Based in Brentwood in Essex, Systematic Logistics International Ltd was registered on 20 July 1994, it's status is listed as "Administration". Systematic Logistics International Ltd has 9 directors listed as Gullen, David, Hammer, Stephan Otto Maria, Quinsee, Christopher John Heinrich, Quinsee, Christopher John, Simons, Robert Steven, Triolo, Richard, Hammer, Stephan Otto Maria, Parkes, Stephen John, Triolo, Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMER, Stephan Otto Maria | 20 July 1994 | 21 October 1994 | 1 |
PARKES, Stephen John | 14 November 2016 | 30 April 2018 | 1 |
TRIOLO, Andrew | 01 June 2007 | 31 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GULLEN, David | 14 June 2013 | 22 July 2016 | 1 |
HAMMER, Stephan Otto Maria | 01 March 1995 | 28 February 2003 | 1 |
QUINSEE, Christopher John Heinrich | 14 November 2016 | 30 November 2018 | 1 |
QUINSEE, Christopher John | 19 August 2010 | 14 June 2013 | 1 |
SIMONS, Robert Steven | 01 March 2003 | 01 June 2007 | 1 |
TRIOLO, Richard | 22 July 2016 | 01 July 2017 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 03 January 2019 | |
AD01 - Change of registered office address | 03 January 2019 | |
AM01 - N/A | 20 December 2018 | |
TM02 - Termination of appointment of secretary | 01 December 2018 | |
CS01 - N/A | 20 July 2018 | |
PSC02 - N/A | 20 July 2018 | |
PSC07 - N/A | 20 July 2018 | |
AA - Annual Accounts | 21 May 2018 | |
TM01 - Termination of appointment of director | 02 May 2018 | |
CS01 - N/A | 02 August 2017 | |
TM02 - Termination of appointment of secretary | 02 August 2017 | |
AA - Annual Accounts | 07 June 2017 | |
AP03 - Appointment of secretary | 17 November 2016 | |
AP01 - Appointment of director | 17 November 2016 | |
CS01 - N/A | 05 September 2016 | |
AP03 - Appointment of secretary | 22 July 2016 | |
TM02 - Termination of appointment of secretary | 22 July 2016 | |
TM01 - Termination of appointment of director | 08 May 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
AP03 - Appointment of secretary | 24 June 2013 | |
TM02 - Termination of appointment of secretary | 24 June 2013 | |
AA - Annual Accounts | 31 January 2013 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
MG01 - Particulars of a mortgage or charge | 07 November 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 17 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH03 - Change of particulars for secretary | 12 May 2011 | |
AP03 - Appointment of secretary | 20 August 2010 | |
TM02 - Termination of appointment of secretary | 19 August 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH03 - Change of particulars for secretary | 21 July 2010 | |
AA - Annual Accounts | 21 April 2010 | |
363a - Annual Return | 31 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2007 | |
363a - Annual Return | 21 August 2007 | |
353 - Register of members | 21 August 2007 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 24 April 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2005 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 22 July 2004 | |
287 - Change in situation or address of Registered Office | 21 May 2004 | |
AA - Annual Accounts | 12 March 2004 | |
363s - Annual Return | 28 July 2003 | |
AA - Annual Accounts | 27 June 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 17 April 2001 | |
395 - Particulars of a mortgage or charge | 08 March 2001 | |
363s - Annual Return | 09 August 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 15 January 1999 | |
363s - Annual Return | 24 July 1998 | |
AA - Annual Accounts | 10 February 1998 | |
287 - Change in situation or address of Registered Office | 15 December 1997 | |
363s - Annual Return | 23 July 1997 | |
AA - Annual Accounts | 10 November 1996 | |
363s - Annual Return | 01 August 1996 | |
AA - Annual Accounts | 27 November 1995 | |
288 - N/A | 16 November 1995 | |
288 - N/A | 16 November 1995 | |
363s - Annual Return | 17 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1995 | |
288 - N/A | 25 November 1994 | |
288 - N/A | 25 November 1994 | |
395 - Particulars of a mortgage or charge | 18 August 1994 | |
288 - N/A | 26 July 1994 | |
NEWINC - New incorporation documents | 20 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 November 2012 | Outstanding |
N/A |
Legal assignment of contract monies | 22 November 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 05 November 2012 | Outstanding |
N/A |
Legal mortgage | 22 February 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 August 1994 | Outstanding |
N/A |