MONOCK FREIGHT LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW13 7AW

Company number 00938589
Status Active
Incorporation Date 10 September 1968
Company Type Private Limited Company
Address 12 MAPLE WAY, FELTHAM, MIDDX, TW13 7AW
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Barbican Logistics Limited as a director on 24 July 2015. The most likely internet sites of MONOCK FREIGHT LIMITED are www.monockfreight.co.uk, and www.monock-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Fulwell Rail Station is 2.7 miles; to Brentford Rail Station is 5.5 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Chessington North Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monock Freight Limited is a Private Limited Company. The company registration number is 00938589. Monock Freight Limited has been working since 10 September 1968. The present status of the company is Active. The registered address of Monock Freight Limited is 12 Maple Way Feltham Middx Tw13 7aw. . WARD, Michael is a Director of the company. Secretary SULLY, Norman Geoffrey has been resigned. Secretary WEBER, Barbara has been resigned. Director BATES, Darren Peter has been resigned. Director GARDINER, John Gilmore has been resigned. Director SULLY, Norman Geoffrey has been resigned. Director THOMAS, John has been resigned. Director WEBER, Barbara has been resigned. Director WEBER, John Douglas has been resigned. Director BARBICAN LOGISTICS LIMITED has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Director
WARD, Michael
Appointed Date: 01 February 2015
68 years old

Resigned Directors

Secretary
SULLY, Norman Geoffrey
Resigned: 24 July 2015
Appointed Date: 01 February 1993

Secretary
WEBER, Barbara
Resigned: 01 February 1993

Director
BATES, Darren Peter
Resigned: 28 August 2015
Appointed Date: 19 December 2014
56 years old

Director
GARDINER, John Gilmore
Resigned: 03 December 2013
Appointed Date: 01 February 1993
91 years old

Director
SULLY, Norman Geoffrey
Resigned: 24 July 2015
80 years old

Director
THOMAS, John
Resigned: 18 May 1999
Appointed Date: 01 August 1993
78 years old

Director
WEBER, Barbara
Resigned: 01 February 1993
89 years old

Director
WEBER, John Douglas
Resigned: 01 February 1993
90 years old

Director
BARBICAN LOGISTICS LIMITED
Resigned: 24 July 2015
Appointed Date: 03 December 2013

Persons With Significant Control

Barbican Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONOCK FREIGHT LIMITED Events

17 Oct 2016
Confirmation statement made on 25 August 2016 with updates
15 Sep 2016
Total exemption full accounts made up to 31 December 2015
28 Jul 2016
Termination of appointment of Barbican Logistics Limited as a director on 24 July 2015
28 Jul 2016
Termination of appointment of Norman Geoffrey Sully as a director on 24 July 2015
28 Jul 2016
Termination of appointment of Norman Geoffrey Sully as a secretary on 24 July 2015
...
... and 86 more events
03 Sep 1986
Accounts for a small company made up to 31 March 1986

03 Sep 1986
Return made up to 29/07/86; full list of members

11 Feb 1970
Alter mem and arts
25 Nov 1969
Increase in nominal capital
10 Sep 1968
Incorporation

MONOCK FREIGHT LIMITED Charges

20 October 2014
Charge code 0093 8589 0005
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
19 August 1999
Debenture
Delivered: 2 September 1999
Status: Satisfied on 26 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1996
Rent deposit deed
Delivered: 9 July 1996
Status: Satisfied on 26 November 2013
Persons entitled: Vinod Manibhai Patel
Description: £4,538.33.
21 February 1990
Mortgage debenture
Delivered: 26 February 1990
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 April 1980
Legal mortgage as evidenced by a statutory declaration
Delivered: 2 May 1980
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank LTD
Description: Unit 5 armadale rd, feltham, hounslow. Title no ngl 318656…