A AND T EXPRESS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO7 9DS

Company number 07858914
Status Active
Incorporation Date 24 November 2011
Company Type Private Limited Company
Address 1 BREWERY HOUSE BROOK STREET, WIVENHOE, COLCHESTER, ENGLAND, CO7 9DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from 50 Chatham Road London E17 6EU England to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 21 February 2017; Appointment of Mr Frank Cox as a director on 20 February 2017; Termination of appointment of Benjamin Cox as a director on 20 February 2017. The most likely internet sites of A AND T EXPRESS LIMITED are www.aandtexpress.co.uk, and www.a-and-t-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. A and T Express Limited is a Private Limited Company. The company registration number is 07858914. A and T Express Limited has been working since 24 November 2011. The present status of the company is Active. The registered address of A and T Express Limited is 1 Brewery House Brook Street Wivenhoe Colchester England Co7 9ds. The company`s financial liabilities are £9.96k. It is £-0.72k against last year. The cash in hand is £3.82k. It is £3.46k against last year. And the total assets are £12.39k, which is £8.97k against last year. COX, Frank is a Director of the company. Secretary INCWISE COMPANY SECRETARIES LIMITED has been resigned. Director COX, Ben has been resigned. Director COX, Benjamin has been resigned. Director COX, Benjamin has been resigned. Director FRANCIS-DIX, Katherine has been resigned. The company operates in "Other business support service activities n.e.c.".


a and t express Key Finiance

LIABILITIES £9.96k
-7%
CASH £3.82k
+946%
TOTAL ASSETS £12.39k
+262%
All Financial Figures

Current Directors

Director
COX, Frank
Appointed Date: 20 February 2017
69 years old

Resigned Directors

Secretary
INCWISE COMPANY SECRETARIES LIMITED
Resigned: 27 January 2017
Appointed Date: 24 November 2011

Director
COX, Ben
Resigned: 11 March 2012
Appointed Date: 24 November 2011
42 years old

Director
COX, Benjamin
Resigned: 20 February 2017
Appointed Date: 02 April 2016
42 years old

Director
COX, Benjamin
Resigned: 01 August 2014
Appointed Date: 01 August 2014
42 years old

Director
FRANCIS-DIX, Katherine
Resigned: 01 January 2014
Appointed Date: 24 November 2011
45 years old

Persons With Significant Control

Mr Benjamin Cox
Notified on: 24 November 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A AND T EXPRESS LIMITED Events

21 Feb 2017
Registered office address changed from 50 Chatham Road London E17 6EU England to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 21 February 2017
21 Feb 2017
Appointment of Mr Frank Cox as a director on 20 February 2017
21 Feb 2017
Termination of appointment of Benjamin Cox as a director on 20 February 2017
27 Jan 2017
Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to 50 Chatham Road London E17 6EU on 27 January 2017
27 Jan 2017
Termination of appointment of Incwise Company Secretaries Limited as a secretary on 27 January 2017
...
... and 28 more events
24 Jun 2012
Secretary's details changed for Incwise Company Secretaries Limited on 1 May 2012
22 Jun 2012
Director's details changed for Mrs Katy Francis-Dix on 22 June 2012
15 May 2012
Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 15 May 2012
25 Apr 2012
Termination of appointment of Ben Cox as a director
24 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted