W. PROCTER (HAULAGE) LIMITED
MIDDX

Hellopages » Greater London » Hounslow » TW13 6PU

Company number 00501028
Status Active
Incorporation Date 6 November 1951
Company Type Private Limited Company
Address 22 PARK ROAD, HANWORTH, MIDDX, TW13 6PU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of W. PROCTER (HAULAGE) LIMITED are www.wprocterhaulage.co.uk, and www.w-procter-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eleven months. The distance to to Brentford Rail Station is 5.2 miles; to Chessington North Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 6.6 miles; to Byfleet & New Haw Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Procter Haulage Limited is a Private Limited Company. The company registration number is 00501028. W Procter Haulage Limited has been working since 06 November 1951. The present status of the company is Active. The registered address of W Procter Haulage Limited is 22 Park Road Hanworth Middx Tw13 6pu. . PROCTER, Ian John is a Secretary of the company. PROCTER, Ian John is a Director of the company. PROCTER, Stephen Anthony is a Director of the company. Secretary PROCTER, Alan Charles has been resigned. Secretary PROCTER, Albert Edward has been resigned. Director PROCTER, Alan Charles has been resigned. Director PROCTER, Albert Edward has been resigned. Director PROCTER, Anthony Edward has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PROCTER, Ian John
Appointed Date: 19 March 2002

Director
PROCTER, Ian John
Appointed Date: 09 December 1999
59 years old

Director
PROCTER, Stephen Anthony
Appointed Date: 09 December 1999
66 years old

Resigned Directors

Secretary
PROCTER, Alan Charles
Resigned: 19 March 2002
Appointed Date: 01 March 1999

Secretary
PROCTER, Albert Edward
Resigned: 01 March 1999

Director
PROCTER, Alan Charles
Resigned: 19 March 2002
87 years old

Director
PROCTER, Albert Edward
Resigned: 01 March 1999
112 years old

Director
PROCTER, Anthony Edward
Resigned: 27 March 2002
88 years old

Persons With Significant Control

Mr Ian John Procter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Anthony Procter
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W. PROCTER (HAULAGE) LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 29 February 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
01 Sep 2015
Total exemption small company accounts made up to 28 February 2015
14 Aug 2015
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
22 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7,500

...
... and 84 more events
01 Feb 1989
Return made up to 08/09/88; full list of members

23 Aug 1987
Full accounts made up to 28 February 1987

23 Aug 1987
Return made up to 06/07/87; full list of members

14 Jul 1986
Full accounts made up to 28 February 1986

14 Jul 1986
Return made up to 17/06/86; full list of members

W. PROCTER (HAULAGE) LIMITED Charges

8 November 2002
Mortgage deed
Delivered: 25 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 2 park place (aka 22 park road hanworth…
5 March 1997
Mortgage
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 24 park road…
9 December 1977
(Registered pursuant to an order of court dated 24.2.78) doc 58 legal charge
Delivered: 7 March 1978
Status: Satisfied on 23 January 1995
Persons entitled: Lloyds Bank PLC
Description: 'Dun roamin' 30 park rd hanworth middx.
9 May 1975
Equitable mortgage
Delivered: 13 May 1975
Status: Satisfied on 23 January 1995
Persons entitled: Lloyds Bank PLC
Description: Land and building at 2, park place, park road, hanworth…
9 May 1975
Equitable mortgage
Delivered: 13 May 1975
Status: Satisfied on 23 January 1995
Persons entitled: Lloyds Bank PLC
Description: Lizern,no 1.park road,llanworth,middlese X.
18 October 1973
Debenture
Delivered: 19 October 1973
Status: Satisfied on 16 October 1991
Persons entitled: Lloyds and Scottish Trust
Description: Leyland 16, super court reg no tmt 277F.
15 May 1968
Legal mortgage
Delivered: 27 May 1968
Status: Satisfied on 23 January 1995
Persons entitled: Lloyds Bank PLC
Description: 2 park place, park road, hanworth middx.
4 October 1967
Legal mortgage
Delivered: 13 October 1967
Status: Satisfied on 23 January 1995
Persons entitled: Lloyds Bank PLC
Description: 2,Park place, park road, hanworth, middlesex.
20 April 1961
Inst of charge
Delivered: 11 May 1961
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 2, park road, hanworth, middx.