ABOUT GLOBAL LOGISTICS MANAGEMENT LIMITED
We use Global Logistics Management to handle our Ferrari showcars, which are key components of our Experiential programme, run around the world. They are reliable professionals and have shown great expertise. They are great contributors to our sponsorship activation team
Global provide an invaluable support service to McLaren F1. All year round, and in a variety of locations, they provide fantastic customer service and are a great asset to our business.
Global Logistics have always provided a first class service and have made a huge difference to our ability to deliver our sponsorship programmes
KEY FINANCES
Year
2016
Assets
£1324.56k
▲ £163.53k (14.09 %)
Cash
£538.23k
▲ £329.02k (157.27 %)
Liabilities
£36.94k
▲ £1.67k (4.74 %)
Net Worth
£1287.62k
▲ £161.86k (14.38 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Camden
- Company name
- GLOBAL LOGISTICS MANAGEMENT LIMITED
- Company number
- 03147122
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jan 1996
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.globallogistics.co.uk
- Phones
-
+44 (0)1753 689 698
+44 (0)1753 687 415
01753 689 698
01753 687 415
- Registered Address
- NEW DERWENT HOUSE,
69-73 THEOBALDS ROAD,
LONDON,
WC1X 8TA
ECONOMIC ACTIVITIES
- 52242
- Cargo handling for air transport activities
LAST EVENTS
- 16 Jan 2017
- Confirmation statement made on 16 January 2017 with updates
- 14 Apr 2016
- Total exemption small company accounts made up to 31 December 2015
- 18 Jan 2016
- Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 60,000
CHARGES
-
7 April 2008
- Status
- Outstanding
- Delivered
- 10 April 2008
-
Persons entitled
- Tameside Metropolitan Borough Council
- Description
- Its interest in the deposit account and all money from time…
-
24 August 2005
- Status
- Outstanding
- Delivered
- 3 September 2005
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
20 April 1998
- Status
- Outstanding
- Delivered
- 24 April 1998
-
Persons entitled
- Tameside Metropolitan Borough Council
- Description
- All the company's right title and interest in and to the…
-
8 April 1998
- Status
- Outstanding
- Delivered
- 17 April 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
30 October 1997
- Status
- Satisfied
on 3 November 1998
- Delivered
- 5 November 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- In a premium business account at barclays bank PLC number…
See Also
Last update 2018
GLOBAL LOGISTICS MANAGEMENT LIMITED DIRECTORS
Robert Husband
Acting
PSC
- Appointed
- 15 January 2006
- Role
- Secretary
- Address
- New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
- Name
- HUSBAND, Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Andrew James Berry
Acting
- Appointed
- 16 January 1996
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
- Country Of Residence
- United Kingdom
- Name
- BERRY, Andrew James
Mark Ian Bonner
Acting
PSC
- Appointed
- 16 January 1996
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 80 Hazell Way, Stoke Poges, Slough, United Kingdom, SL2 4DG
- Country Of Residence
- England
- Name
- BONNER, Mark Ian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Andrew James Berry
Resigned
PSC
- Appointed
- 16 January 1996
- Resigned
- 01 July 2004
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 32 Riverside Avenue, Lightwater, Surrey, GU18 5RU
- Name
- BERRY, Andrew James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Jonathan Cripps
Resigned
- Appointed
- 11 March 2005
- Resigned
- 01 April 2005
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 45a Brookfield Road, Churchdown, Gloucester, GL3 2PG
- Name
- CRIPPS, Paul Jonathan
Nicholas Simon Daffern
Resigned
- Appointed
- 01 July 2004
- Resigned
- 12 April 2005
- Role
- Secretary
- Address
- Hope End, Ledbury, Herefordshire, HR8 1JQ
- Name
- DAFFERN, Nicholas Simon
Wayne Stuart Humphreys
Resigned
- Appointed
- 01 July 2004
- Resigned
- 11 March 2005
- Occupation
- Chartered Accountant
- Role
- Secretary
- Nationality
- British
- Address
- Glebe Barn, Stratford Road Drayton, Banbury, Oxfordshire, OX15 6EG
- Name
- HUMPHREYS, Wayne Stuart
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned
- Appointed
- 12 April 2005
- Resigned
- 15 January 2006
- Role
- Secretary
- Address
- 5 Southampton Place, London, WC1A 2DA
- Name
- LEE ASSOCIATES (SECRETARIES) LIMITED
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned
- Appointed
- 16 January 1996
- Resigned
- 16 January 1996
- Role
- Nominee Secretary
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT COMPANY SEARCHES LIMITED
Nicholas Simon Daffern
Resigned
- Appointed
- 01 July 2004
- Resigned
- 12 April 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Hope End, Ledbury, Herefordshire, HR8 1JQ
- Name
- DAFFERN, Nicholas Simon
Wayne Stuart Humphreys
Resigned
- Appointed
- 01 July 2004
- Resigned
- 12 April 2005
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Glebe Barn, Stratford Road Drayton, Banbury, Oxfordshire, OX15 6EG
- Country Of Residence
- England
- Name
- HUMPHREYS, Wayne Stuart
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned
- Appointed
- 16 January 1996
- Resigned
- 16 January 1996
- Role
- Nominee Director
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT PROPERTIES (UK) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.