Englefield Green
Egham
Surrey
TW20 9SQ
Director Name | Mr David Edward Stevens |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2016(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Anthony Lawrence Eagles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1987(same day as company formation) |
Role | Air Freight Executive |
Correspondence Address | 65 Kenpas Highway Coventry West Midlands CV3 6AW |
Director Name | Peter Henry Hamman |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1987(same day as company formation) |
Role | Air Freight Executive |
Correspondence Address | 1 Hollytree Drive Lower Peover Knutsford Cheshire WA16 9QN |
Director Name | Charles William Westwood |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1987(same day as company formation) |
Role | Air Freight Executive |
Correspondence Address | 3 Victoria Road Staines Middlesex TW18 4YR |
Director Name | John Hamilton Hunter |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 1987(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 76 Greenhill Way Farnham Surrey GU9 8TA |
Secretary Name | John Hamilton Hunter |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Greenhill Way Farnham Surrey GU9 8TA |
Director Name | Mrs Jacqueline Anne Murphy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(14 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 09 November 2016) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | May Forge Church Road Great Cornard Sudbury Suffolk CO10 0EL |
Website | cvfreight.com |
---|
Registered Address | 3 Brook Business Centre, Cowley Mill Road Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Weh Holdings LTD 96.39% Ordinary |
---|---|
750 at £1 | Weh Holdings LTD 3.61% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20,751 |
Current Liabilities | £34,620 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 1990 | Delivered on: 22 January 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
---|---|
13 June 2017 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Y Uxbridge Middlesex UB8 2FX to 3 Brook Business Centre, Cowley Mill Road Cowley Mill Road Uxbridge Middlesex UB8 2FX on 13 June 2017 (1 page) |
12 June 2017 | Director's details changed for Mr David Edward Stevens on 12 June 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 January 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
2 December 2016 | Appointment of Mr David Edward Stevens as a director on 9 November 2016 (3 pages) |
2 December 2016 | Termination of appointment of Jacqueline Anne Murphy as a director on 9 November 2016 (2 pages) |
2 December 2016 | Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to 3 Brook Business Centre Cowley Mill Road Y Uxbridge Middlesex UB8 2FX on 2 December 2016 (2 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 February 2016 | Termination of appointment of John Hamilton Hunter as a secretary on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of John Hamilton Hunter as a director on 31 January 2016 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
18 November 2014 | Director's details changed for Jacqueline Anne Murphy on 17 November 2014 (2 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 August 2013 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013 (1 page) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mark Foard on 1 April 2010 (3 pages) |
7 May 2010 | Director's details changed for Mark Foard on 1 April 2010 (3 pages) |
21 April 2010 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 21 April 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 31 October 2008 (8 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 March 2008 | Full accounts made up to 31 October 2007 (8 pages) |
25 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
23 February 2007 | Full accounts made up to 31 October 2006 (8 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 31 October 2005 (8 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (8 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 31 October 2003 (9 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 31 October 2002 (10 pages) |
28 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 15,byrom street manchester M3 4PF (1 page) |
2 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
31 March 1999 | Return made up to 05/06/98; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 March 1997 | J392-resignation of auditors (2 pages) |
14 March 1997 | J394-resignation of auditors (2 pages) |
3 March 1997 | Auditor's resignation (2 pages) |
3 March 1997 | Auditor's resignation (2 pages) |
10 July 1996 | Ad 21/08/95--------- £ si 250@1 (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 05/06/96; full list of members
|
10 July 1996 | Ad 01/02/96--------- £ si 1@1 (2 pages) |
16 June 1996 | Resolutions
|
12 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 July 1995 | £ nc 50500/51500 17/05/95 (1 page) |
14 July 1995 | Resolutions
|
31 May 1995 | Return made up to 05/06/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |