UNISERVE DRINKS LOGISTICS LIMITED
UPMINSTER WILGO FREIGHT SERVICES LIMITED

Hellopages » Greater London » Havering » RM14 1AL

Company number 01240152
Status Active
Incorporation Date 12 January 1976
Company Type Private Limited Company
Address UPMINSTER COURT, HALL LANE, UPMINSTER, ESSEX, RM14 1AL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of UNISERVE DRINKS LOGISTICS LIMITED are www.uniservedrinkslogistics.co.uk, and www.uniserve-drinks-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Brentwood Rail Station is 3.6 miles; to Chadwell Heath Rail Station is 5.5 miles; to Grays Rail Station is 7 miles; to Bexleyheath Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uniserve Drinks Logistics Limited is a Private Limited Company. The company registration number is 01240152. Uniserve Drinks Logistics Limited has been working since 12 January 1976. The present status of the company is Active. The registered address of Uniserve Drinks Logistics Limited is Upminster Court Hall Lane Upminster Essex Rm14 1al. . TUCK, Barry George is a Secretary of the company. DEER, Matthew is a Director of the company. LIDDELL, Iain Robert is a Director of the company. Secretary GREEN, David James has been resigned. Secretary RUSHBROOK, Colin John has been resigned. Director COLE, Edward George has been resigned. Director DOVER, David John Henry has been resigned. Director GREEN, David James has been resigned. Director LIPSCOMB, Paul Andrew has been resigned. Director LUETCHFORD, Peter has been resigned. Director MARKHAM, Eric William has been resigned. Director RUSHBROOK, Colin John has been resigned. Director WILSON, James Ronald has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TUCK, Barry George
Appointed Date: 24 February 2012

Director
DEER, Matthew
Appointed Date: 03 September 2012
49 years old

Director
LIDDELL, Iain Robert
Appointed Date: 24 February 2012
62 years old

Resigned Directors

Secretary
GREEN, David James
Resigned: 29 July 1994

Secretary
RUSHBROOK, Colin John
Resigned: 24 February 2012
Appointed Date: 29 July 1994

Director
COLE, Edward George
Resigned: 30 April 2006
77 years old

Director
DOVER, David John Henry
Resigned: 08 December 1995
80 years old

Director
GREEN, David James
Resigned: 29 July 1994
86 years old

Director
LIPSCOMB, Paul Andrew
Resigned: 31 July 2012
Appointed Date: 20 May 2002
60 years old

Director
LUETCHFORD, Peter
Resigned: 31 July 2012
68 years old

Director
MARKHAM, Eric William
Resigned: 31 October 2003
Appointed Date: 01 May 1997
85 years old

Director
RUSHBROOK, Colin John
Resigned: 24 February 2012
Appointed Date: 01 January 1994
66 years old

Director
WILSON, James Ronald
Resigned: 31 July 2012
84 years old

Persons With Significant Control

Mr Iain Robert Liddell
Notified on: 4 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more

UNISERVE DRINKS LOGISTICS LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 4 August 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 30,000

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 96 more events
26 Feb 1987
Registered office changed on 26/02/87 from: 163 moulsham st chelmsford essex

22 Aug 1986
New director appointed

24 Jul 1986
Full accounts made up to 31 December 1985

24 Jul 1986
Annual return made up to 25/06/86

12 Jan 1976
Incorporation

UNISERVE DRINKS LOGISTICS LIMITED Charges

9 August 2004
Debenture
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2000
Rent deposit deed
Delivered: 9 September 2000
Status: Satisfied on 27 January 2012
Persons entitled: Allnatt London Properties PLC
Description: Rent deposit £15,000.
27 December 1991
Charge
Delivered: 3 January 1992
Status: Satisfied on 24 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital all patents…
27 April 1990
Fixed and floating charge
Delivered: 5 May 1990
Status: Satisfied on 24 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the undertaking and all…
6 October 1980
Charge
Delivered: 14 October 1980
Status: Satisfied on 24 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…