GLOBAL FORWARDING LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
GLOBAL FORWARDING LIMITED is a Private Limited Company from BOREHAMWOOD and has the status: Active.
GLOBAL FORWARDING LIMITED was incorporated 31 years ago on 24/06/1992 and has the registered number: 02725719. The accounts status is GROUP and accounts are next due on 27/09/2024.
GLOBAL FORWARDING LIMITED was incorporated 31 years ago on 24/06/1992 and has the registered number: 02725719. The accounts status is GROUP and accounts are next due on 27/09/2024.
GLOBAL FORWARDING LIMITED - BOREHAMWOOD
This company is listed in the following categories:
52290 - Other transportation support activities
52290 - Other transportation support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 12 | 31/12/2022 | 27/09/2024 |
Registered Office
5 ELSTREE GATE
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROL LEE | Aug 1978 | American | Director | 2009-09-23 | CURRENT |
CHARLIE CHUN KEE LEE | Jan 1929 | Chinese | Director | 2014-06-01 | CURRENT |
MARK ROYDEN | Jan 1960 | British | Director | 2009-03-31 | CURRENT |
SAI MIN TIMOTHY LAM | Mar 1957 | Canadian | Director | 2009-09-23 | CURRENT |
ARNOLD LEE | Jun 1975 | Canadian | Director | 2009-09-23 | CURRENT |
SHELAGH LINFOOT | Sep 1958 | British | Director | 1994-07-01 UNTIL 1995-11-30 | RESIGNED |
DAVID ROYSTON NICKLIN | Aug 1951 | British | Director | 2006-01-31 UNTIL 2006-08-10 | RESIGNED |
DEANNA KAYE | Apr 1940 | British | Secretary | 2006-08-10 UNTIL 2009-09-23 | RESIGNED |
GEOFFREY OLIVER PETER MOORE | May 1956 | British | Director | 2000-07-24 UNTIL 2002-07-25 | RESIGNED |
MR RAYMOND REGINALD MILES | Aug 1944 | British | Director | 2000-07-24 UNTIL 2002-05-09 | RESIGNED |
MORRIS MALVERN KAYE | Apr 1934 | British | Director | 1993-05-31 UNTIL 1993-08-13 | RESIGNED |
KAREN MARGOT SHORT | Dec 1960 | Secretary | 2002-11-05 UNTIL 2004-08-02 | RESIGNED | |
ANDREW KAYE | Jun 1967 | Secretary | 1995-05-29 UNTIL 2002-11-05 | RESIGNED | |
MRS ESTHER MICHELLE WECHSLER | Oct 1957 | British | Director | 1992-06-30 UNTIL 1993-05-31 | RESIGNED |
ELLIOT ROBERT GREATREX HILL | Jun 1974 | Secretary | 2004-08-02 UNTIL 2006-01-31 | RESIGNED | |
JOHN MICHAEL BAKER | Mar 1949 | Secretary | 2006-01-31 UNTIL 2006-08-10 | RESIGNED | |
MR MICHAEL WECHSLER | Jun 1956 | British | Secretary | 1992-06-30 UNTIL 1995-05-25 | RESIGNED |
MALVERN MORRIS KAYE | Apr 1934 | British | Director | 2006-08-10 UNTIL 2012-05-18 | RESIGNED |
IAN JAMES WEBBER | Mar 1957 | British | Director | 2000-07-24 UNTIL 2003-11-14 | RESIGNED |
AA COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1992-06-24 UNTIL 1992-06-30 | RESIGNED | ||
WOO CHING FRED YAO | Feb 1924 | Chinese | Director | 2009-09-23 UNTIL 2014-06-01 | RESIGNED |
MR MALVERN MORRIS KAYE | Apr 1934 | British | Director | 2000-07-24 UNTIL 2005-06-01 | RESIGNED |
ROBERT ELVIDGE | Oct 1955 | Canadian | Director | 2005-07-01 UNTIL 2006-08-10 | RESIGNED |
DEANNA ESTELLE KAYE | Apr 1940 | British | Director | 1993-05-21 UNTIL 2000-07-24 | RESIGNED |
DEANNA KAYE | Apr 1940 | British | Director | 2006-08-10 UNTIL 2012-05-18 | RESIGNED |
ANDREW KAYE | Jun 1967 | Director | 1997-08-10 UNTIL 2002-11-05 | RESIGNED | |
JEFF DRAKE | Feb 1964 | British | Director | 2003-11-12 UNTIL 2005-12-01 | RESIGNED |
ALAN FRANCIS BOYLAN | Jul 1947 | British | Director | 2005-07-01 UNTIL 2006-08-10 | RESIGNED |
BUYVIEW LTD | Corporate Nominee Director | 1992-06-24 UNTIL 1992-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Via Global Limited | 2016-04-06 | Borehamwood Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-06 | 31-12-2022 | 10,893,301 Cash 2,391,361 equity |
ACCOUNTS - Final Accounts | 2022-12-23 | 31-12-2021 | 8,774,401 Cash 3,800,791 equity |
ACCOUNTS - Final Accounts | 2021-12-29 | 31-12-2020 | 4,643,809 Cash 166,133 equity |
ACCOUNTS - Final Accounts | 2020-11-07 | 29-12-2019 | 736,251 Cash 240,555 equity |