REDCOAT EXPRESS LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 9PY

Company number 01358300
Status Active
Incorporation Date 17 March 1978
Company Type Private Limited Company
Address GLOBAL HOUSE MANOR COURT, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 60,900 ; Full accounts made up to 31 March 2015. The most likely internet sites of REDCOAT EXPRESS LIMITED are www.redcoatexpress.co.uk, and www.redcoat-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Salfords (Surrey) Rail Station is 5 miles; to Balcombe Rail Station is 5.4 miles; to Littlehaven Rail Station is 6.7 miles; to Redhill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redcoat Express Limited is a Private Limited Company. The company registration number is 01358300. Redcoat Express Limited has been working since 17 March 1978. The present status of the company is Active. The registered address of Redcoat Express Limited is Global House Manor Court Manor Royal Crawley West Sussex Rh10 9py. . BURROUGHS, Lloyd Paul is a Secretary of the company. BURROUGHS, Lloyd Paul is a Director of the company. JOHNSON, Christopher David is a Director of the company. WILSON, Lynn Campsie is a Director of the company. Director KRETSCHMER, Klaus has been resigned. Director NAYMAR, Asmoka Kumar has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors


Director

Director
JOHNSON, Christopher David
Appointed Date: 17 September 2013
74 years old

Director
WILSON, Lynn Campsie

77 years old

Resigned Directors

Director
KRETSCHMER, Klaus
Resigned: 31 December 1996
86 years old

Director
NAYMAR, Asmoka Kumar
Resigned: 31 December 1996
84 years old

REDCOAT EXPRESS LIMITED Events

26 Jan 2017
Accounts for a small company made up to 31 March 2016
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60,900

10 Jan 2016
Full accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60,900

08 Sep 2014
Full accounts made up to 31 March 2014
...
... and 97 more events
25 Nov 1987
Particulars of mortgage/charge

03 Feb 1987
Accounts for a small company made up to 30 June 1986

03 Feb 1987
Return made up to 20/01/87; full list of members

09 Jun 1986
Accounts for a small company made up to 30 June 1985

09 Jun 1986
Return made up to 08/04/86; full list of members

REDCOAT EXPRESS LIMITED Charges

9 December 2005
An omnibus guarantee and set-off agreement
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 December 2005
Debenture
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1995
Debenture
Delivered: 23 December 1995
Status: Satisfied on 28 October 1997
Persons entitled: Kamino Limited
Description: Fixed and floating charges over the undertaking and all…
27 December 1991
Mortgage debenture
Delivered: 6 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 November 1987
Single debenture
Delivered: 25 November 1987
Status: Satisfied on 27 August 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…