EXCESS BAGGAGE GROUP LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 3NE

Company number 04805687
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address 2 PROVIDENT INDUSTRIAL ESTATE, PUMP LANE, HAYES, MIDDLESEX, ENGLAND, UB3 3NE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 71,942 ; Registration of charge 048056870002, created on 20 October 2015. The most likely internet sites of EXCESS BAGGAGE GROUP LIMITED are www.excessbaggagegroup.co.uk, and www.excess-baggage-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Excess Baggage Group Limited is a Private Limited Company. The company registration number is 04805687. Excess Baggage Group Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Excess Baggage Group Limited is 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 WOLLASTONS NOMINEES LIMITED has been resigned. Director BAMFORD, Reginald Lewis has been resigned. Director BONNER, Stephen has been resigned. Director DEAKIN, Ashley Martin has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director WOLLASTON, Richard Hugh has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ELLIOTT, Maire Brid Anne
Appointed Date: 27 June 2003

Director
ELLIOTT, David Christopher George
Appointed Date: 27 June 2003
69 years old

Director
ELLIOTT, Maire Brid Anne
Appointed Date: 27 June 2003
63 years old

Resigned Directors

Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 27 June 2003
Appointed Date: 20 June 2003

Director
BAMFORD, Reginald Lewis
Resigned: 31 October 2006
Appointed Date: 27 June 2003
58 years old

Director
BONNER, Stephen
Resigned: 27 May 2004
Appointed Date: 27 June 2003
67 years old

Director
DEAKIN, Ashley Martin
Resigned: 31 October 2006
Appointed Date: 27 June 2003
61 years old

Director
SAUNDERS, Jane Ann
Resigned: 27 June 2003
Appointed Date: 20 June 2003
67 years old

Director
WOLLASTON, Richard Hugh
Resigned: 27 June 2003
Appointed Date: 20 June 2003
78 years old

EXCESS BAGGAGE GROUP LIMITED Events

12 Sep 2016
Group of companies' accounts made up to 31 December 2015
20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 71,942

09 Nov 2015
Registration of charge 048056870002, created on 20 October 2015
14 Oct 2015
Group of companies' accounts made up to 31 December 2014
23 Jun 2015
Registered office address changed from 4 Hannah Close Great Central Way London NW10 0UX to 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 23 June 2015
...
... and 36 more events
07 Jul 2003
New director appointed
07 Jul 2003
New secretary appointed;new director appointed
07 Jul 2003
New director appointed
07 Jul 2003
New director appointed
20 Jun 2003
Incorporation

EXCESS BAGGAGE GROUP LIMITED Charges

20 October 2015
Charge code 0480 5687 0002
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 February 2014
Charge code 0480 5687 0001
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…