PARCEL2GO.COM LIMITED
BOLTON FAM LOGISTICS LIMITED F.A.M. PUBLISHING LIMITED

Hellopages » Greater Manchester » Bolton » BL3 6BU

Company number 02591405
Status Active
Incorporation Date 13 March 1991
Company Type Private Limited Company
Address THE CUBE, COE STREET, BOLTON, LANCASHIRE, BL3 6BU
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,157 ; Registration of charge 025914050002, created on 21 January 2016. The most likely internet sites of PARCEL2GO.COM LIMITED are www.parcel2gocom.co.uk, and www.parcel2go-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Parcel2go Com Limited is a Private Limited Company. The company registration number is 02591405. Parcel2go Com Limited has been working since 13 March 1991. The present status of the company is Active. The registered address of Parcel2go Com Limited is The Cube Coe Street Bolton Lancashire Bl3 6bu. . ADAMS-MERCER, Richard Harry Phillip is a Secretary of the company. ADAMS-MERCER, Harry Phillip Anthony is a Director of the company. ADAMS-MERCER, Richard Harry Phillip is a Director of the company. GREENBURY, James Brett is a Director of the company. KRAMER, Steven Joseph is a Director of the company. SIMPSON, Christopher Alfred is a Director of the company. Secretary ADAMS-MERCER, Wendy has been resigned. Secretary CHADWICK, Kerry Ann has been resigned. Secretary KRAMER, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS-MERCER, Wendy has been resigned. Director GOULDING, Noel Patrick has been resigned. Director IRANI, Ronnie has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
ADAMS-MERCER, Richard Harry Phillip
Appointed Date: 20 November 2009

Director
ADAMS-MERCER, Harry Phillip Anthony
Appointed Date: 13 March 1991
72 years old

Director
ADAMS-MERCER, Richard Harry Phillip
Appointed Date: 02 March 2011
45 years old

Director
GREENBURY, James Brett
Appointed Date: 03 March 2011
64 years old

Director
KRAMER, Steven Joseph
Appointed Date: 02 March 2011
48 years old

Director
SIMPSON, Christopher Alfred
Appointed Date: 02 March 2011
73 years old

Resigned Directors

Secretary
ADAMS-MERCER, Wendy
Resigned: 20 November 2009
Appointed Date: 26 February 1996

Secretary
CHADWICK, Kerry Ann
Resigned: 26 February 1996
Appointed Date: 01 December 1994

Secretary
KRAMER, Michael John
Resigned: 01 December 1994
Appointed Date: 13 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1991
Appointed Date: 13 March 1991

Director
ADAMS-MERCER, Wendy
Resigned: 06 November 2012
Appointed Date: 02 November 2011
61 years old

Director
GOULDING, Noel Patrick
Resigned: 26 January 1992
Appointed Date: 13 March 1991
67 years old

Director
IRANI, Ronnie
Resigned: 08 May 1992
Appointed Date: 13 March 1991
53 years old

PARCEL2GO.COM LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
04 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,157

27 Jan 2016
Registration of charge 025914050002, created on 21 January 2016
27 Jan 2016
Registration of charge 025914050003, created on 21 January 2016
18 Jan 2016
Memorandum and Articles of Association
...
... and 80 more events
18 Jun 1992
Return made up to 13/03/92; full list of members

26 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1991
Memorandum and Articles of Association
22 Mar 1991
Secretary resigned
13 Mar 1991
Incorporation

PARCEL2GO.COM LIMITED Charges

21 January 2016
Charge code 0259 1405 0003
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 January 2016
Charge code 0259 1405 0002
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 September 2000
Mortgage debenture
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…