EXCESS BAGGAGE EAST EUROPE LIMITED
HAYES EXCESS BAGGAGE (VICTORIA) LIMITED

Hellopages » Greater London » Hillingdon » UB3 3NE
Company number 04335619
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address UNIT 2 PROVIDENT INDUSTRIAL ESTATE, PUMP LANE, HAYES, MIDDLESEX, UB3 3NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1 . The most likely internet sites of EXCESS BAGGAGE EAST EUROPE LIMITED are www.excessbaggageeasteurope.co.uk, and www.excess-baggage-east-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Excess Baggage East Europe Limited is a Private Limited Company. The company registration number is 04335619. Excess Baggage East Europe Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Excess Baggage East Europe Limited is Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex 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: 10 December 2001
70 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: 06 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Director
BONNER, Stephen Goodall
Resigned: 27 May 2004
Appointed Date: 06 December 2001
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Persons With Significant Control

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

EXCESS BAGGAGE EAST EUROPE LIMITED Events

21 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • 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 34 more events
10 Dec 2001
New director appointed
10 Dec 2001
New secretary appointed
06 Dec 2001
Director resigned
06 Dec 2001
Secretary resigned
06 Dec 2001
Incorporation