Check the

GLOBAL LOGISTICS MANAGEMENT LIMITED

Company
GLOBAL LOGISTICS MANAGEMENT LIMITED (03147122)

GLOBAL LOGISTICS MANAGEMENT

Phone: +44 (0)1753 689 698
A⁺ rating

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

Company name
GLOBAL LOGISTICS MANAGEMENT LIMITED
Company number
03147122
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 1996
Age - 29 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
57
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
56
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
69
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
63
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.