FERCAM LOGISTICS LIMITED
RAINHAM FERCAM (UK) LIMITED ALDERCLAY LIMITED

Hellopages » Greater London » Havering » RM13 8EU

Company number 03736768
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address CEME INNOVATION CENTRE, MARSH WAY, RAINHAM, ESSEX, UNITED KINGDOM, RM13 8EU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 20,000 ; Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to C/O Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 1 February 2016. The most likely internet sites of FERCAM LOGISTICS LIMITED are www.fercamlogistics.co.uk, and www.fercam-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bexleyheath Rail Station is 4.1 miles; to Barking Rail Station is 4.2 miles; to Brentwood Rail Station is 8.6 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fercam Logistics Limited is a Private Limited Company. The company registration number is 03736768. Fercam Logistics Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of Fercam Logistics Limited is Ceme Innovation Centre Marsh Way Rainham Essex United Kingdom Rm13 8eu. . BAUMGARTNER, Thomas is a Director of the company. SMITS, Edwin is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary PIAZZA, Giulio has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director PINNA, Giovanni Battista has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BAUMGARTNER, Thomas
Appointed Date: 31 May 2002
71 years old

Director
SMITS, Edwin
Appointed Date: 14 February 2007
62 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 April 1999
Appointed Date: 19 March 1999

Secretary
PIAZZA, Giulio
Resigned: 19 March 2010
Appointed Date: 09 April 1999

Secretary
WHITAKER, Anne Michelle
Resigned: 19 April 1999
Appointed Date: 19 April 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 April 1999
Appointed Date: 19 March 1999

Director
PINNA, Giovanni Battista
Resigned: 31 May 2002
Appointed Date: 09 April 1999
58 years old

Director
WHITAKER, Anne Michelle
Resigned: 19 April 1999
Appointed Date: 19 April 1999
74 years old

Director
WHITAKER, Robert Alston
Resigned: 19 April 1999
Appointed Date: 19 April 1999
75 years old

FERCAM LOGISTICS LIMITED Events

05 Dec 2016
Accounts for a small company made up to 31 December 2015
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000

01 Feb 2016
Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to C/O Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 1 February 2016
16 Oct 2015
Accounts for a small company made up to 31 December 2014
25 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000

...
... and 56 more events
22 Apr 1999
New secretary appointed;new director appointed
22 Apr 1999
New director appointed
22 Apr 1999
Director resigned
22 Apr 1999
Secretary resigned
19 Mar 1999
Incorporation

FERCAM LOGISTICS LIMITED Charges

31 August 2001
Rent deposit deed
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Monaveen Limited
Description: £2,250 and the licensee obligations contained in the 31…
8 June 2001
Debenture
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…