M.T.H. EXPRESS SERVICES LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0ET

Company number 02938633
Status Active
Incorporation Date 14 June 1994
Company Type Private Limited Company
Address HARANCE HOUSE, RUMER HILL ROAD, CANNOCK, STAFFORDSHIRE, WS11 0ET
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of M.T.H. EXPRESS SERVICES LIMITED are www.mthexpressservices.co.uk, and www.m-t-h-express-services.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-one years and four months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Bloxwich Rail Station is 4.5 miles; to Rugeley Trent Valley Rail Station is 7.2 miles; to Coseley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M T H Express Services Limited is a Private Limited Company. The company registration number is 02938633. M T H Express Services Limited has been working since 14 June 1994. The present status of the company is Active. The registered address of M T H Express Services Limited is Harance House Rumer Hill Road Cannock Staffordshire Ws11 0et. The company`s financial liabilities are £1799.88k. It is £13.12k against last year. And the total assets are £3212.13k, which is £33.62k against last year. MARSDEN, Jacqueline Teresa is a Secretary of the company. SHIRLEY, Derek James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary FISHBURN, Jackie has been resigned. Secretary HASSELL, Mark Terence has been resigned. Secretary THORNHILL, Stephen Paul has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HASSELL, Mark Terence has been resigned. Director HASSELL, Sarah Louise has been resigned. Director THORNHILL, Stephen Paul has been resigned. Director TIERNAN, Helen has been resigned. The company operates in "Freight transport by road".


m.t.h. express services Key Finiance

LIABILITIES £1799.88k
+0%
CASH n/a
TOTAL ASSETS £3212.13k
+1%
All Financial Figures

Current Directors

Secretary
MARSDEN, Jacqueline Teresa
Appointed Date: 28 November 2003

Director
SHIRLEY, Derek James
Appointed Date: 09 March 2001
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 June 1994
Appointed Date: 14 June 1994

Secretary
FISHBURN, Jackie
Resigned: 22 September 2003
Appointed Date: 16 January 1998

Secretary
HASSELL, Mark Terence
Resigned: 16 January 1998
Appointed Date: 15 June 1994

Secretary
THORNHILL, Stephen Paul
Resigned: 28 November 2003
Appointed Date: 22 September 2003

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 June 1994
Appointed Date: 14 June 1994
73 years old

Director
HASSELL, Mark Terence
Resigned: 28 November 2003
Appointed Date: 15 June 1994
58 years old

Director
HASSELL, Sarah Louise
Resigned: 20 June 1997
Appointed Date: 15 June 1994
58 years old

Director
THORNHILL, Stephen Paul
Resigned: 28 November 2003
Appointed Date: 20 December 2002
61 years old

Director
TIERNAN, Helen
Resigned: 16 January 1998
Appointed Date: 05 June 1997
57 years old

M.T.H. EXPRESS SERVICES LIMITED Events

15 Sep 2016
Audited abridged accounts made up to 31 December 2015
25 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
27 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000

18 Jun 2014
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000

...
... and 68 more events
23 Jun 1994
Secretary resigned

23 Jun 1994
Director resigned

23 Jun 1994
Registered office changed on 23/06/94 from: somerset house temple street birmingham west midlands B2 5DN

23 Jun 1994
Ad 15/06/94--------- £ si 1@1=1 £ ic 1/2

14 Jun 1994
Incorporation

M.T.H. EXPRESS SERVICES LIMITED Charges

8 October 2009
Debenture
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 December 2003
Debenture
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 November 1996
Mortgage debenture
Delivered: 27 November 1996
Status: Satisfied on 7 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…