EWALS CARGO CARE LIMITED
SEVERALLS BUSINESS PARK,

Hellopages » Essex » Colchester » CO4 9QE

Company number 01788287
Status Active
Incorporation Date 2 February 1984
Company Type Private Limited Company
Address CHARTER COURT,, STEPHENSON ROAD,, SEVERALLS BUSINESS PARK,, COLCHESTER, ESSEX, CO4 9QE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of EWALS CARGO CARE LIMITED are www.ewalscargocare.co.uk, and www.ewals-cargo-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Ewals Cargo Care Limited is a Private Limited Company. The company registration number is 01788287. Ewals Cargo Care Limited has been working since 02 February 1984. The present status of the company is Active. The registered address of Ewals Cargo Care Limited is Charter Court Stephenson Road Severalls Business Park Colchester Essex Co4 9qe. . POSTULART, Eric is a Secretary of the company. EWALS, Bram is a Director of the company. POSTULART, Eric Johannes Lambertina is a Director of the company. Secretary BIERMANS, Jozef Antonius Maria has been resigned. Secretary EWALS, Henricus Wilhelmus Geradus has been resigned. Secretary JABURG, George Hendrik Paul has been resigned. Secretary PESKENS, Leonard Josef Johan has been resigned. Secretary STIMAX INTERNATIONAL BV has been resigned. Secretary VAN DER KERKHOF, Jacobus Bernadus Maria has been resigned. Director BIERMANS, Jozef Antonius Maria has been resigned. Director EWALS, Bram has been resigned. Director FOX, Hendrikus Lambertus Maria has been resigned. Director HERMES, Stefanus Jacobus Johannes has been resigned. Director JABURG, George Hendrik Paul has been resigned. Director PESKENS, Leonhard Josef Johann has been resigned. Director POUSETTE, Michael has been resigned. Director RICHMOND, John Michael has been resigned. Director ROEX, Rudi Charles Dymphna Louis has been resigned. Director VAN DER KERKHOF, Jacobus Bernadus Maria has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
POSTULART, Eric
Appointed Date: 01 May 2011

Director
EWALS, Bram
Appointed Date: 01 January 2011
52 years old

Director
POSTULART, Eric Johannes Lambertina
Appointed Date: 01 May 2011
57 years old

Resigned Directors

Secretary
BIERMANS, Jozef Antonius Maria
Resigned: 21 January 1999
Appointed Date: 01 January 1997

Secretary
EWALS, Henricus Wilhelmus Geradus
Resigned: 01 September 2000
Appointed Date: 21 January 1999

Secretary
JABURG, George Hendrik Paul
Resigned: 01 May 2011
Appointed Date: 01 January 2009

Secretary
PESKENS, Leonard Josef Johan
Resigned: 01 January 2009
Appointed Date: 01 April 2003

Secretary
STIMAX INTERNATIONAL BV
Resigned: 30 June 2002
Appointed Date: 01 September 2000

Secretary
VAN DER KERKHOF, Jacobus Bernadus Maria
Resigned: 01 January 1997

Director
BIERMANS, Jozef Antonius Maria
Resigned: 01 July 2002
Appointed Date: 01 January 1997
76 years old

Director
EWALS, Bram
Resigned: 01 February 2007
Appointed Date: 01 September 2005
52 years old

Director
FOX, Hendrikus Lambertus Maria
Resigned: 01 January 2009
Appointed Date: 01 February 2007
62 years old

Director
HERMES, Stefanus Jacobus Johannes
Resigned: 01 March 2004
Appointed Date: 01 July 2002
59 years old

Director
JABURG, George Hendrik Paul
Resigned: 01 May 2011
Appointed Date: 01 January 2009
70 years old

Director
PESKENS, Leonhard Josef Johann
Resigned: 01 January 2009
Appointed Date: 01 July 2002
82 years old

Director
POUSETTE, Michael
Resigned: 30 November 2002
Appointed Date: 01 January 2001
72 years old

Director
RICHMOND, John Michael
Resigned: 21 January 1999
79 years old

Director
ROEX, Rudi Charles Dymphna Louis
Resigned: 01 January 2011
Appointed Date: 01 March 2004
61 years old

Director
VAN DER KERKHOF, Jacobus Bernadus Maria
Resigned: 01 January 1997
74 years old

EWALS CARGO CARE LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

08 Oct 2015
Full accounts made up to 31 December 2014
30 Jul 2015
Director's details changed for Mr. Bram Ewals on 30 July 2015
30 Jul 2015
Director's details changed for Mr. Bram Ewals on 30 July 2015
...
... and 105 more events
10 Aug 1988
Return made up to 22/06/88; full list of members

21 Jul 1987
Accounts for a small company made up to 31 December 1986

21 Jul 1987
Return made up to 27/05/87; full list of members

04 Sep 1986
Full accounts made up to 31 December 1985

04 Sep 1986
Return made up to 26/08/86; full list of members

EWALS CARGO CARE LIMITED Charges

25 June 2001
Rent security deposit deed
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: S G Hambros Trust Company Limited as Trustee of Falcon Property Trust
Description: All the monies held in the deposit account from time to…
8 December 1998
Debenture
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: Fixed and floating charges over the undertaking and all…
27 September 1991
Legal mortgage
Delivered: 2 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: And proceeds of sale f/h property k/a land and buildings…
11 October 1989
Mortgage debenture
Delivered: 17 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 February 1989
Memorandum of deposit
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Cargo Care (International) B.V.
Description: Blue barn depot ardleigh nr. Colchester essex.