EASTCOAST TRUCKING COMPANY LIMITED
CROWN STREET

Hellopages » Suffolk » Ipswich » IP1 3HS

Company number 02275675
Status Liquidation
Incorporation Date 8 July 1988
Company Type Private Limited Company
Address C/O GRANT THORNTON, CROWN HOUSE, CROWN STREET, IPSWICH, IP1 3HS
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Receiver's abstract of receipts and payments ; Receiver ceasing to act ; Receiver's abstract of receipts and payments . The most likely internet sites of EASTCOAST TRUCKING COMPANY LIMITED are www.eastcoasttruckingcompany.co.uk, and www.eastcoast-trucking-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Eastcoast Trucking Company Limited is a Private Limited Company. The company registration number is 02275675. Eastcoast Trucking Company Limited has been working since 08 July 1988. The present status of the company is Liquidation. The registered address of Eastcoast Trucking Company Limited is C O Grant Thornton Crown House Crown Street Ipswich Ip1 3hs. . ADVANTAGE ASSOCIATES LTD is a Secretary of the company. BIRCH, Terence Henry is a Director of the company. LUCAS, Terence Raymond is a Director of the company. Secretary DRAKE, Paul Stanley has been resigned. Director FAIRBORTHER, Philip has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ADVANTAGE ASSOCIATES LTD
Appointed Date: 13 January 1992

Director
BIRCH, Terence Henry
Appointed Date: 13 January 1992
89 years old

Director

Resigned Directors

Secretary
DRAKE, Paul Stanley
Resigned: 13 January 1992

Director
FAIRBORTHER, Philip
Resigned: 21 November 1991
71 years old

EASTCOAST TRUCKING COMPANY LIMITED Events

11 Jul 1994
Receiver's abstract of receipts and payments

06 Jul 1994
Receiver ceasing to act

18 Feb 1994
Receiver's abstract of receipts and payments

08 Mar 1993
Receiver's abstract of receipts and payments

09 Jul 1992
Order of court to wind up

...
... and 28 more events
19 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1989
Registered office changed on 19/01/89 from: temple house 20 holywell row london EC2A 4JB

13 Jan 1989
Company name changed ardmore associates LIMITED\certificate issued on 16/01/89

02 Dec 1988
Secretary resigned;new secretary appointed

08 Jul 1988
Incorporation

EASTCOAST TRUCKING COMPANY LIMITED Charges

20 April 1990
Legal mortgage
Delivered: 3 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Miranda cottage the street rickinghall, suffolk.. Floating…
31 March 1989
Mortgage debenture
Delivered: 10 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…