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 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 |
SIC Code | Industry |
---|---|
49410 | Freight transport by road |
50200 | Sea and coastal freight water transport |
82990 | Other business support service activities n.e.c. |
Address |
STATION HOUSE STATION ROAD |
Post Town | MALDON |
County | ESSEX |
Post Code | CM9 4LQ |
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 |
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 |
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 |
Post Town | MALDON |
Post Code | CM9 4LQ |
Category | logistic |
SIC Code | 49410 - Freight transport by road |
Category + Posttown | logistic + MALDON |
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.