C E CORPORATE LOGISTICS LTD
HILLINGDON CE CORPORATE LIMITED

Hellopages » Greater London » Hillingdon » UB10 9NA

Company number 05160262
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address 10 HERCIES ROAD, HILLINGDON, MIDDLESEX, UB10 9NA
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 270 . The most likely internet sites of C E CORPORATE LOGISTICS LTD are www.cecorporatelogistics.co.uk, and www.c-e-corporate-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Bushey Rail Station is 7.1 miles; to Feltham Rail Station is 7.4 miles; to Brentford Rail Station is 7.6 miles; to Fulwell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C E Corporate Logistics Ltd is a Private Limited Company. The company registration number is 05160262. C E Corporate Logistics Ltd has been working since 22 June 2004. The present status of the company is Active. The registered address of C E Corporate Logistics Ltd is 10 Hercies Road Hillingdon Middlesex Ub10 9na. . MACGREGOR, Alexander James is a Secretary of the company. CHADWICK, Julius Christopher is a Director of the company. MACGREGOR, Alexander James is a Director of the company. MACGREGOR, Joanne is a Director of the company. Secretary MACGREGOR, Joanne has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director MACGREGOR, Joanne has been resigned. Director MATSON, Clare Anne has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
MACGREGOR, Alexander James
Appointed Date: 17 February 2009

Director
CHADWICK, Julius Christopher
Appointed Date: 28 April 2011
59 years old

Director
MACGREGOR, Alexander James
Appointed Date: 25 March 2009
56 years old

Director
MACGREGOR, Joanne
Appointed Date: 27 June 2011
54 years old

Resigned Directors

Secretary
MACGREGOR, Joanne
Resigned: 17 February 2009
Appointed Date: 22 June 2004

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 22 June 2004
Appointed Date: 22 June 2004

Director
MACGREGOR, Joanne
Resigned: 17 February 2009
Appointed Date: 22 June 2004
54 years old

Director
MATSON, Clare Anne
Resigned: 17 February 2009
Appointed Date: 22 June 2004
55 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 22 June 2004
Appointed Date: 22 June 2004

Persons With Significant Control

Mr Alexander James Macgregor
Notified on: 7 April 2016
56 years old
Nature of control: Right to appoint and remove directors

C E CORPORATE LOGISTICS LTD Events

12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 270

02 Mar 2015
Total exemption small company accounts made up to 30 June 2014
13 Nov 2014
Current accounting period extended from 30 June 2015 to 31 December 2015
...
... and 39 more events
28 Jun 2004
New secretary appointed;new director appointed
28 Jun 2004
New director appointed
28 Jun 2004
Secretary resigned
28 Jun 2004
Director resigned
22 Jun 2004
Incorporation

C E CORPORATE LOGISTICS LTD Charges

9 April 2014
Charge code 0516 0262 0003
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
24 July 2008
Debenture
Delivered: 26 July 2008
Status: Satisfied on 27 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 August 2007
Debenture
Delivered: 5 September 2007
Status: Satisfied on 9 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…