About

Registered Number: 08612108
Date of Incorporation: 16/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

 

Established in 2013, Siemens Postal, Parcel & Airport Logistics Ltd are based in Camberley in Surrey. Kahanov, Sharon Hana, Kretschmer, Mathias Thomas, Carless, Helen Claire, Davina, Simone Eufemia Agatha, Amend, Thomas, Bayer, Thomas, Dr, Hayward, Steven, Hewett, Kevin Richard Paul, Hill, Adam James, Oettingshausen, Martina, Robinson, Andrew John are the current directors of Siemens Postal, Parcel & Airport Logistics Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRETSCHMER, Mathias Thomas 05 June 2020 - 1
AMEND, Thomas 01 January 2016 01 January 2018 1
BAYER, Thomas, Dr 01 May 2014 31 December 2015 1
HAYWARD, Steven 16 July 2013 25 May 2018 1
HEWETT, Kevin Richard Paul 01 August 2019 31 July 2020 1
HILL, Adam James 01 January 2018 02 April 2019 1
OETTINGSHAUSEN, Martina 03 July 2018 05 June 2020 1
ROBINSON, Andrew John 16 July 2013 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
KAHANOV, Sharon Hana 27 July 2020 - 1
CARLESS, Helen Claire 16 July 2013 01 August 2016 1
DAVINA, Simone Eufemia Agatha 02 August 2016 01 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AP01 - Appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
AP03 - Appointment of secretary 28 July 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 08 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
CS01 - N/A 25 March 2020
CH01 - Change of particulars for director 14 October 2019
AA - Annual Accounts 06 August 2019
AP01 - Appointment of director 02 August 2019
RESOLUTIONS - N/A 23 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 22 November 2018
DISS40 - Notice of striking-off action discontinued 27 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 21 March 2018
PSC05 - N/A 21 March 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 March 2017
AP03 - Appointment of secretary 06 August 2016
TM02 - Termination of appointment of secretary 06 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 02 April 2015
RESOLUTIONS - N/A 26 January 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 04 April 2014
SH01 - Return of Allotment of shares 06 February 2014
AA01 - Change of accounting reference date 11 September 2013
NEWINC - New incorporation documents 16 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.