PRIORITY FREIGHT LIMITED
DOVER PRIORITY FREIGHT CONNEXIONS LIMITED

Hellopages » Kent » Dover » CT16 2HQ

Company number 03436573
Status Active
Incorporation Date 19 September 1997
Company Type Private Limited Company
Address 6-7 MENZIES ROAD, WHITFIELD, DOVER, KENT, CT16 2HQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of PRIORITY FREIGHT LIMITED are www.priorityfreight.co.uk, and www.priority-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Walmer Rail Station is 5.5 miles; to Folkestone Central Rail Station is 7 miles; to Folkestone West Rail Station is 7.4 miles; to Sandwich Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priority Freight Limited is a Private Limited Company. The company registration number is 03436573. Priority Freight Limited has been working since 19 September 1997. The present status of the company is Active. The registered address of Priority Freight Limited is 6 7 Menzies Road Whitfield Dover Kent Ct16 2hq. . WILLIAMS, Neal Thomas is a Secretary of the company. MERCER, Paul Christopher is a Director of the company. WILLIAMS, Gareth Stephen is a Director of the company. WILLIAMS, Neal Thomas is a Director of the company. WILLIAMS, Paul Vincent is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AUSTIN, Andrew has been resigned. Director LYNCH, Angela has been resigned. Director LYNCH, Angela has been resigned. Director PARTRIDGE, Carl Maurice has been resigned. Director PARTRIDGE, Carl Maurice has been resigned. Director WILLIAMS, George Vincent has been resigned. Director WILLIAMS, Joanne Lesley has been resigned. Director WILLIAMS, Joanne Lesley has been resigned. Director WILLIAMS, Joanne Lesley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WILLIAMS, Neal Thomas
Appointed Date: 19 September 1997

Director
MERCER, Paul Christopher
Appointed Date: 01 February 2012
59 years old

Director
WILLIAMS, Gareth Stephen
Appointed Date: 01 June 2004
47 years old

Director
WILLIAMS, Neal Thomas
Appointed Date: 19 September 1997
55 years old

Director
WILLIAMS, Paul Vincent
Appointed Date: 01 June 2004
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 1997
Appointed Date: 19 September 1997

Director
AUSTIN, Andrew
Resigned: 31 July 2013
Appointed Date: 04 July 2011
62 years old

Director
LYNCH, Angela
Resigned: 17 January 2014
Appointed Date: 03 July 2013
50 years old

Director
LYNCH, Angela
Resigned: 03 July 2013
Appointed Date: 10 June 2013
50 years old

Director
PARTRIDGE, Carl Maurice
Resigned: 17 January 2014
Appointed Date: 03 July 2013
50 years old

Director
PARTRIDGE, Carl Maurice
Resigned: 03 July 2013
Appointed Date: 10 June 2013
50 years old

Director
WILLIAMS, George Vincent
Resigned: 27 November 2013
Appointed Date: 30 April 1998
80 years old

Director
WILLIAMS, Joanne Lesley
Resigned: 17 January 2014
Appointed Date: 03 July 2013
57 years old

Director
WILLIAMS, Joanne Lesley
Resigned: 03 July 2013
Appointed Date: 10 June 2013
57 years old

Director
WILLIAMS, Joanne Lesley
Resigned: 01 June 2004
Appointed Date: 19 September 1997
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 1997
Appointed Date: 19 September 1997

Persons With Significant Control

Priority Freight Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIORITY FREIGHT LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
20 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

20 Oct 2015
Registered office address changed from 6-7 Mezies Road Port Zone Whitfield Dover Kent CT16 2HQ to 6-7 Menzies Road Whitfield Dover Kent CT16 2HQ on 20 October 2015
15 Jul 2015
Full accounts made up to 31 December 2014
...
... and 99 more events
19 Feb 1998
Director resigned
27 Oct 1997
New director appointed
20 Oct 1997
New secretary appointed;new director appointed
20 Oct 1997
Secretary resigned
19 Sep 1997
Incorporation

PRIORITY FREIGHT LIMITED Charges

17 January 2014
Charge code 0343 6573 0008
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 January 2014
Charge code 0343 6573 0007
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 6-7 menzies road whitfield dover kent t/no's…
3 September 2007
Legal charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6-7 menzies road whitfield dover kent t/no K836011 and…
12 July 2007
Debenture
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2002
Legal charge
Delivered: 26 January 2002
Status: Satisfied on 16 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a plots 6 & 7 menzies road port zone…
17 January 2002
Debenture
Delivered: 19 January 2002
Status: Satisfied on 17 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 November 2000
Debenture
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1998
Debenture
Delivered: 21 May 1998
Status: Satisfied on 25 November 2000
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…