EDWIN C. FARRALL (TRANSPORT) LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 8AA

Company number 01050645
Status Active
Incorporation Date 20 April 1972
Company Type Private Limited Company
Address ASHTON LANE, ASHTON, CHESTER, CH3 8AA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of EDWIN C. FARRALL (TRANSPORT) LIMITED are www.edwincfarralltransport.co.uk, and www.edwin-c-farrall-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Edwin C Farrall Transport Limited is a Private Limited Company. The company registration number is 01050645. Edwin C Farrall Transport Limited has been working since 20 April 1972. The present status of the company is Active. The registered address of Edwin C Farrall Transport Limited is Ashton Lane Ashton Chester Ch3 8aa. . FARRALL, Elaine Ann is a Secretary of the company. FARRALL, Elaine Ann is a Director of the company. FARRALL, Katharine Ann is a Director of the company. FARRALL, Mark William is a Director of the company. FARRALL, Michael Charles is a Director of the company. PERRY, James is a Director of the company. Secretary FARRALL, Elizabeth Joan has been resigned. Director FARRALL, Edwin Charles has been resigned. Director FARRALL, Elizabeth Joan has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
FARRALL, Elaine Ann
Appointed Date: 08 November 1999

Director
FARRALL, Elaine Ann
Appointed Date: 12 September 2006
61 years old

Director
FARRALL, Katharine Ann
Appointed Date: 06 February 2015
36 years old

Director

Director

Director
PERRY, James
Appointed Date: 06 February 2015
49 years old

Resigned Directors

Secretary
FARRALL, Elizabeth Joan
Resigned: 12 November 1999

Director
FARRALL, Edwin Charles
Resigned: 01 August 2013
94 years old

Director
FARRALL, Elizabeth Joan
Resigned: 01 August 2013
89 years old

EDWIN C. FARRALL (TRANSPORT) LIMITED Events

25 Jul 2016
Confirmation statement made on 3 July 2016 with updates
14 Jun 2016
Full accounts made up to 31 December 2015
08 Oct 2015
Full accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000

04 Mar 2015
Appointment of Mr James Perry as a director on 6 February 2015
...
... and 78 more events
29 Sep 1987
Return made up to 19/08/87; full list of members

16 Jan 1987
Accounts for a small company made up to 31 December 1985

09 Sep 1986
Return made up to 25/06/86; full list of members

26 Aug 1975
Particulars of mortgage/charge
20 Apr 1972
Incorporation

EDWIN C. FARRALL (TRANSPORT) LIMITED Charges

1 December 2014
Charge code 0105 0645 0008
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
10 September 2014
Charge code 0105 0645 0007
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
1 September 2014
Charge code 0105 0645 0006
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
28 May 1999
Legal mortgage
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings on the west side of ashton lane ashton…
28 May 1999
Debenture
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1988
Legal mortgage
Delivered: 28 April 1988
Status: Satisfied on 31 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of ashton lane ashton…
9 October 1987
Charge
Delivered: 21 October 1987
Status: Satisfied on 31 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
19 August 1975
Mortgage debenture
Delivered: 26 August 1975
Status: Satisfied on 31 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…