CLARE FREIGHT INTERNATIONAL (UK) LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB7 0DB

Company number 02901984
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address C/O SAMFREIGHT LTD TECHNICOLOR ESTATE BATH ROAD, HARMONDSWORTH, MIDDLESEX, UB7 0DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 30 November 2016; Director's details changed for Mr Howard Michael Charles Jupp on 3 February 2017. The most likely internet sites of CLARE FREIGHT INTERNATIONAL (UK) LIMITED are www.clarefreightinternationaluk.co.uk, and www.clare-freight-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Clare Freight International Uk Limited is a Private Limited Company. The company registration number is 02901984. Clare Freight International Uk Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Clare Freight International Uk Limited is C O Samfreight Ltd Technicolor Estate Bath Road Harmondsworth Middlesex Ub7 0db. . JUPP, Howard Michael Charles is a Secretary of the company. HILL, Daryl Andrew is a Director of the company. JUPP, Howard Michael Charles is a Director of the company. Secretary HILL, Kerry John has been resigned. Secretary JUPP, Nigel Graeme Anthony has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HILL, Kerry John has been resigned. Director JUPP, Nigel Graeme Anthony has been resigned. Director LEE, Chung-Hui has been resigned. Director ROPER, Robert Leslie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JUPP, Howard Michael Charles
Appointed Date: 01 November 2003

Director
HILL, Daryl Andrew
Appointed Date: 30 June 2002
61 years old

Director
JUPP, Howard Michael Charles
Appointed Date: 30 June 2002
60 years old

Resigned Directors

Secretary
HILL, Kerry John
Resigned: 07 January 1999
Appointed Date: 24 February 1994

Secretary
JUPP, Nigel Graeme Anthony
Resigned: 01 November 2003
Appointed Date: 07 January 1999

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 24 February 1994
Appointed Date: 24 February 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 February 1994
Appointed Date: 24 February 1994

Director
HILL, Kerry John
Resigned: 30 June 2002
Appointed Date: 24 February 1994
59 years old

Director
JUPP, Nigel Graeme Anthony
Resigned: 30 June 2002
Appointed Date: 07 January 1999
62 years old

Director
LEE, Chung-Hui
Resigned: 01 March 2005
Appointed Date: 24 February 1994
79 years old

Director
ROPER, Robert Leslie
Resigned: 30 April 1999
Appointed Date: 24 February 1994
65 years old

Persons With Significant Control

Elmex Sales Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARE FREIGHT INTERNATIONAL (UK) LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Feb 2017
Accounts for a dormant company made up to 30 November 2016
03 Feb 2017
Director's details changed for Mr Howard Michael Charles Jupp on 3 February 2017
07 Sep 2016
Accounts for a dormant company made up to 30 November 2015
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200

...
... and 73 more events
19 Apr 1994
New secretary appointed;new director appointed

25 Mar 1994
New director appointed

11 Mar 1994
Secretary resigned

11 Mar 1994
Director resigned

24 Feb 1994
Incorporation

CLARE FREIGHT INTERNATIONAL (UK) LIMITED Charges

15 September 1998
Mortgage debenture
Delivered: 23 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 August 1998
Rent deposit deed
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: Industrial Property Investment Fund Acting by Its General Partner Legal & General Propertypartners (Industrial Fund) Limited
Description: £12,000 in an interest bearing account in the name of the…
20 August 1997
Charge over credit balances
Delivered: 26 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100000 together with interest accrued now or to…