About

Registered Number: 03761046
Date of Incorporation: 28/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Unit 17 Britannia Industrial Estate, Poyle Road, Colnbrook, Berkshire, SL3 0BH,

 

Express Handling Services Ltd was founded on 28 April 1999 and are based in Berkshire. The organisation has 6 directors listed as Chan, Lewis, Fannon, John Francis, Fujita, Yuji, Hearne, Jonathan Charles, Ng, Raymond C H, Strathe, Soren in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Lewis 06 November 2006 30 November 2011 1
FANNON, John Francis 22 April 2004 28 February 2015 1
FUJITA, Yuji 30 June 2011 30 November 2011 1
HEARNE, Jonathan Charles 30 April 1999 15 June 2000 1
NG, Raymond C H 21 June 1999 17 October 2000 1
STRATHE, Soren 17 October 2000 06 November 2006 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 30 April 2019
PSC05 - N/A 29 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 10 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 15 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 25 November 2004
AUD - Auditor's letter of resignation 29 October 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
225 - Change of Accounting Reference Date 08 May 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 23 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
363s - Annual Return 11 May 2000
225 - Change of Accounting Reference Date 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.