MASIECOLD TRANSPORT LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3EN

Company number 01033544
Status Active
Incorporation Date 3 December 1971
Company Type Private Limited Company
Address ORCHARD FARM, LITTLE WARLEY, BRENTWOOD, ESSEX, CM13 3EN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Matthew Cheale as a director on 19 September 2016; Full accounts made up to 29 August 2015. The most likely internet sites of MASIECOLD TRANSPORT LIMITED are www.masiecoldtransport.co.uk, and www.masiecold-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.9 miles; to Basildon Rail Station is 6.1 miles; to Grays Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masiecold Transport Limited is a Private Limited Company. The company registration number is 01033544. Masiecold Transport Limited has been working since 03 December 1971. The present status of the company is Active. The registered address of Masiecold Transport Limited is Orchard Farm Little Warley Brentwood Essex Cm13 3en. . CHARLWOOD, Michael is a Secretary of the company. CHARLWOOD, Michael is a Director of the company. CHEALE, Adam Harry Joseph is a Director of the company. CHEALE, Joseph Thomas is a Director of the company. CHEALE, Marcus Andrew is a Director of the company. CHEALE, Paul is a Director of the company. CHEALE, Priscilla is a Director of the company. Secretary CHEALE, Paul has been resigned. Director CHEALE, Andrew has been resigned. Director CHEALE, Matthew has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CHARLWOOD, Michael
Appointed Date: 12 January 2010

Director
CHARLWOOD, Michael
Appointed Date: 16 August 2010
71 years old

Director
CHEALE, Adam Harry Joseph
Appointed Date: 31 January 2011
51 years old

Director

Director
CHEALE, Marcus Andrew
Appointed Date: 31 January 2011
54 years old

Director
CHEALE, Paul

87 years old

Director
CHEALE, Priscilla

83 years old

Resigned Directors

Secretary
CHEALE, Paul
Resigned: 12 January 2010

Director
CHEALE, Andrew
Resigned: 12 January 2010
89 years old

Director
CHEALE, Matthew
Resigned: 19 September 2016
Appointed Date: 31 January 2011
53 years old

Persons With Significant Control

Cheale Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASIECOLD TRANSPORT LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
20 Sep 2016
Termination of appointment of Matthew Cheale as a director on 19 September 2016
31 May 2016
Full accounts made up to 29 August 2015
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

07 Jun 2015
Full accounts made up to 30 August 2014
...
... and 78 more events
04 Apr 1989
Registered office changed on 04/04/89 from: columbia hse 69 aldwych london WC2B 4JJ

04 May 1988
Full accounts made up to 31 August 1987

04 May 1988
Return made up to 26/04/88; full list of members

28 Aug 1987
Full accounts made up to 31 August 1986

28 Aug 1987
Return made up to 27/05/87; full list of members

MASIECOLD TRANSPORT LIMITED Charges

5 March 1992
Charge
Delivered: 9 March 1992
Status: Satisfied on 12 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital etc.…
26 February 1986
Fixed and floating charge
Delivered: 5 March 1986
Status: Satisfied on 12 July 2011
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…
12 August 1983
Debenture
Delivered: 16 August 1983
Status: Satisfied on 20 October 1993
Persons entitled: The Secretary of State for Trade and Industry
Description: Fixed and floating charges over the undertaking and all…
20 February 1980
Floating charge
Delivered: 3 March 1980
Status: Satisfied on 20 October 1993
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…
30 January 1978
Mortgage
Delivered: 9 February 1978
Status: Satisfied on 20 October 1993
Persons entitled: Midland Bank PLC
Description: F/H property situate at abattoir junction road hastings…
10 August 1976
Mortgage
Delivered: 17 August 1976
Status: Satisfied on 20 October 1993
Persons entitled: Midland Bank PLC
Description: Land on the north side of beauharow road, on the west side…