M & S LOGISTICS LIMITED
CHESHIRE M & S TANK CONTAINER SHIPPING (UK) LIMITED M & S TANK CONTAINERS SHIPPING (UK) LIMITED CHARIOTQUEST LIMITED

Hellopages » Cheshire » Cheshire East » CW11 1BA

Company number 03597897
Status Active
Incorporation Date 14 July 1998
Company Type Private Limited Company
Address HOPE STREET CHAPEL, HOPE STREET, SANDBACH, CHESHIRE, CW11 1BA
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 100 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of M & S LOGISTICS LIMITED are www.mslogistics.co.uk, and www.m-s-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Goostrey Rail Station is 5.7 miles; to Winsford Rail Station is 6.3 miles; to Kidsgrove Rail Station is 6.3 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S Logistics Limited is a Private Limited Company. The company registration number is 03597897. M S Logistics Limited has been working since 14 July 1998. The present status of the company is Active. The registered address of M S Logistics Limited is Hope Street Chapel Hope Street Sandbach Cheshire Cw11 1ba. . GILL, Wolfgang is a Director of the company. JENKINS, David Frederick is a Director of the company. KEW, David Richard is a Director of the company. RISBRIDGER, John James is a Director of the company. Secretary BARBER, Colin David has been resigned. Secretary COSEC FACILITIES LIMITED has been resigned. Secretary SHEARER, Richard John has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director BARBER, Colin David has been resigned. Director BIRKEBAEK, Carsten has been resigned. Director MARTIN, David Anthony has been resigned. Director PRICE, David Roy has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
GILL, Wolfgang
Appointed Date: 01 September 2007
67 years old

Director
JENKINS, David Frederick
Appointed Date: 01 September 1998
86 years old

Director
KEW, David Richard
Appointed Date: 27 October 2009
51 years old

Director
RISBRIDGER, John James
Appointed Date: 01 April 2003
74 years old

Resigned Directors

Secretary
BARBER, Colin David
Resigned: 12 October 2001
Appointed Date: 30 April 1999

Secretary
COSEC FACILITIES LIMITED
Resigned: 10 October 2006
Appointed Date: 18 May 2002

Secretary
SHEARER, Richard John
Resigned: 30 April 1999
Appointed Date: 01 September 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 01 September 1998
Appointed Date: 14 July 1998

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 06 April 2008
Appointed Date: 30 October 2006

Director
BARBER, Colin David
Resigned: 12 October 2001
Appointed Date: 01 January 2001
89 years old

Director
BIRKEBAEK, Carsten
Resigned: 31 January 2001
Appointed Date: 01 September 1998
69 years old

Director
MARTIN, David Anthony
Resigned: 24 December 2002
Appointed Date: 01 January 2001
76 years old

Director
PRICE, David Roy
Resigned: 31 August 2014
Appointed Date: 01 September 2007
77 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 01 September 1998
Appointed Date: 14 July 1998

M & S LOGISTICS LIMITED Events

09 Nov 2016
Group of companies' accounts made up to 31 December 2015
11 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100

28 Sep 2015
Group of companies' accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

25 Nov 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 22/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 71 more events
17 Sep 1998
New secretary appointed
17 Sep 1998
New director appointed
17 Sep 1998
New director appointed
04 Sep 1998
Company name changed chariotquest LIMITED\certificate issued on 07/09/98
14 Jul 1998
Incorporation

M & S LOGISTICS LIMITED Charges

8 March 1999
Fixed and floating charge
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Sterlingwood Limited
Description: Fixed and floating charges over the undertaking and all…