FREIGHTEX LIMITED
DOVER X4I LIMITED NEWLOGISTICS.COM LIMITED HACKREMCO (NO.1600) LIMITED

Hellopages » Kent » Dover » CT17 9AH

Company number 03900050
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address 5TH FLOOR MAYBROOK HOUSE, QUEENS GARDENS, DOVER, KENT, CT17 9AH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ Agreement 03/01/2017 RES11 ‐ Resolution of removal of pre-emption rights ; Statement of capital following an allotment of shares on 19 April 2016 GBP 4,776.20 . The most likely internet sites of FREIGHTEX LIMITED are www.freightex.co.uk, and www.freightex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Walmer Rail Station is 6.2 miles; to Folkestone Central Rail Station is 6.8 miles; to Deal Rail Station is 7.7 miles; to Sandwich Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freightex Limited is a Private Limited Company. The company registration number is 03900050. Freightex Limited has been working since 24 December 1999. The present status of the company is Active. The registered address of Freightex Limited is 5th Floor Maybrook House Queens Gardens Dover Kent Ct17 9ah. . ARBOUR, Andrew William is a Secretary of the company. ARBOUR, Andrew William is a Director of the company. BEAUMONT, Jane is a Director of the company. CAPSTICK DALE, Clare is a Director of the company. PHILLIPS, Timothy Rolleston is a Director of the company. STANTON, Bradley Alfred is a Director of the company. WELSH, Christopher Kentigern is a Director of the company. Secretary HEELAS, John Henry Gale has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BRASSINGTON, Jeremy Guy has been resigned. Director HALLETT, Daniel John has been resigned. Director HEELAS, John Henry Gale has been resigned. Director PITCHER, Michael Alexander has been resigned. Director RICHARDS, William Samuel Clive has been resigned. Director STOCKLEY, Terrence Rodney Frederick has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ARBOUR, Andrew William
Appointed Date: 14 April 2003

Director
ARBOUR, Andrew William
Appointed Date: 28 January 2000
54 years old

Director
BEAUMONT, Jane
Appointed Date: 01 December 2009
66 years old

Director
CAPSTICK DALE, Clare
Appointed Date: 28 January 2000
59 years old

Director
PHILLIPS, Timothy Rolleston
Appointed Date: 13 February 2008
63 years old

Director
STANTON, Bradley Alfred
Appointed Date: 28 January 2000
57 years old

Director
WELSH, Christopher Kentigern
Appointed Date: 15 October 2008
68 years old

Resigned Directors

Secretary
HEELAS, John Henry Gale
Resigned: 13 September 2002
Appointed Date: 24 October 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 29 November 2001
Appointed Date: 24 December 1999

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 28 January 2000
Appointed Date: 24 December 1999

Director
BRASSINGTON, Jeremy Guy
Resigned: 12 February 2008
Appointed Date: 03 May 2000
74 years old

Director
HALLETT, Daniel John
Resigned: 01 December 2009
Appointed Date: 07 January 2004
65 years old

Director
HEELAS, John Henry Gale
Resigned: 13 September 2002
Appointed Date: 30 May 2000
62 years old

Director
PITCHER, Michael Alexander
Resigned: 24 November 2011
Appointed Date: 01 May 2000
83 years old

Director
RICHARDS, William Samuel Clive
Resigned: 03 December 2001
Appointed Date: 03 May 2000
88 years old

Director
STOCKLEY, Terrence Rodney Frederick
Resigned: 30 May 2001
Appointed Date: 03 May 2000
80 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 28 January 2000
Appointed Date: 24 December 1999

Persons With Significant Control

Mr Andrew William Arbour
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bradley Alfred Stanton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREIGHTEX LIMITED Events

06 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Feb 2017
Resolutions
  • RES13 ‐ Agreement 03/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights

25 Jan 2017
Statement of capital following an allotment of shares on 19 April 2016
  • GBP 4,776.20

30 Dec 2016
Confirmation statement made on 24 December 2016 with updates
01 Aug 2016
Full accounts made up to 31 March 2016
...
... and 101 more events
08 Feb 2000
New director appointed
08 Feb 2000
New director appointed
04 Feb 2000
Secretary resigned
28 Jan 2000
Company name changed hackremco (no.1600) LIMITED\certificate issued on 28/01/00
24 Dec 1999
Incorporation

FREIGHTEX LIMITED Charges

2 June 2003
Fixed and floating charge
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…