About

Registered Number: 00391973
Date of Incorporation: 19/12/1944 (79 years and 3 months ago)
Company Status: Active
Registered Address: Redfern House, Browells Lane, Feltham, Middlesex, TW13 7EP

 

Based in Feltham, Middlesex, British International Freight Association was established in 1944, it's status is listed as "Active". The companies directors are listed as Keen, Robert Alan, Bromley, Mark, Hogg, Charles Geoffrey, Keen, Robert Alan, Morley, Rachel Elizabeth, Osborn, Frederick George, Parker, Stephen John, Stevenson, Spencer Louis, Windsor, Robert Ashley, Allen, Roger Joseph, Armstrong, Angus, Baker, Roy David, Beaumont, Colin, Bevan, Norman Francis, Blacklock, Roger Arthur, Campbell, Andrew, Carpenter, Anthony, Chesworth, Neville, Cummins, Peter Richard, Davis, Philip Michael, Edwards, Christopher Brian, Fitsall, Brian, Harman, Trevor David, Hay, Kenneth Ross, Holmes, Ian Willfred, Kelly, Robert Charles, Lewis, Robert Francis, Littlejohns, Thomas Philip, Manning, Kevin, Marsh, Frederick Arthur George, Mccready, Robert, Mcmullan, Samuel Carson, Melton, Andrew Peter, Millington, Warren James, Moore, William Edward, Moran, Ian Lambton, O'connell, John, Oakes, Jacqueline Ilse, Robinson, Angela Mary, Simmons, John, West, Barrie John, White, James Feaks, Widdowson, Peter Duncan. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Mark 25 May 2011 - 1
HOGG, Charles Geoffrey 01 June 2019 - 1
KEEN, Robert Alan 10 October 2006 - 1
MORLEY, Rachel Elizabeth 01 January 2017 - 1
OSBORN, Frederick George 25 May 2011 - 1
PARKER, Stephen John 01 October 2008 - 1
STEVENSON, Spencer Louis 01 January 2017 - 1
WINDSOR, Robert Ashley 01 January 2017 - 1
ALLEN, Roger Joseph 07 May 1997 14 July 1999 1
ARMSTRONG, Angus N/A 14 July 1999 1
BAKER, Roy David 07 May 1992 25 July 2001 1
BEAUMONT, Colin 21 September 1998 31 December 2007 1
BEVAN, Norman Francis N/A 12 May 1994 1
BLACKLOCK, Roger Arthur 14 July 1999 21 August 2006 1
CAMPBELL, Andrew 19 March 1996 13 July 1999 1
CARPENTER, Anthony N/A 27 October 1993 1
CHESWORTH, Neville 12 November 1992 12 May 1994 1
CUMMINS, Peter Richard 12 May 1994 01 November 1995 1
DAVIS, Philip Michael 14 October 1992 12 May 1994 1
EDWARDS, Christopher Brian 02 February 2005 29 November 2007 1
FITSALL, Brian N/A 20 April 1993 1
HARMAN, Trevor David 14 July 1999 22 January 2001 1
HAY, Kenneth Ross N/A 16 April 1997 1
HOLMES, Ian Willfred 18 October 1995 15 May 2000 1
KELLY, Robert Charles N/A 15 December 1992 1
LEWIS, Robert Francis 03 October 1996 14 July 1999 1
LITTLEJOHNS, Thomas Philip N/A 16 April 1997 1
MANNING, Kevin 28 September 1994 29 April 1996 1
MARSH, Frederick Arthur George N/A 20 April 1993 1
MCCREADY, Robert 07 May 1992 29 April 1996 1
MCMULLAN, Samuel Carson 29 June 2009 31 December 2016 1
MELTON, Andrew Peter 25 May 2005 31 May 2019 1
MILLINGTON, Warren James 15 December 1994 14 March 1996 1
MOORE, William Edward 12 January 1999 14 July 1999 1
MORAN, Ian Lambton 12 May 1994 23 May 2006 1
O'CONNELL, John 08 January 2009 31 October 2014 1
OAKES, Jacqueline Ilse 12 May 1994 21 May 2001 1
ROBINSON, Angela Mary 12 May 1994 30 July 1997 1
SIMMONS, John 12 May 1994 25 October 1995 1
WEST, Barrie John N/A 04 October 1994 1
WHITE, James Feaks N/A 31 December 1996 1
WIDDOWSON, Peter Duncan N/A 14 July 1999 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Robert Alan 18 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 19 July 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 21 June 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 10 September 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 13 June 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 03 June 2015
AP03 - Appointment of secretary 02 March 2015
TM01 - Termination of appointment of director 13 February 2015
TM02 - Termination of appointment of secretary 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
MA - Memorandum and Articles 27 November 2014
RESOLUTIONS - N/A 24 November 2014
RESOLUTIONS - N/A 24 November 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 June 2013
TM01 - Termination of appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 27 May 2010
AP01 - Appointment of director 22 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
AA - Annual Accounts 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 24 June 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 17 August 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
363s - Annual Return 19 June 2000
MEM/ARTS - N/A 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 13 August 1999
MEM/ARTS - N/A 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 30 June 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 24 June 1998
288c - Notice of change of directors or secretaries or in their particulars 06 March 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
AA - Annual Accounts 06 July 1997
MEM/ARTS - N/A 06 July 1997
363s - Annual Return 06 July 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
RESOLUTIONS - N/A 17 October 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 04 July 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 17 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 11 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
288 - N/A 30 October 1994
288 - N/A 09 August 1994
363s - Annual Return 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
AA - Annual Accounts 13 June 1994
AA - Annual Accounts 08 November 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 01 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
363s - Annual Return 01 June 1992
288 - N/A 04 July 1991
288 - N/A 04 July 1991
288 - N/A 04 July 1991
288 - N/A 04 July 1991
288 - N/A 04 July 1991
288 - N/A 04 July 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 16 February 1990
395 - Particulars of a mortgage or charge 05 February 1990
288 - N/A 31 January 1990
363 - Annual Return 19 July 1989
MEM/ARTS - N/A 26 April 1989
RESOLUTIONS - N/A 25 April 1989
CERTNM - Change of name certificate 25 April 1989
CERTNM - Change of name certificate 25 April 1989
363 - Annual Return 07 December 1988
AA - Annual Accounts 16 November 1988
287 - Change in situation or address of Registered Office 20 April 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 21 October 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
MEM/ARTS - N/A 01 June 1973
MISC - Miscellaneous document 19 December 1944

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.