FREIGHTLINER MIDDLE EAST LIMITED
LONDON FREIGHTLINER UAE LIMITED AGHOCO 1088 LIMITED

Hellopages » Greater London » Camden » NW1 2FL

Company number 07982095
Status Active
Incorporation Date 8 March 2012
Company Type Private Limited Company
Address 3RD FLOOR THE PODIUM, 1 EVERSHOLT STREET, LONDON, NW1 2FL
Home Country United Kingdom
Nature of Business 49200 - Freight rail transport
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are 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; Termination of appointment of Dominic Paul Mckenna as a director on 11 April 2016. The most likely internet sites of FREIGHTLINER MIDDLE EAST LIMITED are www.freightlinermiddleeast.co.uk, and www.freightliner-middle-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Freightliner Middle East Limited is a Private Limited Company. The company registration number is 07982095. Freightliner Middle East Limited has been working since 08 March 2012. The present status of the company is Active. The registered address of Freightliner Middle East 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. SHAKERLY, 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 HART, Roger 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 A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Freight rail transport".


Current Directors

Secretary
UTTING, Kevin James
Appointed Date: 28 November 2013

Director
CUNLIFFE, Adam Lewis
Appointed Date: 21 March 2012
53 years old

Director
MEARS, Russell Andrew John
Appointed Date: 21 March 2012
57 years old

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

Director
SHAKERLY, Timothy Michael
Appointed Date: 21 March 2012
53 years old

Director
SMART, Paul Kevin
Appointed Date: 21 March 2012
61 years old

Director
UTTING, Kevin James
Appointed Date: 21 March 2012
60 years old

Resigned Directors

Secretary
MEARS, Russell Andrew John
Resigned: 28 November 2013
Appointed Date: 21 March 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 21 March 2012
Appointed Date: 08 March 2012

Director
HART, Roger
Resigned: 21 March 2012
Appointed Date: 08 March 2012
54 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: 21 March 2012
74 years old

Director
MCKENNA, Dominic Paul
Resigned: 11 April 2016
Appointed Date: 21 March 2012
59 years old

Director
A G SECRETARIAL LIMITED
Resigned: 21 March 2012
Appointed Date: 08 March 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 21 March 2012
Appointed Date: 08 March 2012

FREIGHTLINER MIDDLE EAST LIMITED Events

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
27 Sep 2016
Termination of appointment of Dominic Paul Mckenna as a director on 11 April 2016
01 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

24 Dec 2015
Current accounting period extended from 31 December 2015 to 30 September 2016
...
... and 23 more events
10 Apr 2012
Termination of appointment of Inhoco Formations Limited as a director
10 Apr 2012
Termination of appointment of A G Secretarial Limited as a director
10 Apr 2012
Appointment of Russell Andrew John Mears as a secretary
21 Mar 2012
Company name changed aghoco 1088 LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution

08 Mar 2012
Incorporation