EXPERT LOGISTICS LTD.
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SD

Company number 03442571
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address UNIT 5A THE PARKLANDS, LOSTOCK, BOLTON, BL6 4SD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Auditor's resignation; Full accounts made up to 31 March 2016. The most likely internet sites of EXPERT LOGISTICS LTD. are www.expertlogistics.co.uk, and www.expert-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Expert Logistics Ltd is a Private Limited Company. The company registration number is 03442571. Expert Logistics Ltd has been working since 01 October 1997. The present status of the company is Active. The registered address of Expert Logistics Ltd is Unit 5a The Parklands Lostock Bolton Bl6 4sd. . FINNEMORE, Julie Angela Louise is a Secretary of the company. ASHWELL, David Michael is a Director of the company. CAUNCE, Stephen James is a Director of the company. HIGGINS, Jonathan Mark Stephen is a Director of the company. ROBERTS, John Charles is a Director of the company. Secretary ATTWOOD, Paul Gerard has been resigned. Secretary BERRY, John Graham has been resigned. Secretary BERRY, John Graham has been resigned. Secretary CAUNCE, Stephen James has been resigned. Secretary CHASE, Suzanne Gabrielle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATES, Mark has been resigned. Director BERRY, John Graham has been resigned. Director BERRY, John Graham has been resigned. Director CHASE, Suzanne Gabrielle has been resigned. Director CROWTHER, John has been resigned. Director DAINES, Ian David has been resigned. Director DHALIWAL, Tarsem Singh has been resigned. Director EARL, Keith has been resigned. Director FORD, Russell Mark has been resigned. Director HOSKINS, William John has been resigned. Director LEIGH, James Bernard has been resigned. Director PHILBIN, Kevin has been resigned. Director PRITCHARD, Andrew Simon has been resigned. Director PRITCHARD, Andrew Simon has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
FINNEMORE, Julie Angela Louise
Appointed Date: 15 April 2014

Director
ASHWELL, David Michael
Appointed Date: 01 August 2006
58 years old

Director
CAUNCE, Stephen James
Appointed Date: 22 June 2009
56 years old

Director
HIGGINS, Jonathan Mark Stephen
Appointed Date: 31 March 2014
47 years old

Director
ROBERTS, John Charles
Appointed Date: 22 June 2009
51 years old

Resigned Directors

Secretary
ATTWOOD, Paul Gerard
Resigned: 30 June 2002
Appointed Date: 22 September 1998

Secretary
BERRY, John Graham
Resigned: 22 June 2009
Appointed Date: 04 March 2005

Secretary
BERRY, John Graham
Resigned: 22 September 1998
Appointed Date: 01 October 1997

Secretary
CAUNCE, Stephen James
Resigned: 15 April 2014
Appointed Date: 22 June 2009

Secretary
CHASE, Suzanne Gabrielle
Resigned: 04 March 2005
Appointed Date: 30 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Director
BATES, Mark
Resigned: 29 November 2002
Appointed Date: 22 September 1998
64 years old

Director
BERRY, John Graham
Resigned: 04 September 2001
Appointed Date: 05 November 1999
73 years old

Director
BERRY, John Graham
Resigned: 22 September 1998
Appointed Date: 01 October 1997
73 years old

Director
CHASE, Suzanne Gabrielle
Resigned: 04 March 2005
Appointed Date: 04 September 2001
63 years old

Director
CROWTHER, John
Resigned: 24 October 2014
Appointed Date: 31 March 2014
56 years old

Director
DAINES, Ian David
Resigned: 31 March 2009
Appointed Date: 01 August 2006
61 years old

Director
DHALIWAL, Tarsem Singh
Resigned: 22 June 2009
Appointed Date: 04 March 2005
61 years old

Director
EARL, Keith
Resigned: 04 March 2005
Appointed Date: 18 November 2002
61 years old

Director
FORD, Russell Mark
Resigned: 05 January 2001
Appointed Date: 22 September 1998
61 years old

Director
HOSKINS, William John
Resigned: 04 March 2005
Appointed Date: 30 January 2001
72 years old

Director
LEIGH, James Bernard
Resigned: 22 September 1998
Appointed Date: 01 October 1997
80 years old

Director
PHILBIN, Kevin
Resigned: 25 February 2014
Appointed Date: 22 June 2009
66 years old

Director
PRITCHARD, Andrew Simon
Resigned: 22 June 2009
Appointed Date: 04 March 2005
67 years old

Director
PRITCHARD, Andrew Simon
Resigned: 30 January 2001
Appointed Date: 05 November 1999
67 years old

Persons With Significant Control

Ao Limited
Notified on: 2 June 2016
Nature of control: Ownership of shares – 75% or more

EXPERT LOGISTICS LTD. Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
14 Jul 2016
Auditor's resignation
07 Jul 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Memorandum and Articles of Association
29 Jun 2016
Resolutions
  • RES13 ‐ Dir not issue any share certificates and documents 03/06/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 108 more events
25 Sep 1998
Return made up to 01/10/98; full list of members
15 Oct 1997
Ad 01/10/97--------- £ si [email protected] £ ic 2/2
15 Oct 1997
Accounting reference date extended from 31/10/98 to 31/12/98
06 Oct 1997
Secretary resigned
01 Oct 1997
Incorporation

EXPERT LOGISTICS LTD. Charges

3 June 2016
Charge code 0344 2571 0004
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Not applicable…
3 March 2016
Charge code 0344 2571 0003
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being junction 19…
12 November 2010
Guarantee & debenture
Delivered: 19 November 2010
Status: Satisfied on 13 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2009
Debenture
Delivered: 7 July 2009
Status: Satisfied on 21 October 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…