VANGUARD LOGISTICS SERVICES LIMITED

Address:
Station House, Station Road, Maldon, Essex, CM9 4LQ

VANGUARD LOGISTICS SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03601330. The registration start date is July 21, 1998. The current status is Active.

Company Overview

Company Number 03601330
Company Name VANGUARD LOGISTICS SERVICES LIMITED
Registered Address Station House
Station Road
Maldon
Essex
CM9 4LQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-07-21
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-18
Returns Last Update 2015-07-21
Confirmation Statement Due Date 2021-08-04
Confirmation Statement Last Update 2020-07-21
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49410 Freight transport by road
50200 Sea and coastal freight water transport
82990 Other business support service activities n.e.c.

Office Location

Address STATION HOUSE
STATION ROAD
Post Town MALDON
County ESSEX
Post Code CM9 4LQ

Companies with the same location

Entity Name Office Address
BOX CONSOLIDATORS LIMITED Station House, Station Road, Maldon, Essex, CM9 4LQ
CONFREIGHT (UK) LIMITED Station House, Station Road, Maldon, Essex, CM9 4LQ
VANGUARD GLOBAL LOGISTICS LIMITED Station House, Station Road, Maldon, Essex, CM9 4LQ
CHADRON INVESTMENTS LIMITED Station House, Station Road, Maldon, Essex, CM9 4LQ
OCEANEXPRESS LIMITED Station House, Station Road, Maldon, Essex, CM9 4LQ

Companies with the same post code

Entity Name Office Address
FULL THROTTLE SERVICES LTD Full Throttle Services Ltd, Station Road, Maldon, CM9 4LQ, England
ARROW PROPERTIES (TIPTREE) LTD. Arrow Building, Station Road, Maldon, Essex, CM9 4LQ, United Kingdom
ESSEX AND SUFFOLK DART C.I.C. 1st Floor Futura House, Station Road, Maldon, Essex, CM9 4LQ
DIAMOND WINDOWS AND CONSERVATORIES LIMITED 1b Station Road, Maldon, CM9 4LQ, England
122-124 BLACKSTOCK ROAD LIMITED Westward Rose Ltd Network House, Station Road, Maldon, Essex, CM9 4LQ, England
AVANTI ACCESS SOLUTIONS LIMITED Baltic House, Station Road, Maldon, Essex, CM9 4LQ
ARROW TAXIS (ESSEX) LIMITED Arrow House, Station Road, Maldon, Essex, CM9 4LQ
ARROW PROPERTIES ESSEX LTD. Arrow House, Station Road, Maldon, Essex, CM9 4LQ
SLIM AND TRIM (WITHAM) LIMITED Baltic House Suite 2, Station Road, Maldon, Essex, CM9 4LQ
SCL MANAGED SERVICES LIMITED Suite 5 Baltic House, Station Road, Maldon, Essex, CM9 4LQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARENDSE, John Thurso Director (Active) Station House, Station Road, Maldon, Essex, CM9 4LQ June 1954 /
12 July 2016
South African /
Usa
Director
COUSINS, Graham Richard Lewin Director (Active) Station House, Station Road, Maldon, Essex, CM9 4LQ April 1975 /
12 July 2016
British /
England
Director
GILL, Ian Colin Director (Active) Station House, Station Road, Maldon, Essex, CM9 4LQ July 1962 /
6 September 2001
British /
United Kingdom
Company Director
CLAYTON, Steven Derek Secretary (Resigned) Craigmore, 37 Coggeshall Road, Earls Colne, Essex, CO6 2JR /
21 July 1998
/
GILL, Ian Colin Secretary (Resigned) Gammon Staples Farmhouse, Baker Street, Orsett, Essex, RM16 3LJ /
6 September 2001
/
JOHNSON, Jamie Secretary (Resigned) 7 Foundry Lane, Copford, Colchester, Essex, CO6 1BH /
24 November 2006
/
SPENCE, Christopher Michael Secretary (Resigned) Station House, Station Road, Maldon, Essex, CM9 4LQ /
1 October 2007
/
CLAESSENS, Roger Director (Resigned) Buyzerdlei 15, Kapellen, Belgium, 2950 February 1955 /
1 October 1998
Belgian /
Director
CLARKE, Robert Paul Director (Resigned) Station House, Station Road, Maldon, Essex, CM9 4LQ May 1954 /
14 January 2008
British /
United Kingdom
Company Director
CLARKE, Robert Paul Director (Resigned) Old Lodge, The Folley, Layer-De-La-Haye, Colchester, CO2 0JA May 1954 /
21 July 1998
British /
United Kingdom
Businessman
CLAYTON, Steven Derek Director (Resigned) Craigmore, 37 Coggeshall Road, Earls Colne, Essex, CO6 2JR November 1950 /
21 July 1998
British /
Businessman
DYE, Michael Joseph Director (Resigned) 8/F, Unit B Skyline Mansion Discovery Bay, Lantau Island Nt, Hong Kong, Hong Kong, SAR February 1968 /
13 May 2008
Irish /
Hong Kong
Company Director
HOLT, Anthony Director (Resigned) 10 Boddington House, 40 Trinity Church Road Barnes, London, SW13 8EB October 1938 /
14 January 2008
British /
Australia
Company Director
KEEN, David Director (Resigned) Station House, Station Road, Maldon, Essex, CM9 4LQ April 1973 /
21 August 2010
British /
Belgium
Managing Director
MIKKELSEN, Hans Director (Resigned) Fazantentenlai 1, 2950 Kapellen, Belgium November 1958 /
14 March 2007
Danish /
Shipping Co Director
PROUD, Allan Director (Resigned) 80 Long Common, Heybridge, Maldon, Essex, CM9 4UU November 1964 /
1 October 2008
British /
Accountant
SUPRE, Geert Antoine Marie Director (Resigned) Station House, Station Road, Maldon, Essex, CM9 4LQ April 1960 /
21 June 2010
Belgian /
Belgium
Finance Director

Competitor

Search similar business entities

Post Town MALDON
Post Code CM9 4LQ
Category logistic
SIC Code 49410 - Freight transport by road
Category + Posttown logistic + MALDON

Improve Information

Please provide details on VANGUARD LOGISTICS SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches