WELLS HAULAGE LIMITED
MIDDLESEX PINNER HAULAGE & PLANT HIRE LIMITED

Hellopages » Greater London » Hillingdon » HA6 1BL

Company number 06397133
Status Active
Incorporation Date 11 October 2007
Company Type Private Limited Company
Address ALTON HOUSE, 66-68 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BL
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of WELLS HAULAGE LIMITED are www.wellshaulage.co.uk, and www.wells-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Wells Haulage Limited is a Private Limited Company. The company registration number is 06397133. Wells Haulage Limited has been working since 11 October 2007. The present status of the company is Active. The registered address of Wells Haulage Limited is Alton House 66 68 High Street Northwood Middlesex Ha6 1bl. . CONNAUGHTON, James Patrick is a Director of the company. MCDONNELL, Sean Martin is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
CONNAUGHTON, James Patrick
Appointed Date: 11 October 2007
76 years old

Director
MCDONNELL, Sean Martin
Appointed Date: 02 June 2014
76 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 February 2009
Appointed Date: 08 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 October 2007
Appointed Date: 11 October 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 October 2007
Appointed Date: 11 October 2007

Persons With Significant Control

Ace Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELLS HAULAGE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 October 2015
17 Feb 2017
Satisfaction of charge 1 in full
17 Feb 2017
Satisfaction of charge 2 in full
10 Feb 2017
All of the property or undertaking has been released from charge 1
10 Feb 2017
All of the property or undertaking has been released from charge 2
...
... and 26 more events
05 Dec 2007
New director appointed
05 Dec 2007
New secretary appointed
17 Oct 2007
Secretary resigned
17 Oct 2007
Director resigned
11 Oct 2007
Incorporation

WELLS HAULAGE LIMITED Charges

16 June 2015
Charge code 0639 7133 0003
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
5 December 2012
All assets debenture
Delivered: 14 December 2012
Status: Satisfied on 17 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 May 2012
Supplemental chattel mortgage
Delivered: 17 May 2012
Status: Satisfied on 17 February 2017
Persons entitled: State Securities PLC
Description: The assets being daf fad CF85.410 8X4 day cab yom 2007…