CROSS COUNTRY CARRIERS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3BZ

Company number 03092678
Status Active
Incorporation Date 18 August 1995
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CROSS COUNTRY CARRIERS LIMITED are www.crosscountrycarriers.co.uk, and www.cross-country-carriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Cross Country Carriers Limited is a Private Limited Company. The company registration number is 03092678. Cross Country Carriers Limited has been working since 18 August 1995. The present status of the company is Active. The registered address of Cross Country Carriers Limited is 47 Butt Road Colchester Essex Co3 3bz. . HUMPHRY, Joseph Michael is a Secretary of the company. HUMPHRY, Jonathan Jarvis is a Director of the company. Secretary HUMPHRY, Julia Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HUMPHRY, Johnathan Jarvis has been resigned. Director HUMPHRY, Julia Ann has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUMPHRY, Joseph Michael
Appointed Date: 12 July 2004

Director
HUMPHRY, Jonathan Jarvis
Appointed Date: 30 June 2006
69 years old

Resigned Directors

Secretary
HUMPHRY, Julia Ann
Resigned: 12 July 2004
Appointed Date: 18 August 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 August 1995
Appointed Date: 18 August 1995

Director
HUMPHRY, Johnathan Jarvis
Resigned: 12 July 2004
Appointed Date: 18 August 1995
69 years old

Director
HUMPHRY, Julia Ann
Resigned: 30 June 2006
Appointed Date: 12 July 2004
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 August 1995
Appointed Date: 18 August 1995

Persons With Significant Control

Jonathan Jarvis Humphry
Notified on: 4 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CROSS COUNTRY CARRIERS LIMITED Events

21 Apr 2017
Total exemption full accounts made up to 31 December 2016
27 Sep 2016
Confirmation statement made on 4 August 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
16 May 1996
Accounting reference date notified as 31/12
23 Aug 1995
New director appointed

23 Aug 1995
Secretary resigned;new secretary appointed;director resigned

23 Aug 1995
Registered office changed on 23/08/95 from: 31 corsham street london N1 6DR

18 Aug 1995
Incorporation

CROSS COUNTRY CARRIERS LIMITED Charges

2 May 2006
Fixed and floating charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Now K/a Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 September 2004
Debenture
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1996
Debenture
Delivered: 20 May 1996
Status: Satisfied on 12 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…