EXCESS BAGGAGE INVESTMENTS LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 3NE

Company number 04708650
Status Active
Incorporation Date 24 March 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 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty 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; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of EXCESS BAGGAGE INVESTMENTS LIMITED are www.excessbaggageinvestments.co.uk, and www.excess-baggage-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Excess Baggage Investments Limited is a Private Limited Company. The company registration number is 04708650. Excess Baggage Investments Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Excess Baggage Investments 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 "Activities of head offices".


Current Directors

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

Director
ELLIOTT, David Christopher George
Appointed Date: 26 March 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: 24 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Director
BONNER, Stephen Goodall
Resigned: 27 May 2004
Appointed Date: 24 March 2003
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Persons With Significant Control

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

EXCESS BAGGAGE INVESTMENTS LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

14 Oct 2015
Amended total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 30 more events
31 Mar 2003
New secretary appointed
31 Mar 2003
New director appointed
24 Mar 2003
Secretary resigned
24 Mar 2003
Director resigned
24 Mar 2003
Incorporation