About

Registered Number: 02924145
Date of Incorporation: 29/04/1994 (30 years ago)
Company Status: Active
Registered Address: Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR

 

Founded in 1994, Toll Global Forwarding Group (UK) Ltd have registered office in Middlesex, it's status is listed as "Active". We don't know the number of employees at this business. The business has 30 directors listed as Knudsen, Thomas Riber, Bartlett, Patricia Anne, Carter, Hayley, Ebdon, James George, Sieber, Peter, Bamells, Herwig Paul, Buckerfield, Stephen, Byrne, Michael Phillip Carter, Chaplin, Bruce James, Coutts, Paul William, Cushing, Hugh Joseph, Dermaux, Jean Louise, Elliott, Scott Andrew, Eyre, John David, Fahy, Christopher John, Foulser, Keith Christopher George, Gallagher, Kevin Patrick, Hassan, Jeffrey Paul, Irving, James Francis, Kurzeja, Mark Steven, Little, Paul Alexander, Morter, Gary, Pape, Soren Holck Lonneker, Pearson, Robert Kenneth, Schouppe, Etienne Adolf, Sprogis, Peter Rohan, Van Der Merwe, Francois, Venkatesh, Srinivasan, Ward, Graham Andrew, Wardman, Mark Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNUDSEN, Thomas Riber 29 March 2018 - 1
BAMELLS, Herwig Paul 31 August 2000 27 September 2001 1
BUCKERFIELD, Stephen 20 March 2013 19 August 2015 1
BYRNE, Michael Phillip Carter 10 July 2019 31 December 2019 1
CHAPLIN, Bruce James 17 February 2017 10 July 2019 1
COUTTS, Paul William 20 March 2013 31 May 2017 1
CUSHING, Hugh Joseph 19 August 2010 20 March 2013 1
DERMAUX, Jean Louise 31 August 2000 27 September 2001 1
ELLIOTT, Scott Andrew 14 April 2020 15 September 2020 1
EYRE, John David 01 July 2013 17 February 2017 1
FAHY, Christopher John 19 August 2010 05 April 2011 1
FOULSER, Keith Christopher George 31 August 1994 06 February 1996 1
GALLAGHER, Kevin Patrick 31 August 1994 19 August 2010 1
HASSAN, Jeffrey Paul 06 September 2000 15 June 2006 1
IRVING, James Francis 01 July 2013 29 March 2018 1
KURZEJA, Mark Steven 01 September 2016 12 September 2019 1
LITTLE, Paul Alexander 19 August 2010 31 December 2011 1
MORTER, Gary 30 May 2011 19 January 2012 1
PAPE, Soren Holck Lonneker 02 January 2020 14 April 2020 1
PEARSON, Robert Kenneth 11 June 1998 19 August 2010 1
SCHOUPPE, Etienne Adolf 31 August 2000 27 September 2001 1
SPROGIS, Peter Rohan 31 December 2011 01 July 2013 1
VAN DER MERWE, Francois 31 August 2000 11 March 2002 1
VENKATESH, Srinivasan 03 February 2005 19 August 2010 1
WARD, Graham Andrew 20 October 2011 01 July 2013 1
WARDMAN, Mark Andrew 20 October 2011 20 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Patricia Anne 31 August 1994 12 April 1997 1
CARTER, Hayley 26 February 2004 09 July 2007 1
EBDON, James George 09 July 2007 28 October 2009 1
SIEBER, Peter 28 October 2009 19 August 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
SH01 - Return of Allotment of shares 31 March 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 12 September 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 16 April 2019
SH01 - Return of Allotment of shares 04 April 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 21 May 2018
SH01 - Return of Allotment of shares 09 April 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
PSC05 - N/A 02 March 2018
MR04 - N/A 23 February 2018
MR05 - N/A 20 February 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 14 August 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 29 March 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 03 February 2017
AP01 - Appointment of director 02 September 2016
AR01 - Annual Return 19 May 2016
SH01 - Return of Allotment of shares 19 May 2016
AA - Annual Accounts 11 April 2016
SH01 - Return of Allotment of shares 04 April 2016
SH01 - Return of Allotment of shares 04 April 2016
TM01 - Termination of appointment of director 22 September 2015
AA01 - Change of accounting reference date 15 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 22 November 2013
SH01 - Return of Allotment of shares 25 July 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 05 June 2013
SH01 - Return of Allotment of shares 22 April 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 May 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
TM01 - Termination of appointment of director 20 January 2012
AA01 - Change of accounting reference date 20 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 15 June 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 12 April 2011
CERTNM - Change of name certificate 16 February 2011
RESOLUTIONS - N/A 01 February 2011
CONNOT - N/A 01 February 2011
AP01 - Appointment of director 22 September 2010
RESOLUTIONS - N/A 31 August 2010
CC04 - Statement of companies objects 31 August 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AD01 - Change of registered office address 20 August 2010
AA01 - Change of accounting reference date 20 August 2010
AR01 - Annual Return 11 June 2010
AR01 - Annual Return 19 May 2010
AR01 - Annual Return 13 April 2010
AR01 - Annual Return 12 April 2010
AR01 - Annual Return 12 April 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 07 December 2009
AP03 - Appointment of secretary 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 17 August 2006
287 - Change in situation or address of Registered Office 05 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 15 May 2003
CERTNM - Change of name certificate 14 May 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 24 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
363s - Annual Return 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
AA - Annual Accounts 13 January 2000
RESOLUTIONS - N/A 17 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 02 June 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
288a - Notice of appointment of directors or secretaries 17 June 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 16 May 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
CERTNM - Change of name certificate 19 September 1996
363s - Annual Return 07 May 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
AA - Annual Accounts 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
363s - Annual Return 21 April 1995
RESOLUTIONS - N/A 06 September 1994
RESOLUTIONS - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
MEM/ARTS - N/A 06 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1994
123 - Notice of increase in nominal capital 06 September 1994
288 - N/A 06 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1994
287 - Change in situation or address of Registered Office 06 September 1994
MEM/ARTS - N/A 03 August 1994
CERTNM - Change of name certificate 02 August 1994
CERTNM - Change of name certificate 02 August 1994
NEWINC - New incorporation documents 29 April 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.