CONDOR INTERNATIONAL FREIGHT LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2FX

Company number 02150921
Status Active
Incorporation Date 28 July 1987
Company Type Private Limited Company
Address 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, Y, UXBRIDGE, MIDDLESEX, UB8 2FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Previous accounting period extended from 31 October 2016 to 31 December 2016; Termination of appointment of Jacqueline Anne Murphy as a director on 9 November 2016; Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to 3 Brook Business Centre Cowley Mill Road Y Uxbridge Middlesex UB8 2FX on 2 December 2016. The most likely internet sites of CONDOR INTERNATIONAL FREIGHT LIMITED are www.condorinternationalfreight.co.uk, and www.condor-international-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Condor International Freight Limited is a Private Limited Company. The company registration number is 02150921. Condor International Freight Limited has been working since 28 July 1987. The present status of the company is Active. The registered address of Condor International Freight Limited is 3 Brook Business Centre Cowley Mill Road Y Uxbridge Middlesex Ub8 2fx. . FOARD, Mark is a Director of the company. STEVENS, David Edward is a Director of the company. Secretary HUNTER, John Hamilton has been resigned. Director EAGLES, Anthony Lawrence has been resigned. Director HAMMAN, Peter Henry has been resigned. Director HUNTER, John Hamilton has been resigned. Director MURPHY, Jacqueline Anne has been resigned. Director WESTWOOD, Charles William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FOARD, Mark
Appointed Date: 31 October 2001
63 years old

Director
STEVENS, David Edward
Appointed Date: 09 November 2016
60 years old

Resigned Directors

Secretary
HUNTER, John Hamilton
Resigned: 31 January 2016
Appointed Date: 10 July 1991

Director
EAGLES, Anthony Lawrence
Resigned: 31 October 2001
Appointed Date: 28 July 1987
78 years old

Director
HAMMAN, Peter Henry
Resigned: 20 December 1995
Appointed Date: 28 July 1987
97 years old

Director
HUNTER, John Hamilton
Resigned: 31 January 2016
Appointed Date: 28 July 1987
85 years old

Director
MURPHY, Jacqueline Anne
Resigned: 09 November 2016
Appointed Date: 31 October 2001
70 years old

Director
WESTWOOD, Charles William
Resigned: 31 October 2001
Appointed Date: 28 July 1987
76 years old

CONDOR INTERNATIONAL FREIGHT LIMITED Events

24 Jan 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
02 Dec 2016
Termination of appointment of Jacqueline Anne Murphy as a director on 9 November 2016
02 Dec 2016
Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to 3 Brook Business Centre Cowley Mill Road Y Uxbridge Middlesex UB8 2FX on 2 December 2016
02 Dec 2016
Appointment of Mr David Edward Stevens as a director on 9 November 2016
03 Nov 2016
Satisfaction of charge 1 in full
...
... and 92 more events
16 Nov 1987
Company name changed condor freight LIMITED\certificate issued on 17/11/87

02 Oct 1987
Registered office changed on 02/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1987
Company name changed eastmarn LIMITED\certificate issued on 04/09/87

28 Jul 1987
Incorporation

CONDOR INTERNATIONAL FREIGHT LIMITED Charges

12 January 1990
Debenture
Delivered: 22 January 1990
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…