TRANSWORLD GLOBAL LOGISTICS LIMITED
LONDON TRANSWORLD COURIERS LIMITED TRANS WORLD COURIERS LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 02596027
Status Active
Incorporation Date 27 March 1991
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities, 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full 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 55,000 . The most likely internet sites of TRANSWORLD GLOBAL LOGISTICS LIMITED are www.transworldgloballogistics.co.uk, and www.transworld-global-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven 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 Logistics Limited is a Private Limited Company. The company registration number is 02596027. Transworld Global Logistics Limited has been working since 27 March 1991. The present status of the company is Active. The registered address of Transworld Global Logistics 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, Syed Mumtaz is a Director of the company. Secretary HOOD, Michael Athelstan has been resigned. Secretary STONE, Christopher Ian has been resigned. Secretary STONE, Christopher Ian has been resigned. Secretary STONE, Tim has been resigned. Director HOOD, Michael Athelstan has been resigned. Director HOOD, Michael Athelstan has been resigned. Director MILLER, John Andrew has been resigned. Director SALIBA, Isabelle has been resigned. Director SNODGRASS, Franswa has been resigned. Director SORENSEN, David has been resigned. Director SORENSEN, David has been resigned. Director STONE, Christopher Ian has been resigned. Director STONE, Christopher Ian has been resigned. Director TURNER, Andrew Gavin has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
HUSSAIN, Imran Mumtaz
Appointed Date: 06 July 2005

Director
HUSSAIN, Aizad Mumtaz
Appointed Date: 14 March 2007
55 years old

Director
HUSSAIN, Imran Mumtaz
Appointed Date: 06 July 2005
50 years old

Director
HUSSAIN, Syed Mumtaz
Appointed Date: 06 July 2005
88 years old

Resigned Directors

Secretary
HOOD, Michael Athelstan
Resigned: 01 August 2001

Secretary
STONE, Christopher Ian
Resigned: 06 July 2005
Appointed Date: 25 June 2003

Secretary
STONE, Christopher Ian
Resigned: 31 July 2002
Appointed Date: 03 January 2001

Secretary
STONE, Tim
Resigned: 30 April 2003
Appointed Date: 01 August 2002

Director
HOOD, Michael Athelstan
Resigned: 06 July 2005
Appointed Date: 14 October 2002
59 years old

Director
HOOD, Michael Athelstan
Resigned: 01 August 2001
59 years old

Director
MILLER, John Andrew
Resigned: 31 March 2004
64 years old

Director
SALIBA, Isabelle
Resigned: 06 July 2005
Appointed Date: 01 April 1998
62 years old

Director
SNODGRASS, Franswa
Resigned: 06 July 2005
Appointed Date: 31 March 2004
51 years old

Director
SORENSEN, David
Resigned: 06 July 2005
Appointed Date: 01 September 2003
60 years old

Director
SORENSEN, David
Resigned: 01 August 2001
Appointed Date: 13 September 1999
60 years old

Director
STONE, Christopher Ian
Resigned: 06 July 2005
Appointed Date: 14 October 2002
50 years old

Director
STONE, Christopher Ian
Resigned: 31 July 2002
Appointed Date: 01 December 1998
50 years old

Director
TURNER, Andrew Gavin
Resigned: 07 November 2003
Appointed Date: 14 September 1999
56 years old

Persons With Significant Control

Transworld Global Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TRANSWORLD GLOBAL LOGISTICS LIMITED Events

21 Feb 2017
Confirmation statement made on 25 January 2017 with updates
25 Oct 2016
Full 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 55,000

20 Oct 2015
Full accounts made up to 31 March 2015
11 Sep 2015
Company name changed transworld couriers LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-07-24

...
... and 136 more events
12 Mar 1992
New secretary appointed;director resigned;new director appointed

09 Sep 1991
Company name changed engrain LIMITED\certificate issued on 10/09/91
12 Jul 1991
Director resigned;new director appointed

12 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

27 Mar 1991
Incorporation

TRANSWORLD GLOBAL LOGISTICS 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…
27 May 2008
Debenture
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied on 12 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Floating charge
Delivered: 8 October 2005
Status: Satisfied on 12 June 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
7 October 2005
Fixed charge on purchased debts which fail to vest
Delivered: 8 October 2005
Status: Satisfied on 12 June 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
7 July 2005
Fixed and floating charge
Delivered: 16 July 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…
18 January 2002
Fixed charge on purchased debts which fail to vest
Delivered: 19 January 2002
Status: Satisfied on 7 July 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
1 September 2000
Deposit deed
Delivered: 6 September 2000
Status: Satisfied on 11 June 2008
Persons entitled: Possfund Custodian Trustee Limited
Description: The sum of £173,577 "deposit" deposited with the royal bank…
4 August 2000
Debenture
Delivered: 10 August 2000
Status: Satisfied on 7 July 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1992
Fixed and floating charge
Delivered: 16 April 1992
Status: Satisfied on 7 July 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…