About

Registered Number: 00621547
Date of Incorporation: 23/02/1959 (66 years and 1 month ago)
Company Status: Active
Registered Address: Lhr1 145 Faggs Road, Feltham, Middlesex, TW14 0LZ

 

Geodis Ff United Kingdom Ltd was registered on 23 February 1959 with its registered office in Feltham, it's status at Companies House is "Active". There are 29 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIES, Gareth Adrian 05 December 2016 - 1
KRAUS, Thomas Walter 12 December 2018 - 1
NOYON, Yann Robert 12 December 2018 - 1
PACKWOOD, Christopher John 05 December 2016 - 1
BILLING, Narinder Singh 14 October 2015 31 August 2016 1
CARR, Martin 26 May 1998 28 January 2013 1
FERNBACK, Grahame N/A 17 January 1994 1
FINCH, Steven 19 August 2004 23 March 2007 1
FISHER, Colin 01 July 2011 14 October 2015 1
GERDRUP, Jorgen Bror 31 May 1995 28 February 2003 1
GUY, Alan Leslie N/A 30 September 1996 1
HABERS, Guido Johannes Bernardus 01 December 2006 19 June 2009 1
HANSEN, Matthias, Director 01 February 2008 12 December 2018 1
HOOGESTEGER, Jeffrey John Krijn 28 January 2005 03 November 2006 1
INNES, Stuart 01 June 2007 22 January 2015 1
JAMES, Daniel Luke 28 January 2013 05 December 2016 1
KIND, Gunnar 05 December 2016 12 December 2018 1
LLOYD, Anthony Derek N/A 31 May 1995 1
LOOTS, Michael 23 August 2002 29 April 2005 1
NIELSEN, Preben Moeller 01 December 2006 01 February 2008 1
ROHMANH, Ole Erik 16 March 2000 02 September 2002 1
SIMPSON, Jack N/A 02 September 2002 1
STOEKENBROEK, Martin 22 January 2015 05 December 2016 1
VON SYDOW, Henrick August 01 August 1995 28 January 2005 1
VOS, Gysbert 23 August 2002 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
HARRIES, Gareth Adrian 05 December 2016 - 1
FRID, Lennart 11 March 1998 26 May 1998 1
JAMES, Daniel Luke 30 April 2013 05 December 2016 1
WEBSTER, Malcolm Stuart 31 May 1995 31 December 1995 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 23 May 2019
SH01 - Return of Allotment of shares 09 January 2019
RESOLUTIONS - N/A 08 January 2019
RESOLUTIONS - N/A 08 January 2019
CONNOT - N/A 08 January 2019
RESOLUTIONS - N/A 24 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2018
SH19 - Statement of capital 24 December 2018
CAP-SS - N/A 24 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 August 2017
TM01 - Termination of appointment of director 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
AP03 - Appointment of secretary 16 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 07 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 20 July 2015
RESOLUTIONS - N/A 19 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 June 2015
SH19 - Statement of capital 19 June 2015
CAP-SS - N/A 19 June 2015
SH01 - Return of Allotment of shares 12 June 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 July 2013
AP03 - Appointment of secretary 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
TM01 - Termination of appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
363a - Annual Return 28 July 2009
353 - Register of members 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 03 July 2009
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
MEM/ARTS - N/A 31 May 2007
CERTNM - Change of name certificate 21 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 25 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2006
353 - Register of members 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
CERTNM - Change of name certificate 30 June 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
363a - Annual Return 11 August 2004
AA - Annual Accounts 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
363a - Annual Return 14 August 2003
AA - Annual Accounts 06 May 2003
AUD - Auditor's letter of resignation 10 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363a - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
AA - Annual Accounts 25 June 2002
AA - Annual Accounts 22 August 2001
363a - Annual Return 26 July 2001
AA - Annual Accounts 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 14 September 2000
363a - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
CERTNM - Change of name certificate 09 February 2000
363a - Annual Return 27 July 1999
AA - Annual Accounts 23 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
RESOLUTIONS - N/A 06 January 1999
RESOLUTIONS - N/A 06 January 1999
RESOLUTIONS - N/A 06 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1999
123 - Notice of increase in nominal capital 06 January 1999
AA - Annual Accounts 30 October 1998
363a - Annual Return 24 July 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 1998
353 - Register of members 21 July 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
123 - Notice of increase in nominal capital 08 May 1998
AA - Annual Accounts 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1997
363s - Annual Return 18 August 1997
RESOLUTIONS - N/A 19 May 1997
RESOLUTIONS - N/A 19 May 1997
RESOLUTIONS - N/A 19 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
123 - Notice of increase in nominal capital 19 May 1997
363a - Annual Return 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
AA - Annual Accounts 25 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 1996
288 - N/A 06 September 1996
363s - Annual Return 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
AA - Annual Accounts 09 February 1996
287 - Change in situation or address of Registered Office 01 February 1996
CERTNM - Change of name certificate 18 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
287 - Change in situation or address of Registered Office 13 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1995
363s - Annual Return 16 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 08 August 1995
287 - Change in situation or address of Registered Office 06 July 1995
288 - N/A 08 March 1995
288 - N/A 06 March 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
AA - Annual Accounts 04 January 1995
287 - Change in situation or address of Registered Office 27 September 1994
363x - Annual Return 10 August 1994
288 - N/A 02 June 1994
AA - Annual Accounts 02 February 1994
288 - N/A 25 August 1993
363x - Annual Return 19 August 1993
288 - N/A 15 July 1993
AA - Annual Accounts 08 December 1992
363x - Annual Return 24 August 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
287 - Change in situation or address of Registered Office 06 March 1992
AA - Annual Accounts 11 February 1992
363x - Annual Return 21 August 1991
AA - Annual Accounts 11 February 1991
363 - Annual Return 11 October 1990
288 - N/A 31 May 1990
288 - N/A 10 May 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 31 January 1989
363 - Annual Return 27 January 1989
288 - N/A 14 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1988
CERTNM - Change of name certificate 14 April 1988
CERTNM - Change of name certificate 14 April 1988
288 - N/A 25 November 1987
AA - Annual Accounts 31 October 1987
363 - Annual Return 02 September 1987
287 - Change in situation or address of Registered Office 11 November 1986
AA - Annual Accounts 10 July 1986
MISC - Miscellaneous document 01 April 1977
CERTNM - Change of name certificate 01 July 1966
NEWINC - New incorporation documents 23 February 1959
MISC - Miscellaneous document 23 February 1959
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.