MSH LOGISTICS LTD
MARCH G AND M HILLS LTD INTERLINK EXPRESS (CAMBRIDGE) LIMITED

Hellopages » Cambridgeshire » Fenland » PE15 0AX

Company number 04946597
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 15 HOSTMOOR AVENUE, MARCH, CAMBRIDGESHIRE, UNITED KINGDOM, PE15 0AX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 2 Dock Road Industrial Estate Chatteris Cambridgeshire PE16 6TY to 15 Hostmoor Avenue March Cambridgeshire PE15 0AX on 6 July 2016. The most likely internet sites of MSH LOGISTICS LTD are www.mshlogistics.co.uk, and www.msh-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Manea Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Msh Logistics Ltd is a Private Limited Company. The company registration number is 04946597. Msh Logistics Ltd has been working since 29 October 2003. The present status of the company is Active. The registered address of Msh Logistics Ltd is 15 Hostmoor Avenue March Cambridgeshire United Kingdom Pe15 0ax. . HILLS, Michael is a Secretary of the company. HILLS, Michael is a Director of the company. HILLS, Sharon Ann is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director HILLS, Gary has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HILLS, Michael
Appointed Date: 29 October 2003

Director
HILLS, Michael
Appointed Date: 29 October 2003
57 years old

Director
HILLS, Sharon Ann
Appointed Date: 01 May 2008
57 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Director
HILLS, Gary
Resigned: 01 May 2008
Appointed Date: 29 October 2003
60 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 October 2003
Appointed Date: 29 October 2003
63 years old

Persons With Significant Control

Mr Michael Hills
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Ann Hills
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MSH LOGISTICS LTD Events

31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Registered office address changed from Unit 2 Dock Road Industrial Estate Chatteris Cambridgeshire PE16 6TY to 15 Hostmoor Avenue March Cambridgeshire PE15 0AX on 6 July 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

...
... and 31 more events
05 Nov 2003
New secretary appointed;new director appointed
05 Nov 2003
New director appointed
04 Nov 2003
Registered office changed on 04/11/03 from: 16 saint john street london EC1M 4NT
04 Nov 2003
Director resigned
29 Oct 2003
Incorporation