CHANDLER FREIGHT LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 2BG

Company number 03960346
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address LYON HOUSE, LYON ROAD, ROMFORD, ESSEX, RM1 2BG
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHANDLER FREIGHT LIMITED are www.chandlerfreight.co.uk, and www.chandler-freight.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and six months. Chandler Freight Limited is a Private Limited Company. The company registration number is 03960346. Chandler Freight Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of Chandler Freight Limited is Lyon House Lyon Road Romford Essex Rm1 2bg. The company`s financial liabilities are £354.24k. It is £-27.91k against last year. And the total assets are £653.03k, which is £-45.9k against last year. COLLINS, Leonard David is a Secretary of the company. CALCUTT, Raymond Allan is a Director of the company. NICOLSON, Stephen is a Director of the company. WRIGHT, Lisa is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director FULLER, Roger Montague has been resigned. Director MACKIE, Alec has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


chandler freight Key Finiance

LIABILITIES £354.24k
-8%
CASH n/a
TOTAL ASSETS £653.03k
-7%
All Financial Figures

Current Directors

Secretary
COLLINS, Leonard David
Appointed Date: 19 April 2000

Director
CALCUTT, Raymond Allan
Appointed Date: 19 April 2000
85 years old

Director
NICOLSON, Stephen
Appointed Date: 01 January 2002
59 years old

Director
WRIGHT, Lisa
Appointed Date: 01 January 2002
55 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
FULLER, Roger Montague
Resigned: 26 December 2012
Appointed Date: 01 January 2002
77 years old

Director
MACKIE, Alec
Resigned: 11 December 2007
Appointed Date: 01 January 2002
68 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Persons With Significant Control

Mr Leonard David Collins
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Allan Calcutt
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANDLER FREIGHT LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 March 2017
30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

08 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
08 May 2000
Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100
08 May 2000
New director appointed
05 Apr 2000
Director resigned
05 Apr 2000
Secretary resigned
30 Mar 2000
Incorporation