EXCESS BAGGAGE EUROPE LIMITED
HAYES EXCESS BAGGAGE IBERIA LIMITED EXCESS BAGGAGE IBERIA LIMITED LIMITED EXCESS BAGGAGE SEAFREIGHT LIMITED

Hellopages » Greater London » Hillingdon » UB3 3NE
Company number 04402037
Status Active
Incorporation Date 22 March 2002
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 forty-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-07 . The most likely internet sites of EXCESS BAGGAGE EUROPE LIMITED are www.excessbaggageeurope.co.uk, and www.excess-baggage-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Excess Baggage Europe Limited is a Private Limited Company. The company registration number is 04402037. Excess Baggage Europe Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Excess Baggage Europe 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: 22 March 2002
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: 22 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Director
BONNER, Stephen Goodall
Resigned: 27 May 2004
Appointed Date: 22 March 2002
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Persons With Significant Control

Mr David Christopher George Elliott
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – 75% or more

EXCESS BAGGAGE EUROPE LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07

10 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07

09 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07

...
... and 34 more events
03 Apr 2002
Secretary resigned
03 Apr 2002
New secretary appointed
03 Apr 2002
New director appointed
03 Apr 2002
New director appointed
22 Mar 2002
Incorporation