CONTRALOAD UK LTD
BIRMINGHAM PALLETPOOL LIMITED

Hellopages » West Midlands » Birmingham » B24 9QR

Company number 03963628
Status Active
Incorporation Date 4 April 2000
Company Type Private Limited Company
Address SUITE JM6 PARK BUSINESS CENTRE, HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 9QR
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of Sylvian Naets as a director on 23 March 2017; Amended accounts for a small company made up to 31 December 2015. The most likely internet sites of CONTRALOAD UK LTD are www.contraloaduk.co.uk, and www.contraload-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Contraload Uk Ltd is a Private Limited Company. The company registration number is 03963628. Contraload Uk Ltd has been working since 04 April 2000. The present status of the company is Active. The registered address of Contraload Uk Ltd is Suite Jm6 Park Business Centre Hastingwood Industrial Park Wood Lane Erdington Birmingham West Midlands B24 9qr. . SELS, Jesse is a Secretary of the company. SELS, Jesse Aran Mario Francis is a Director of the company. Secretary BOWLEY, William John has been resigned. Secretary DAVIES, David Nigel has been resigned. Secretary RUSHWORTH, Robert Westwell has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIES, David Nigel has been resigned. Director FERGUSON, Roger has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAXWELL, William David has been resigned. Director MCGHEE, James Clark has been resigned. Director NAETS, Sylvian has been resigned. Director RUSHWORTH, Robert Westwell has been resigned. Director RUSSETT, Robert Harold has been resigned. Director STILLER, Paul William has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
SELS, Jesse
Appointed Date: 23 November 2011

Director
SELS, Jesse Aran Mario Francis
Appointed Date: 28 November 2007
50 years old

Resigned Directors

Secretary
BOWLEY, William John
Resigned: 28 November 2007
Appointed Date: 30 June 2003

Secretary
DAVIES, David Nigel
Resigned: 01 November 2011
Appointed Date: 28 November 2007

Secretary
RUSHWORTH, Robert Westwell
Resigned: 30 June 2003
Appointed Date: 26 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 2000
Appointed Date: 04 April 2000

Director
DAVIES, David Nigel
Resigned: 01 November 2011
Appointed Date: 26 April 2000
79 years old

Director
FERGUSON, Roger
Resigned: 26 July 2000
Appointed Date: 04 April 2000
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 April 2000
Appointed Date: 04 April 2000

Director
MAXWELL, William David
Resigned: 28 November 2007
Appointed Date: 24 January 2001
62 years old

Director
MCGHEE, James Clark
Resigned: 28 November 2007
Appointed Date: 24 April 2000
77 years old

Director
NAETS, Sylvian
Resigned: 23 March 2017
Appointed Date: 28 November 2007
47 years old

Director
RUSHWORTH, Robert Westwell
Resigned: 11 April 2005
Appointed Date: 26 April 2000
81 years old

Director
RUSSETT, Robert Harold
Resigned: 03 March 2005
Appointed Date: 26 April 2000
72 years old

Director
STILLER, Paul William
Resigned: 25 April 2001
Appointed Date: 26 April 2000
67 years old

Persons With Significant Control

Mr Jesse Sels
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

CONTRALOAD UK LTD Events

18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
03 Apr 2017
Termination of appointment of Sylvian Naets as a director on 23 March 2017
09 Nov 2016
Amended accounts for a small company made up to 31 December 2015
18 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 172,112

...
... and 90 more events
08 May 2000
Registered office changed on 08/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
08 May 2000
New director appointed
08 May 2000
Director resigned
08 May 2000
Secretary resigned
04 Apr 2000
Incorporation

CONTRALOAD UK LTD Charges

30 July 2014
Charge code 0396 3628 0004
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: Contains fixed charge…
30 July 2014
Charge code 0396 3628 0003
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: Contains fixed charge…
6 November 2008
Debenture
Delivered: 7 November 2008
Status: Satisfied on 15 August 2012
Persons entitled: Amstel Lease Maatschappij N.V. and Amstel Lease Belgie N.V/S.A
Description: Fixed and floating charge over the undertaking and all…
12 September 2003
Debenture
Delivered: 30 September 2003
Status: Satisfied on 3 October 2008
Persons entitled: Roadferry Limited
Description: Fixed and floating charges over the undertaking and all…