About

Registered Number: 02950750
Date of Incorporation: 20/07/1994 (29 years and 9 months ago)
Company Status: Administration
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.