mortgage/charge
31 May 2005
Secretary resigned
28 May 2005
Incorporation

TRANSWORLD GLOBAL HOLDINGS LIMITED Charges

2 June 2008
Debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2007
Debenture
Delivered: 13 March 2007
Status: Satisfied on 12 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2005
Fixed and floating charge
Delivered: 6 August 2005
Status: Satisfied on 9 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 July 2005
Debenture
Delivered: 15 July 2005
Status: Satisfied on 18 May 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…