About

Registered Number: 03761778
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit B - Meadow View Business Park Winchester Road, Upham, Southampton, SO32 1HJ,

 

Based in Southampton, Technical & Logistics Management Ltd was registered on 28 April 1999, it's status in the Companies House registry is set to "Active". The business has 8 directors listed as Gray, Jonathan Paul, Bassil, Alain, Charvet, Henri Andre Laurent, Delile, Bruno, Fox, Craig Charles, Lumbroso, Jacques, Saye, Nicholas John, Sigurdarson, Halldor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSIL, Alain 24 April 2001 22 March 2004 1
CHARVET, Henri Andre Laurent 24 April 2001 22 March 2004 1
DELILE, Bruno 30 September 2002 22 March 2004 1
FOX, Craig Charles 22 December 2010 28 February 2018 1
LUMBROSO, Jacques 24 April 2001 30 September 2002 1
SAYE, Nicholas John 28 April 1999 05 August 2005 1
SIGURDARSON, Halldor 05 August 2005 14 August 2006 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Jonathan Paul 10 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AP03 - Appointment of secretary 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 04 January 2019
CH01 - Change of particulars for director 04 December 2018
AD01 - Change of registered office address 17 October 2018
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 04 January 2018
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 July 2012
RESOLUTIONS - N/A 12 June 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 24 December 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 12 March 2009
225 - Change of Accounting Reference Date 16 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 11 February 2008
CERTNM - Change of name certificate 07 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
363s - Annual Return 31 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
225 - Change of Accounting Reference Date 25 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 21 March 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 03 July 2001
RESOLUTIONS - N/A 20 June 2001
RESOLUTIONS - N/A 20 June 2001
RESOLUTIONS - N/A 20 June 2001
RESOLUTIONS - N/A 20 June 2001
RESOLUTIONS - N/A 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
123 - Notice of increase in nominal capital 20 June 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 31 May 2000
287 - Change in situation or address of Registered Office 17 November 1999
225 - Change of Accounting Reference Date 09 June 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.