About

Registered Number: 04145978
Date of Incorporation: 23/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL

 

Based in Leatherhead, Surrey, Ftx Logistics Ltd was setup in 2001. Mason, Sharon, Aston, Peter Derek, Card, Richard Sean, Lawton, Stephen Peter Warren, Mason, Sharon, Bryant, Ian, Johnson, Gary Lee, Read, Eric Stephen, Brown, Derek William, Bryant, Ian William, Fisher, Andrew Mark, Gilbert, Dennis Ernest, Dr, Ray, Colin John, Rodell, John, Walker, Archibald Ferguson are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Peter Derek 01 June 2017 - 1
CARD, Richard Sean 30 November 2005 - 1
LAWTON, Stephen Peter Warren 31 March 2020 - 1
MASON, Sharon 17 November 2016 - 1
BROWN, Derek William 26 November 2001 30 November 2014 1
BRYANT, Ian William 30 November 2014 31 March 2020 1
FISHER, Andrew Mark 30 January 2006 26 April 2007 1
GILBERT, Dennis Ernest, Dr 27 April 2001 26 November 2001 1
RAY, Colin John 06 May 2004 20 January 2005 1
RODELL, John 17 March 2005 31 October 2016 1
WALKER, Archibald Ferguson 26 November 2001 20 January 2005 1
Secretary Name Appointed Resigned Total Appointments
MASON, Sharon 30 November 2014 - 1
BRYANT, Ian 17 March 2005 30 November 2014 1
JOHNSON, Gary Lee 14 October 2002 17 March 2005 1
READ, Eric Stephen 26 November 2001 14 October 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 07 July 2020
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 07 November 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 25 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 05 March 2015
AP01 - Appointment of director 05 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2014
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363a - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 09 June 2005
RESOLUTIONS - N/A 26 April 2005
MEM/ARTS - N/A 26 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363a - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363a - Annual Return 09 February 2004
AA - Annual Accounts 12 July 2003
363a - Annual Return 29 January 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
AUD - Auditor's letter of resignation 16 August 2002
AA - Annual Accounts 26 July 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
363a - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
225 - Change of Accounting Reference Date 08 November 2001
MEM/ARTS - N/A 30 October 2001
CERTNM - Change of name certificate 26 October 2001
RESOLUTIONS - N/A 23 August 2001
287 - Change in situation or address of Registered Office 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
CERTNM - Change of name certificate 14 March 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.