Freight Indemnity And Guarantee Company Limited

  • Active - Proposal To Strike Off
  • Incorporated on 26 Nov 1954

Reg Address: Ocean House, The Ring, Bracknell RG12 1AN

Previous Names:
Transport Nominees Limited - 26 Nov 1954


  • Summary The company with name "Freight Indemnity And Guarantee Company Limited" is a private limited company and located in Ocean House, The Ring, Bracknell RG12 1AN. Freight Indemnity And Guarantee Company Limited is currently in active - proposal to strike off status and it was incorporated on 26 Nov 1954 (69 years 9 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Freight Indemnity And Guarantee Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rebecca Louise Hazel Taylor Director 1 Jun 2021 British Active
2 Thorsten Kuhl Director 13 Jun 2018 German Active
3 Thorsten Kuhl Director 13 Jun 2018 German Resigned
20 Aug 2021
4 James Edward Gill Director 1 Apr 2017 British Resigned
13 Jun 2018
5 Michael James Trimm Director 25 Nov 2016 British Active
6 Michael James Trimm Director 25 Nov 2016 British Active
7 Dermot Francis Woolliscroft Director 1 Feb 2016 British Resigned
25 Nov 2016
8 Tara Ann Eastwood Director 1 Feb 2016 British Resigned
26 Nov 2018
9 Jane Li Secretary 4 Nov 2015 - Resigned
31 Dec 2018
10 Keith Roy Smith Director 15 Aug 2014 British Resigned
31 Mar 2017
11 Alexander Howard Bridgeman Director 15 Oct 2009 British Resigned
31 Dec 2019
12 Paul Taylor Director 28 Aug 2009 British Resigned
15 Aug 2014
13 Christopher Stephen Waters Director 28 Aug 2009 British Resigned
5 Jan 2011
14 Jonathan Culver Bumstead Director 27 Feb 2006 British Resigned
31 Aug 2009
15 N F C SECRETARIAL SERVICES LIMITED Corporate Director 31 Dec 2005 - Resigned
1 Feb 2016
16 Douglas George Evans Director 28 Sep 2001 British Resigned
31 Mar 2006
17 Douglas George Evans Director 28 Sep 2001 British Resigned
31 Mar 2006
18 Timothy Fallowfield Director 31 Oct 2000 British Resigned
28 Sep 2001
19 Jeremy William Charles Letchford Director 31 Dec 1993 British Resigned
31 Oct 2000
20 N F C SECRETARIAL SERVICES LIMITED Corporate Director 28 Feb 1993 - Resigned
31 Dec 1993
21 Anthony Robert Williams Director 16 Nov 1992 British Resigned
31 Dec 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Michael James Trimm
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
25 Nov 2016 British Active
2 Mr Alexander Howard Bridgeman
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
31 Dec 2019
3 Mrs Jane Li
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
26 Nov 2018
4 Mr Keith Roy Smith
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
31 Mar 2017
5 Exel Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Freight Indemnity And Guarantee Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 7 Jun 2022 Download PDF
2 Accounts - Legacy 24 Jul 2021 Download PDF
3 Other - Legacy 24 Jul 2021 Download PDF
4 Officers - Appoint Person Director Company With Name Date 3 Jun 2021 Download PDF
5 Confirmation Statement - No Updates 22 Jan 2021 Download PDF
3 Pages
6 Other - Legacy 22 Jul 2020 Download PDF
1 Pages
7 Accounts - Audit Exemption Subsiduary 22 Jul 2020 Download PDF
17 Pages
8 Accounts - Legacy 22 Jul 2020 Download PDF
169 Pages
9 Other - Legacy 22 Jul 2020 Download PDF
3 Pages
10 Confirmation Statement - No Updates 17 Jan 2020 Download PDF
3 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Jan 2020 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 2 Jan 2020 Download PDF
1 Pages
13 Accounts - Audit Exemption Subsiduary 11 Jul 2019 Download PDF
14 Pages
14 Other - Legacy 11 Jul 2019 Download PDF
3 Pages
15 Other - Legacy 11 Jul 2019 Download PDF
1 Pages
16 Accounts - Legacy 11 Jul 2019 Download PDF
182 Pages
17 Confirmation Statement - No Updates 21 Jan 2019 Download PDF
3 Pages
18 Officers - Termination Secretary Company With Name Termination Date 4 Jan 2019 Download PDF
1 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 4 Jan 2019 Download PDF
2 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Nov 2018 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 26 Nov 2018 Download PDF
1 Pages
22 Accounts - Audit Exemption Subsiduary 31 Aug 2018 Download PDF
14 Pages
23 Accounts - Legacy 31 Aug 2018 Download PDF
192 Pages
24 Other - Legacy 31 Aug 2018 Download PDF
1 Pages
25 Other - Legacy 31 Aug 2018 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 21 Jun 2018 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 21 Jun 2018 Download PDF
2 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Jan 2018 Download PDF
1 Pages
29 Confirmation Statement - No Updates 18 Jan 2018 Download PDF
3 Pages
30 Other - Legacy 12 Sep 2017 Download PDF
1 Pages
31 Other - Legacy 12 Sep 2017 Download PDF
3 Pages
32 Accounts - Audit Exemption Subsiduary 12 Sep 2017 Download PDF
13 Pages
33 Accounts - Legacy 12 Sep 2017 Download PDF
191 Pages
34 Other - Legacy 12 Jul 2017 Download PDF
1 Pages
35 Accounts - Legacy 12 Jul 2017 Download PDF
189 Pages
36 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 3 Apr 2017 Download PDF
1 Pages
38 Confirmation Statement - Updates 3 Mar 2017 Download PDF
8 Pages
39 Officers - Termination Director Company With Name Termination Date 25 Nov 2016 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 25 Nov 2016 Download PDF
2 Pages
41 Other - Legacy 13 Jul 2016 Download PDF
1 Pages
42 Other - Legacy 13 Jul 2016 Download PDF
3 Pages
43 Accounts - Legacy 13 Jul 2016 Download PDF
224 Pages
44 Accounts - Audit Exemption Subsiduary 13 Jul 2016 Download PDF
13 Pages
45 Officers - Appoint Person Director Company With Name Date 15 Feb 2016 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2016 Download PDF
4 Pages
49 Officers - Appoint Person Secretary Company With Name Date 18 Dec 2015 Download PDF
2 Pages
50 Officers - Termination Secretary Company With Name Termination Date 18 Dec 2015 Download PDF
1 Pages
51 Other - Legacy 28 Aug 2015 Download PDF
1 Pages
52 Accounts - Audit Exemption Subsiduary 28 Aug 2015 Download PDF
11 Pages
53 Accounts - Legacy 28 Aug 2015 Download PDF
234 Pages
54 Other - Legacy 28 Aug 2015 Download PDF
3 Pages
55 Accounts - Legacy 3 Jul 2015 Download PDF
232 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2015 Download PDF
4 Pages
57 Officers - Appoint Person Director Company With Name Date 19 Aug 2014 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 15 Aug 2014 Download PDF
1 Pages
59 Accounts - Audit Exemption Subsiduary 7 Jul 2014 Download PDF
11 Pages
60 Other - Legacy 7 Jul 2014 Download PDF
1 Pages
61 Other - Legacy 7 Jul 2014 Download PDF
3 Pages
62 Other - Legacy 7 Jul 2014 Download PDF
230 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2014 Download PDF
5 Pages
64 Accounts - Audit Exemption Subsiduary 7 Aug 2013 Download PDF
10 Pages
65 Other - Legacy 7 Aug 2013 Download PDF
1 Pages
66 Other - Legacy 29 Jul 2013 Download PDF
229 Pages
67 Other - Legacy 29 Jul 2013 Download PDF
3 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2013 Download PDF
5 Pages
69 Address - Change Registered Office Company With Date Old 8 Oct 2012 Download PDF
1 Pages
70 Accounts - Full 5 Jul 2012 Download PDF
11 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2012 Download PDF
5 Pages
72 Accounts - Full 8 Jul 2011 Download PDF
11 Pages
73 Officers - Termination Director Company With Name 18 May 2011 Download PDF
1 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2011 Download PDF
6 Pages
75 Resolution 21 Jan 2011 Download PDF
8 Pages
76 Officers - Change Person Director Company With Change Date 15 Jul 2010 Download PDF
2 Pages
77 Accounts - Full 7 Jul 2010 Download PDF
10 Pages
78 Officers - Change Corporate Secretary Company With Change Date 12 Feb 2010 Download PDF
2 Pages
79 Officers - Change Corporate Director Company With Change Date 12 Feb 2010 Download PDF
2 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2010 Download PDF
6 Pages
81 Officers - Appoint Person Director Company With Name 15 Oct 2009 Download PDF
2 Pages
82 Officers - Legacy 4 Sep 2009 Download PDF
2 Pages
83 Officers - Legacy 4 Sep 2009 Download PDF
2 Pages
84 Officers - Legacy 4 Sep 2009 Download PDF
1 Pages
85 Accounts - Full 1 Sep 2009 Download PDF
9 Pages
86 Annual Return - Legacy 30 Jan 2009 Download PDF
3 Pages
87 Accounts - Full 8 Sep 2008 Download PDF
9 Pages
88 Annual Return - Legacy 5 Feb 2008 Download PDF
2 Pages
89 Accounts - Full 1 Nov 2007 Download PDF
9 Pages
90 Auditors - Resignation Company 19 Feb 2007 Download PDF
1 Pages
91 Annual Return - Legacy 13 Feb 2007 Download PDF
2 Pages
92 Accounts - Full 4 Nov 2006 Download PDF
9 Pages
93 Annual Return - Legacy 20 Jul 2006 Download PDF
2 Pages
94 Officers - Legacy 20 Apr 2006 Download PDF
1 Pages
95 Officers - Legacy 11 Apr 2006 Download PDF
1 Pages
96 Officers - Legacy 9 Feb 2006 Download PDF
3 Pages
97 Officers - Legacy 8 Feb 2006 Download PDF
1 Pages
98 Accounts - Full 14 Sep 2005 Download PDF
9 Pages
99 Annual Return - Legacy 21 Jun 2005 Download PDF
4 Pages
100 Accounts - Full 21 Sep 2004 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dhl Real Estate (Uk) Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Active
2 Exel Investments Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Active
3 Exel Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Active
4 National Carriers Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Active - Proposal To Strike Off
5 Ocean Group Investments Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Active - Proposal To Strike Off
6 Tibbett & Britten Applied Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Active - Proposal To Strike Off
7 Trucks And Child Safety Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Active
8 Ocean Overseas Holdings Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Active
9 Dhl Exel Supply Chain Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Liquidation
10 Exel Secretarial Services Limited
Mutual People: Michael James Trimm
Active - Proposal To Strike Off
11 Exel Holdings Limited
Mutual People: Michael James Trimm
Active
12 Exel Overseas Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Active
13 Exel Logistics Property Limited
Mutual People: Michael James Trimm
Active
14 Joint Retail Logistics Limited
Mutual People: Michael James Trimm
Active
15 Tankfreight Limited
Mutual People: Michael James Trimm , Thorsten Kuhl
Liquidation
16 Dhl Gbs (Uk) Limited
Mutual People: Michael James Trimm
Active
17 Dhl Parcel Uk Holding Limited
Mutual People: Michael James Trimm
Active
18 Dhl Services Limited
Mutual People: Thorsten Kuhl
Active
19 Manton Wood Management Company Limited
Mutual People: Thorsten Kuhl
Active
20 Dhl Supply Chain Limited
Mutual People: Thorsten Kuhl
Active
21 Dsc Healthcare Trustees Limited
Mutual People: Thorsten Kuhl
Active
22 Fashionflow Limited
Mutual People: Thorsten Kuhl
Active - Proposal To Strike Off
23 Exel Uk Limited
Mutual People: Thorsten Kuhl
Active
24 Mcgregor Cory Limited
Mutual People: Thorsten Kuhl
Active
25 Rosier Distribution Limited
Mutual People: Thorsten Kuhl
Active
26 Dhl Supply Chain International Limited
Mutual People: Thorsten Kuhl
Active
27 Power Europe (Cannock) Limited
Mutual People: Thorsten Kuhl
Liquidation
28 Power Europe Operating Limited
Mutual People: Thorsten Kuhl
Active
29 Power Europe Development Limited
Mutual People: Thorsten Kuhl
dissolved
30 Power Europe Development No.3 Limited
Mutual People: Thorsten Kuhl
dissolved
31 Power Europe (Doncaster) Limited
Mutual People: Thorsten Kuhl
dissolved
32 Power Europe Limited
Mutual People: Thorsten Kuhl
dissolved