EXPORT UK LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 8LH

Company number 04171752
Status Active - Proposal to Strike off
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 4385, 04171752: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed to PO Box 4385, 04171752: Companies House Default Address, Cardiff, CF14 8LH on 28 December 2016; Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of EXPORT UK LIMITED are www.exportuk.co.uk, and www.export-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Export Uk Limited is a Private Limited Company. The company registration number is 04171752. Export Uk Limited has been working since 02 March 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Export Uk Limited is 4385 04171752 Companies House Default Address Cardiff Cf14 8lh. . RAYNER, Joseph is a Director of the company. Secretary RAYNER, Anne has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director RAYNER, Christopher has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Director
RAYNER, Joseph
Appointed Date: 13 March 2001
71 years old

Resigned Directors

Secretary
RAYNER, Anne
Resigned: 07 November 2011
Appointed Date: 02 March 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Director
RAYNER, Christopher
Resigned: 22 February 2006
Appointed Date: 02 March 2001
43 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

EXPORT UK LIMITED Events

28 Dec 2016
Registered office address changed to PO Box 4385, 04171752: Companies House Default Address, Cardiff, CF14 8LH on 28 December 2016
12 May 2015
Voluntary strike-off action has been suspended
14 Apr 2015
First Gazette notice for voluntary strike-off
05 Dec 2013
Voluntary strike-off action has been suspended
08 Oct 2013
First Gazette notice for voluntary strike-off
...
... and 34 more events
13 Mar 2001
Director resigned
13 Mar 2001
New director appointed
13 Mar 2001
New secretary appointed
13 Mar 2001
Registered office changed on 13/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
02 Mar 2001
Incorporation

EXPORT UK LIMITED Charges

12 November 2004
Debenture
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…