PRIORITY FREIGHT (MIDLANDS) LIMITED
DOVER PFC LIMITED

Hellopages » Kent » Dover » CT16 2HQ

Company number 03661959
Status Active
Incorporation Date 30 October 1998
Company Type Private Limited Company
Address 6-7 MENZIES ROAD PORT ZONE, WHITFIELD, DOVER, KENT, CT16 2HQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of PRIORITY FREIGHT (MIDLANDS) LIMITED are www.priorityfreightmidlands.co.uk, and www.priority-freight-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven 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 Midlands Limited is a Private Limited Company. The company registration number is 03661959. Priority Freight Midlands Limited has been working since 30 October 1998. The present status of the company is Active. The registered address of Priority Freight Midlands Limited is 6 7 Menzies Road Port Zone Whitfield Dover Kent Ct16 2hq. . WILLIAMS, Neal Thomas is a Secretary of the company. LYNCH, Angela is a Director of the company. MERCER, Paul Christopher is a Director of the company. PARTRIDGE, Carl Maurice 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 WILLIAMS, George Vincent 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: 30 October 1998

Director
LYNCH, Angela
Appointed Date: 14 June 2013
50 years old

Director
MERCER, Paul Christopher
Appointed Date: 18 December 2013
59 years old

Director
PARTRIDGE, Carl Maurice
Appointed Date: 23 June 2005
50 years old

Director
WILLIAMS, Gareth Stephen
Appointed Date: 18 December 2013
47 years old

Director
WILLIAMS, Neal Thomas
Appointed Date: 30 October 1998
55 years old

Director
WILLIAMS, Paul Vincent
Appointed Date: 18 December 2013
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 October 1998
Appointed Date: 30 October 1998

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

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

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 October 1998
Appointed Date: 30 October 1998

Persons With Significant Control

Priority Freight Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIORITY FREIGHT (MIDLANDS) LIMITED Events

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

11 Nov 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Nov 2015
Statement of capital following an allotment of shares on 23 September 2015
  • GBP 100

...
... and 71 more events
09 Dec 1998
Director resigned
09 Dec 1998
New secretary appointed
09 Dec 1998
New director appointed
09 Dec 1998
New director appointed
30 Oct 1998
Incorporation

PRIORITY FREIGHT (MIDLANDS) LIMITED Charges

17 January 2014
Charge code 0366 1959 0003
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 June 2010
Fixed & floating charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…