FREIGHTLINER GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2FL

Company number 05313119
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address 3RD FLOOR THE PODIUM, 1 EVERSHOLT STREET, LONDON, NW1 2FL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr Charles Noble as a director on 3 January 2017; Confirmation statement made on 14 December 2016 with updates; Termination of appointment of Darren Peter Leigh as a director on 9 December 2016. The most likely internet sites of FREIGHTLINER GROUP LIMITED are www.freightlinergroup.co.uk, and www.freightliner-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Freightliner Group Limited is a Private Limited Company. The company registration number is 05313119. Freightliner Group Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Freightliner Group Limited is 3rd Floor The Podium 1 Eversholt Street London Nw1 2fl. . UTTING, Kevin James is a Secretary of the company. CUNLIFFE, Adam Lewis is a Director of the company. MEARS, Russell Andrew John is a Director of the company. NOBLE, Charles is a Director of the company. SHAKERLEY, Timothy Michael is a Director of the company. SMART, Paul Kevin is a Director of the company. UTTING, Kevin James is a Director of the company. Secretary MEARS, Russell Andrew John has been resigned. Secretary SLADE, Mark Neil has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director BROADHURST, Norman Neill has been resigned. Director FITZSIMONS, Ed has been resigned. Director HARRISON, Timothy Parker has been resigned. Director HUNTSMAN, Oliver John Harold has been resigned. Director LEIGH, Darren Peter has been resigned. Director MAYBURY, Peter George has been resigned. Director MCKENNA, Dominic Paul has been resigned. Director WILLIAMS, Alexander David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
UTTING, Kevin James
Appointed Date: 28 November 2013

Director
CUNLIFFE, Adam Lewis
Appointed Date: 06 January 2005
53 years old

Director
MEARS, Russell Andrew John
Appointed Date: 06 January 2005
57 years old

Director
NOBLE, Charles
Appointed Date: 03 January 2017
48 years old

Director
SHAKERLEY, Timothy Michael
Appointed Date: 12 July 2011
53 years old

Director
SMART, Paul Kevin
Appointed Date: 01 April 2007
61 years old

Director
UTTING, Kevin James
Appointed Date: 23 August 2011
60 years old

Resigned Directors

Secretary
MEARS, Russell Andrew John
Resigned: 28 November 2013
Appointed Date: 06 January 2005

Secretary
SLADE, Mark Neil
Resigned: 06 January 2005
Appointed Date: 14 December 2004

Nominee Director
ALLY, Bibi Rahima
Resigned: 06 January 2005
Appointed Date: 14 December 2004
65 years old

Director
BROADHURST, Norman Neill
Resigned: 23 July 2008
Appointed Date: 06 January 2005
84 years old

Director
FITZSIMONS, Ed
Resigned: 31 December 2009
Appointed Date: 06 January 2005
73 years old

Director
HARRISON, Timothy Parker
Resigned: 23 July 2008
Appointed Date: 30 April 2008
67 years old

Director
HUNTSMAN, Oliver John Harold
Resigned: 23 July 2008
Appointed Date: 14 January 2005
70 years old

Director
LEIGH, Darren Peter
Resigned: 09 December 2016
Appointed Date: 28 February 2014
53 years old

Director
MAYBURY, Peter George
Resigned: 19 May 2015
Appointed Date: 06 January 2005
74 years old

Director
MCKENNA, Dominic Paul
Resigned: 11 April 2016
Appointed Date: 12 July 2011
59 years old

Director
WILLIAMS, Alexander David
Resigned: 02 April 2008
Appointed Date: 14 January 2005
52 years old

Persons With Significant Control

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

FREIGHTLINER GROUP LIMITED Events

06 Feb 2017
Appointment of Mr Charles Noble as a director on 3 January 2017
03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
01 Jan 2017
Termination of appointment of Darren Peter Leigh as a director on 9 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Termination of appointment of Dominic Paul Mckenna as a director on 11 April 2016
...
... and 118 more events
09 Feb 2005
New secretary appointed;new director appointed
04 Feb 2005
Accounting reference date shortened from 31/03/06 to 31/03/05
28 Jan 2005
Accounting reference date extended from 31/12/05 to 31/03/06
19 Jan 2005
Particulars of mortgage/charge
14 Dec 2004
Incorporation

FREIGHTLINER GROUP LIMITED Charges

9 July 2015
Charge code 0531 3119 0006
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
14 January 2015
Charge code 0531 3119 0005
Delivered: 16 January 2015
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
16 September 2008
Debenture
Delivered: 29 September 2008
Status: Satisfied on 20 January 2015
Persons entitled: Royal Bank of Canada Europe Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
27 July 2006
Supplemental deed to a debenture dated 14TH january 2005
Delivered: 5 August 2006
Status: Satisfied on 29 July 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for Itself and for Each of the Finance Parties in Suchcapacity as Agent and Trustee the Security Trustee)
Description: All those leasehold interests in any of the properties. See…
9 May 2005
Deed of charge over credit balances
Delivered: 19 May 2005
Status: Satisfied on 29 July 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re freightliner group limited business…
14 January 2005
Guarantee & debenture
Delivered: 19 January 2005
Status: Satisfied on 29 July 2008
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…