About

Registered Number: 00357697
Date of Incorporation: 15/11/1939 (84 years and 6 months ago)
Company Status: Active
Registered Address: Scandinavia House Refinery Road, Parkeston, Harwich, Essex, CO12 4QG,

 

Panalpina World Transport Ltd was established in 1939. We don't currently know the number of employees at this organisation. Ridsdale, Gary, Rossi Herdman, Caterina, Wilkinson, Lynne, Barnes, Glenn, Chambers, Robert David John, Cooper, Christopher David, Dieterle, Ernst-juergen, Eyer, Diego Josef, Fischer, Gehard, Gennery, Peter, Gray, Anthony John, Keller, Dieter Paul, Kern, Hans Jurgen, Knecht, Sandro Andreas, Kunath, Gerd Heinrich, Kurt, Ferdinand, Miller, Andrew, Muir, Robert, Rossi Herdman, Caterina, Schaecher, Michael, Schibli, Rodolfo Bruno Fernando, Sidler, Bruno, Simmen, Frank, Stierle, Dieter, Triebel, Peter, Wilton, Rachel are listed as the directors of Panalpina World Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Glenn 01 January 1999 31 December 2010 1
CHAMBERS, Robert David John 29 July 1994 31 December 2015 1
COOPER, Christopher David 01 January 2014 06 September 2019 1
DIETERLE, Ernst-Juergen 01 January 2000 20 August 2001 1
EYER, Diego Josef 18 May 2004 30 March 2007 1
FISCHER, Gehard N/A 31 December 1999 1
GENNERY, Peter 04 July 1995 01 April 2000 1
GRAY, Anthony John 29 July 1994 31 December 1998 1
KELLER, Dieter Paul 02 April 2007 12 September 2014 1
KERN, Hans Jurgen 03 April 1995 31 March 2002 1
KNECHT, Sandro Andreas 16 October 2001 30 September 2008 1
KUNATH, Gerd Heinrich N/A 31 May 1995 1
KURT, Ferdinand 01 September 1994 28 October 1994 1
MILLER, Andrew 10 August 1998 17 May 2004 1
MUIR, Robert 01 January 2016 17 December 2018 1
ROSSI HERDMAN, Caterina 22 April 2016 26 November 2019 1
SCHAECHER, Michael 01 January 2001 31 March 2002 1
SCHIBLI, Rodolfo Bruno Fernando 01 June 1995 31 July 1998 1
SIDLER, Bruno 01 January 2000 04 January 2006 1
SIMMEN, Frank 15 September 2014 10 June 2019 1
STIERLE, Dieter N/A 30 January 1998 1
TRIEBEL, Peter 04 January 2011 31 December 2013 1
WILTON, Rachel 17 December 2018 26 November 2019 1
Secretary Name Appointed Resigned Total Appointments
RIDSDALE, Gary 26 November 2019 - 1
ROSSI HERDMAN, Caterina 12 December 2017 26 November 2019 1
WILKINSON, Lynne 01 November 2015 12 December 2017 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
PSC02 - N/A 28 August 2020
RESOLUTIONS - N/A 21 February 2020
AD01 - Change of registered office address 16 December 2019
AA01 - Change of accounting reference date 02 December 2019
AP03 - Appointment of secretary 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 19 June 2019
SH01 - Return of Allotment of shares 03 January 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 05 July 2018
TM02 - Termination of appointment of secretary 12 December 2017
AP03 - Appointment of secretary 12 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 19 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 05 July 2016
CS01 - N/A 05 July 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 15 November 2015
AP03 - Appointment of secretary 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 21 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 11 May 2012
RESOLUTIONS - N/A 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 31 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 June 2009
AUD - Auditor's letter of resignation 18 November 2008
391 - N/A 18 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 16 June 2008
AUD - Auditor's letter of resignation 28 January 2008
AA - Annual Accounts 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
RESOLUTIONS - N/A 11 September 2007
363s - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 30 June 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 17 June 2003
AUD - Auditor's letter of resignation 08 April 2003
395 - Particulars of a mortgage or charge 17 August 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
AAMD - Amended Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 28 June 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
363s - Annual Return 15 June 2000
287 - Change in situation or address of Registered Office 02 May 2000
AA - Annual Accounts 18 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
AA - Annual Accounts 21 November 1999
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1999
AUD - Auditor's letter of resignation 04 November 1998
AA - Annual Accounts 03 November 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
363s - Annual Return 10 June 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 19 August 1997
287 - Change in situation or address of Registered Office 26 June 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 05 November 1996
RESOLUTIONS - N/A 11 September 1996
363s - Annual Return 17 June 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 April 1996
395 - Particulars of a mortgage or charge 25 August 1995
AA - Annual Accounts 12 July 1995
288 - N/A 10 July 1995
363s - Annual Return 04 July 1995
288 - N/A 12 June 1995
288 - N/A 19 April 1995
PRE95M - N/A 01 January 1995
288 - N/A 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1994
288 - N/A 27 September 1994
RESOLUTIONS - N/A 15 September 1994
RESOLUTIONS - N/A 15 September 1994
RESOLUTIONS - N/A 15 September 1994
123 - Notice of increase in nominal capital 15 September 1994
288 - N/A 05 August 1994
288 - N/A 03 August 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 18 May 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 05 July 1992
363s - Annual Return 04 July 1992
363b - Annual Return 20 August 1991
AA - Annual Accounts 09 August 1991
288 - N/A 06 July 1990
AA - Annual Accounts 05 July 1990
288 - N/A 05 July 1990
363 - Annual Return 05 July 1990
288 - N/A 01 March 1990
AA - Annual Accounts 12 July 1989
288 - N/A 12 July 1989
288 - N/A 12 July 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
363 - Annual Return 03 September 1987
AA - Annual Accounts 07 August 1987
288 - N/A 29 May 1987
288 - N/A 29 May 1987
288 - N/A 29 May 1987
288 - N/A 13 February 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
MEM/ARTS - N/A 07 September 1973
CERTNM - Change of name certificate 20 June 1961
MISC - Miscellaneous document 15 November 1939
CERTNM - Change of name certificate 15 November 1939

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 October 2005 Outstanding

N/A

Rent deposit deed 15 August 2002 Outstanding

N/A

Single debenture 22 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.