ISLE OF WIGHT DISTRIBUTION LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 3BT

Company number 04318171
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address ISLE OF WIGHT DISTRIBUTION LTD UNIT 2 NEWBARN BUSINESS PARK, MERSTONE, NEWPORT, ISLE OF WIGHT, PO30 3BT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of ISLE OF WIGHT DISTRIBUTION LIMITED are www.isleofwightdistribution.co.uk, and www.isle-of-wight-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Lake (Isle of Wight) Rail Station is 4.8 miles; to Brading Rail Station is 5.7 miles; to Ryde St Johns Road Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isle of Wight Distribution Limited is a Private Limited Company. The company registration number is 04318171. Isle of Wight Distribution Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Isle of Wight Distribution Limited is Isle of Wight Distribution Ltd Unit 2 Newbarn Business Park Merstone Newport Isle of Wight Po30 3bt. . COLLYER, Elizabeth Helen is a Secretary of the company. COLLYER, Elizabeth Helen is a Director of the company. FLOOD, Antony Gerard is a Director of the company. HALL, Christopher Mark is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL, David Kenneth has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
COLLYER, Elizabeth Helen
Appointed Date: 07 November 2001

Director
COLLYER, Elizabeth Helen
Appointed Date: 07 November 2001
58 years old

Director
FLOOD, Antony Gerard
Appointed Date: 14 May 2007
61 years old

Director
HALL, Christopher Mark
Appointed Date: 07 November 2001
64 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Director
CAMPBELL, David Kenneth
Resigned: 23 July 2007
Appointed Date: 07 November 2001
76 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Persons With Significant Control

Mr Antony Gerard Flood
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ISLE OF WIGHT DISTRIBUTION LIMITED Events

23 Nov 2016
Confirmation statement made on 7 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

17 Sep 2015
Registered office address changed from C/O Interlink Express Logistics 4 U the Common Cranleigh Surrey GU6 8RZ to Isle of Wight Distribution Ltd Unit 2 Newbarn Business Park Merstone Newport Isle of Wight PO30 3BT on 17 September 2015
30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
15 Nov 2001
New secretary appointed;new director appointed
15 Nov 2001
Director resigned
15 Nov 2001
New director appointed
15 Nov 2001
New director appointed
07 Nov 2001
Incorporation

ISLE OF WIGHT DISTRIBUTION LIMITED Charges

10 July 2012
Legal charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H t/no IW24205 (part) by way of fixed charge any other…
12 April 2002
Debenture
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…