WESTERN COURIERS LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN8 5TZ

Company number 06598175
Status Active
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address UNIT 2 ALPHA COURT, CAPITOL PARK, THORNE, DONCASTER, ENGLAND, DN8 5TZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Current accounting period shortened from 31 May 2017 to 31 March 2017; Termination of appointment of Pauline Williams as a director on 6 February 2017; Termination of appointment of Mark Williams as a director on 6 February 2017. The most likely internet sites of WESTERN COURIERS LTD are www.westerncouriers.co.uk, and www.western-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Western Couriers Ltd is a Private Limited Company. The company registration number is 06598175. Western Couriers Ltd has been working since 20 May 2008. The present status of the company is Active. The registered address of Western Couriers Ltd is Unit 2 Alpha Court Capitol Park Thorne Doncaster England Dn8 5tz. . BROWN, Karl is a Director of the company. Director WILLIAMS, Gregg Charles has been resigned. Director WILLIAMS, Mark has been resigned. Director WILLIAMS, Pauline has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BROWN, Karl
Appointed Date: 06 February 2017
58 years old

Resigned Directors

Director
WILLIAMS, Gregg Charles
Resigned: 13 August 2008
Appointed Date: 12 June 2008
40 years old

Director
WILLIAMS, Mark
Resigned: 06 February 2017
Appointed Date: 20 May 2008
63 years old

Director
WILLIAMS, Pauline
Resigned: 06 February 2017
Appointed Date: 20 May 2008
61 years old

WESTERN COURIERS LTD Events

16 Feb 2017
Current accounting period shortened from 31 May 2017 to 31 March 2017
08 Feb 2017
Termination of appointment of Pauline Williams as a director on 6 February 2017
08 Feb 2017
Termination of appointment of Mark Williams as a director on 6 February 2017
08 Feb 2017
Appointment of Mr Karl Brown as a director on 6 February 2017
08 Feb 2017
Registered office address changed from The Parcel Sortation Centre Rear of Premier Buildi Pantglas Farm Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8YE to Unit 2 Alpha Court Capitol Park, Thorne Doncaster DN8 5TZ on 8 February 2017
...
... and 27 more events
26 Aug 2008
Appointment terminated director gregg williams
30 Jul 2008
Registered office changed on 30/07/2008 from 10 cemaes road croespenmaen crumlin newport NP11 3GQ uk
03 Jul 2008
Director appointed gregg charles williams
28 Jun 2008
Particulars of a mortgage or charge / charge no: 1
20 May 2008
Incorporation

WESTERN COURIERS LTD Charges

26 June 2008
All assets debenture
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…