EXCESS BAGGAGE DENMARK LIMITED
HAYES INTERPACK WORLDWIDE LIMITED

Hellopages » Greater London » Hillingdon » UB3 3NE

Company number 04670902
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address UNIT 2 PROVIDENT INDUSTRIAL ESTATE, PUMP LANE, HAYES, MIDDLESEX, ENGLAND, UB3 3NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of EXCESS BAGGAGE DENMARK LIMITED are www.excessbaggagedenmark.co.uk, and www.excess-baggage-denmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Excess Baggage Denmark Limited is a Private Limited Company. The company registration number is 04670902. Excess Baggage Denmark Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Excess Baggage Denmark Limited is Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex England Ub3 3ne. . ELLIOTT, Maire Brid Anne is a Secretary of the company. ELLIOTT, David Christopher George is a Director of the company. ELLIOTT, Maire Brid Anne is a Director of the company. Secretary HUMBERSTONE, Kim Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONNER, Stephen Goodall has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLIOTT, Maire Brid Anne
Appointed Date: 21 October 2005

Director
ELLIOTT, David Christopher George
Appointed Date: 19 February 2003
69 years old

Director
ELLIOTT, Maire Brid Anne
Appointed Date: 12 May 2004
63 years old

Resigned Directors

Secretary
HUMBERSTONE, Kim Elizabeth
Resigned: 21 October 2005
Appointed Date: 19 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
BONNER, Stephen Goodall
Resigned: 27 May 2004
Appointed Date: 19 February 2003
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr David Christopher George Elliott
Notified on: 1 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

EXCESS BAGGAGE DENMARK LIMITED Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
11 Aug 2015
Registered office address changed from 4 Hannah Close Great Central Way London NW10 0UX to Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 11 August 2015
...
... and 29 more events
27 Feb 2003
New secretary appointed
27 Feb 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
19 Feb 2003
Incorporation