EURORUNNER LOGISTICS MANAGEMENT LIMITED
LYTHAM ST ANNES EURORUNNER COURIER SERVICES LIMITED

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 04375152
Status Liquidation
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Insolvency:liquidators annual progress report to 20/07/2016; Registered office address changed from 12/13 Saturn Business Park Off Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 3 August 2015; Appointment of a liquidator. The most likely internet sites of EURORUNNER LOGISTICS MANAGEMENT LIMITED are www.eurorunnerlogisticsmanagement.co.uk, and www.eurorunner-logistics-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Eurorunner Logistics Management Limited is a Private Limited Company. The company registration number is 04375152. Eurorunner Logistics Management Limited has been working since 15 February 2002. The present status of the company is Liquidation. The registered address of Eurorunner Logistics Management Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . BRINDLEY, Trevor Charles is a Secretary of the company. BRINDLEY, Trevor Charles is a Director of the company. Secretary TONRY, Simon Peter has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HADLEY, Sally has been resigned. Director LITTLETON, Stephen Martin has been resigned. Director TONRY, Simon Peter has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BRINDLEY, Trevor Charles
Appointed Date: 26 January 2004

Director
BRINDLEY, Trevor Charles
Appointed Date: 15 February 2002
73 years old

Resigned Directors

Secretary
TONRY, Simon Peter
Resigned: 26 January 2004
Appointed Date: 15 February 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Director
HADLEY, Sally
Resigned: 21 July 2005
Appointed Date: 15 February 2002
61 years old

Director
LITTLETON, Stephen Martin
Resigned: 30 June 2014
Appointed Date: 21 July 2005
65 years old

Director
TONRY, Simon Peter
Resigned: 26 January 2004
Appointed Date: 15 February 2002
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

EURORUNNER LOGISTICS MANAGEMENT LIMITED Events

06 Sep 2016
Insolvency:liquidators annual progress report to 20/07/2016
03 Aug 2015
Registered office address changed from 12/13 Saturn Business Park Off Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 3 August 2015
31 Jul 2015
Appointment of a liquidator
19 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2015
Order of court to wind up
...
... and 42 more events
08 Mar 2002
New director appointed
08 Mar 2002
New director appointed
08 Mar 2002
New secretary appointed;new director appointed
08 Mar 2002
Registered office changed on 08/03/02 from: 31 corsham street london N1 6DR
15 Feb 2002
Incorporation

EURORUNNER LOGISTICS MANAGEMENT LIMITED Charges

15 April 2013
Charge code 0437 5152 0001
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…