FREIGHTLINER MAINTENANCE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2FL
Company number 05713164
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address 3RD FLOOR THE PODIUM, 1 EVERSHOLT STREET, LONDON, NW1 2FL
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Appointment of Mr Charles Noble as a director on 3 January 2017; Termination of appointment of Darren Peter Leigh as a director on 9 December 2016. The most likely internet sites of FREIGHTLINER MAINTENANCE LIMITED are www.freightlinermaintenance.co.uk, and www.freightliner-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Freightliner Maintenance Limited is a Private Limited Company. The company registration number is 05713164. Freightliner Maintenance Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Freightliner Maintenance 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 A G SECRETARIAL LIMITED has been resigned. Director FITZSIMONS, Ed 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 INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
UTTING, Kevin James
Appointed Date: 28 November 2013

Director
CUNLIFFE, Adam Lewis
Appointed Date: 24 March 2006
53 years old

Director
MEARS, Russell Andrew John
Appointed Date: 24 March 2006
57 years old

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

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

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

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

Resigned Directors

Secretary
MEARS, Russell Andrew John
Resigned: 28 November 2013
Appointed Date: 24 March 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 24 March 2006
Appointed Date: 17 February 2006

Director
FITZSIMONS, Ed
Resigned: 31 December 2009
Appointed Date: 24 March 2006
73 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: 24 March 2006
74 years old

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

Director
INHOCO FORMATIONS LIMITED
Resigned: 24 March 2006
Appointed Date: 17 February 2006

Persons With Significant Control

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

FREIGHTLINER MAINTENANCE LIMITED Events

17 Mar 2017
Confirmation statement made on 17 February 2017 with updates
06 Feb 2017
Appointment of Mr Charles Noble as a director on 3 January 2017
31 Dec 2016
Termination of appointment of Darren Peter Leigh as a director on 9 December 2016
22 Nov 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 55 more events
06 Apr 2006
New secretary appointed;new director appointed
06 Apr 2006
New director appointed
06 Apr 2006
New director appointed
06 Apr 2006
New director appointed
17 Feb 2006
Incorporation

FREIGHTLINER MAINTENANCE LIMITED Charges

31 October 2012
A charge and assignment deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Bank of London and the Middle East
Description: The assigned contracts the insurances and the insurance…
22 April 2009
Chattel mortgage
Delivered: 28 April 2009
Status: Satisfied on 10 March 2011
Persons entitled: Lombard North Central PLC
Description: All of its right title and interest in an to the assets in…
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…
25 January 2007
Chattel mortgage
Delivered: 30 January 2007
Status: Satisfied on 29 July 2008
Persons entitled: Lombard North Central PLC
Description: All of its right, title and interest in and to the chattels…