Telenet Global Logistics Ltd was registered on 14 February 2000 and are based in Harrow, it's status is listed as "Active". The companies directors are listed as Jordan, Andrew Roy, Mccartney, Andrew David, Rjp Secretaries Limited, Tayler, Clive, Bourke, Ian Forbes, Bridgen, Simon, Jordan, Karen Michelle. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURKE, Ian Forbes | 01 February 2014 | 26 November 2015 | 1 |
BRIDGEN, Simon | 01 April 2006 | 30 November 2006 | 1 |
JORDAN, Karen Michelle | 14 February 2000 | 24 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Andrew Roy | 14 February 2000 | 24 April 2001 | 1 |
MCCARTNEY, Andrew David | 12 February 2004 | 01 December 2004 | 1 |
RJP SECRETARIES LIMITED | 01 April 2009 | 15 June 2010 | 1 |
TAYLER, Clive | 07 May 2010 | 28 August 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
AA01 - Change of accounting reference date | 19 February 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 20 February 2018 | |
MR04 - N/A | 27 February 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 14 February 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 26 February 2016 | |
TM01 - Termination of appointment of director | 01 December 2015 | |
TM01 - Termination of appointment of director | 26 November 2015 | |
CERTNM - Change of name certificate | 01 April 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 11 January 2015 | |
TM02 - Termination of appointment of secretary | 05 September 2014 | |
AR01 - Annual Return | 03 March 2014 | |
SH01 - Return of Allotment of shares | 17 February 2014 | |
TM01 - Termination of appointment of director | 07 February 2014 | |
AP01 - Appointment of director | 07 February 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA01 - Change of accounting reference date | 11 March 2013 | |
SH01 - Return of Allotment of shares | 06 December 2012 | |
AA - Annual Accounts | 05 November 2012 | |
RESOLUTIONS - N/A | 02 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 02 October 2012 | |
CC04 - Statement of companies objects | 02 October 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AD01 - Change of registered office address | 22 March 2011 | |
AR01 - Annual Return | 11 March 2011 | |
CH01 - Change of particulars for director | 11 March 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AD01 - Change of registered office address | 13 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
AP03 - Appointment of secretary | 13 July 2010 | |
TM02 - Termination of appointment of secretary | 15 June 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AA - Annual Accounts | 07 September 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
287 - Change in situation or address of Registered Office | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
395 - Particulars of a mortgage or charge | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
363a - Annual Return | 23 February 2009 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2007 | |
AA - Annual Accounts | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 March 2007 | |
363s - Annual Return | 03 March 2007 | |
AA - Annual Accounts | 02 October 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2006 | |
123 - Notice of increase in nominal capital | 30 March 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 17 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
AA - Annual Accounts | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 25 February 2004 | |
363s - Annual Return | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 27 September 2003 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 21 February 2003 | |
287 - Change in situation or address of Registered Office | 18 December 2002 | |
AA - Annual Accounts | 02 November 2002 | |
287 - Change in situation or address of Registered Office | 16 April 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 01 May 2001 | |
288b - Notice of resignation of directors or secretaries | 01 May 2001 | |
288a - Notice of appointment of directors or secretaries | 01 May 2001 | |
363s - Annual Return | 27 March 2001 | |
287 - Change in situation or address of Registered Office | 19 March 2001 | |
225 - Change of Accounting Reference Date | 30 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 14 March 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
288b - Notice of resignation of directors or secretaries | 21 February 2000 | |
288b - Notice of resignation of directors or secretaries | 21 February 2000 | |
NEWINC - New incorporation documents | 14 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 June 2009 | Outstanding |
N/A |
Legal charge | 14 November 2007 | Fully Satisfied |
N/A |
Debenture | 18 September 2003 | Outstanding |
N/A |