C.& H.(HAULIERS)LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 00656189
Status Liquidation
Incorporation Date 12 April 1960
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 5 June 2016; Liquidators' statement of receipts and payments to 5 June 2015; Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014. The most likely internet sites of C.& H.(HAULIERS)LIMITED are www.c.co.uk, and www.c.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H Hauliers Limited is a Private Limited Company. The company registration number is 00656189. C H Hauliers Limited has been working since 12 April 1960. The present status of the company is Liquidation. The registered address of C H Hauliers Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . COLLIER, Mark Anthony is a Director of the company. COSTER, Nicholas John is a Director of the company. MERCER, Steve is a Director of the company. Secretary ADAMS, Laura Jane has been resigned. Secretary BODEN, Christopher Paul has been resigned. Secretary LOW, Anthony John has been resigned. Director ANDERSON, Stephen John has been resigned. Director BODEN, Christopher Paul has been resigned. Director CHART, Brian William has been resigned. Director COLLIER, Mark Anthony has been resigned. Director DE WECK, Paul Louis has been resigned. Director GUTHRIE, John Douglas has been resigned. Director IVENS, Keith Donald has been resigned. Director LONGLEY, Derek has been resigned. Director LOW, Anthony John has been resigned. Director LUNN, Keith Thomas has been resigned. Director MERCER, Stephen John has been resigned. Director SMYTH, David William has been resigned. Director THATAI, Pradeep Kumar has been resigned. Director THATAI, Pradeep Kumar has been resigned. Director THOMPSON, Timothy James has been resigned. Director WALKER, Kevin Anthony has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
COLLIER, Mark Anthony
Appointed Date: 05 April 2013
59 years old

Director
COSTER, Nicholas John
Appointed Date: 01 April 2009
62 years old

Director
MERCER, Steve
Appointed Date: 05 April 2013
64 years old

Resigned Directors

Secretary
ADAMS, Laura Jane
Resigned: 31 October 2013
Appointed Date: 15 October 2006

Secretary
BODEN, Christopher Paul
Resigned: 15 October 2006
Appointed Date: 01 April 2001

Secretary
LOW, Anthony John
Resigned: 01 April 2001

Director
ANDERSON, Stephen John
Resigned: 22 October 2013
Appointed Date: 01 April 2009
68 years old

Director
BODEN, Christopher Paul
Resigned: 18 June 2013
Appointed Date: 01 April 2004
65 years old

Director
CHART, Brian William
Resigned: 12 June 1992
73 years old

Director
COLLIER, Mark Anthony
Resigned: 01 April 2013
Appointed Date: 10 April 2008
59 years old

Director
DE WECK, Paul Louis
Resigned: 31 July 2002
88 years old

Director
GUTHRIE, John Douglas
Resigned: 31 March 2002
88 years old

Director
IVENS, Keith Donald
Resigned: 31 March 2007
77 years old

Director
LONGLEY, Derek
Resigned: 30 April 2010
Appointed Date: 01 April 1992
72 years old

Director
LOW, Anthony John
Resigned: 31 March 2003
83 years old

Director
LUNN, Keith Thomas
Resigned: 23 October 2013
Appointed Date: 01 April 2009
69 years old

Director
MERCER, Stephen John
Resigned: 01 April 2013
Appointed Date: 16 March 2009
64 years old

Director
SMYTH, David William
Resigned: 30 April 2009
Appointed Date: 01 April 1992
80 years old

Director
THATAI, Pradeep Kumar
Resigned: 21 October 2013
Appointed Date: 05 April 2013
74 years old

Director
THATAI, Pradeep Kumar
Resigned: 01 April 2013
Appointed Date: 01 January 2012
74 years old

Director
THOMPSON, Timothy James
Resigned: 30 June 2009
Appointed Date: 01 April 1992
75 years old

Director
WALKER, Kevin Anthony
Resigned: 18 April 2014
Appointed Date: 01 April 2009
58 years old

C.& H.(HAULIERS)LIMITED Events

12 Aug 2016
Liquidators' statement of receipts and payments to 5 June 2016
18 Aug 2015
Liquidators' statement of receipts and payments to 5 June 2015
29 Jul 2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014
26 Jun 2014
Appointment of a voluntary liquidator
25 Jun 2014
Termination of appointment of Christopher Boden as a director
...
... and 125 more events
29 Oct 1987
Secretary resigned;new secretary appointed

19 Nov 1986
Group of companies' accounts made up to 31 March 1986

19 Nov 1986
Return made up to 29/10/86; full list of members

14 Aug 1986
Secretary resigned;new secretary appointed;new director appointed

12 Apr 1960
Incorporation

C.& H.(HAULIERS)LIMITED Charges

25 May 2012
Chattel mortgage
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: The charged assets being: fleet no. CH1331 chassis no…
29 November 2010
All assets debenture
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 July 1989
Debenture
Delivered: 4 August 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…