EMBASSY FREIGHT SERVICES (UK) LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3DR
Company number 02960324
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address UNIT 1 APOLLO BUSINESS PARK, PAYCOCKE ROAD, BASILDON, ESSEX, SS14 3DR
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of EMBASSY FREIGHT SERVICES (UK) LIMITED are www.embassyfreightservicesuk.co.uk, and www.embassy-freight-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Laindon Rail Station is 3.1 miles; to Billericay Rail Station is 4 miles; to Battlesbridge Rail Station is 4.2 miles; to Rayleigh Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Embassy Freight Services Uk Limited is a Private Limited Company. The company registration number is 02960324. Embassy Freight Services Uk Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Embassy Freight Services Uk Limited is Unit 1 Apollo Business Park Paycocke Road Basildon Essex Ss14 3dr. . BUTLER, Sean David is a Secretary of the company. BUTLER, Sean David is a Director of the company. DE PAUW, Stephan is a Director of the company. HALL, Mark Christopher is a Director of the company. Secretary KAY, Charles has been resigned. Secretary KAY, Charles has been resigned. Secretary MCLAUGHLAN, Rosemary Cameron has been resigned. Secretary O'NEILL, Keith David has been resigned. Secretary WINTERS, Linda has been resigned. Secretary WINTERS, Stephen Thomas has been resigned. Secretary WINTERS, Stephen Thomas has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BUTLER, Sean David has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUTZKE, Michael has been resigned. Director KAY, Charles has been resigned. Director KAY, Charles has been resigned. Director MCLAUGLAN, Rosemary Cameron has been resigned. Director NORMAN, Peter Howard has been resigned. Director O'NEILL, Keith David has been resigned. Director O'NEILL, Robert Alan has been resigned. Director WINTERS, Stephen Thomas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
BUTLER, Sean David
Appointed Date: 16 September 2010

Director
BUTLER, Sean David
Appointed Date: 16 September 2010
58 years old

Director
DE PAUW, Stephan
Appointed Date: 16 September 2009
53 years old

Director
HALL, Mark Christopher
Appointed Date: 13 September 1996
61 years old

Resigned Directors

Secretary
KAY, Charles
Resigned: 12 September 1996
Appointed Date: 02 April 1996

Secretary
KAY, Charles
Resigned: 12 June 1995
Appointed Date: 19 August 1994

Secretary
MCLAUGHLAN, Rosemary Cameron
Resigned: 23 March 2007
Appointed Date: 28 June 2006

Secretary
O'NEILL, Keith David
Resigned: 01 April 1996
Appointed Date: 12 June 1995

Secretary
WINTERS, Linda
Resigned: 01 September 1997
Appointed Date: 13 September 1996

Secretary
WINTERS, Stephen Thomas
Resigned: 18 August 2010
Appointed Date: 23 March 2007

Secretary
WINTERS, Stephen Thomas
Resigned: 28 June 2006
Appointed Date: 01 August 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Director
BUTLER, Sean David
Resigned: 06 October 2006
Appointed Date: 01 July 2002
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994
35 years old

Director
DUTZKE, Michael
Resigned: 12 April 2011
Appointed Date: 16 September 2009
84 years old

Director
KAY, Charles
Resigned: 12 September 1996
Appointed Date: 02 April 1996
78 years old

Director
KAY, Charles
Resigned: 12 June 1995
Appointed Date: 19 August 1994
78 years old

Director
MCLAUGLAN, Rosemary Cameron
Resigned: 23 March 2007
Appointed Date: 01 September 2006
69 years old

Director
NORMAN, Peter Howard
Resigned: 12 September 1996
Appointed Date: 12 June 1995
95 years old

Director
O'NEILL, Keith David
Resigned: 01 April 1996
Appointed Date: 12 June 1995
78 years old

Director
O'NEILL, Robert Alan
Resigned: 12 September 1996
Appointed Date: 19 August 1994
73 years old

Director
WINTERS, Stephen Thomas
Resigned: 18 August 2010
Appointed Date: 07 July 1995
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Persons With Significant Control

Mr Stephan De Pauw
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

EMBASSY FREIGHT SERVICES (UK) LIMITED Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
06 Jun 2016
Accounts for a small company made up to 31 December 2015
03 Jun 2016
Satisfaction of charge 3 in full
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000

06 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 106 more events
02 Sep 1994
Accounting reference date notified as 31/12

25 Aug 1994
Director resigned;new director appointed

25 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Aug 1994
Registered office changed on 25/08/94 from: 33 crwys road cardiff CF2 4YF

19 Aug 1994
Incorporation

EMBASSY FREIGHT SERVICES (UK) LIMITED Charges

5 April 2007
Fixed and floating charge
Delivered: 12 April 2007
Status: Satisfied on 3 June 2016
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Debenture
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2000
Debenture
Delivered: 20 April 2000
Status: Satisfied on 15 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…