Company number 01467806
Status Active
Incorporation Date 19 December 1979
Company Type Private Limited Company
Address C/O KNIGHTS OF OLD GROUP, KINGSWAY HOUSE KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6XU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Registration of charge 014678060008, created on 9 March 2017; Accounts for a dormant company made up to 31 May 2016; Registration of charge 014678060007, created on 13 January 2017. The most likely internet sites of EUROCONTINENTAL LOGISTICS LIMITED are www.eurocontinentallogistics.co.uk, and www.eurocontinental-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Wellingborough Rail Station is 5 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurocontinental Logistics Limited is a Private Limited Company.
The company registration number is 01467806. Eurocontinental Logistics Limited has been working since 19 December 1979.
The present status of the company is Active. The registered address of Eurocontinental Logistics Limited is C O Knights of Old Group Kingsway House Kettering Parkway Kettering Venture Park Kettering Northamptonshire Nn15 6xu. . ABBOTT, Alexander Paul is a Director of the company. BEATTIE, William Ian Pentland is a Director of the company. Secretary DE VRIES, Kathryn Mary Anne has been resigned. Secretary KEMP, Jon Mark has been resigned. Secretary WOOLLVEN, Mark has been resigned. Director BACON, Michael John has been resigned. Director DE VRIES, Jan Tjaard has been resigned. Director HOELZEL, David Walter has been resigned. Director KEMP, Jon Mark has been resigned. Director MEAGHER, Sean has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
KEMP, Jon Mark
Resigned: 11 April 2014
Appointed Date: 14 September 2005
Director
KEMP, Jon Mark
Resigned: 11 April 2014
Appointed Date: 21 September 2005
54 years old
Director
MEAGHER, Sean
Resigned: 25 November 2011
Appointed Date: 14 September 2005
61 years old
Persons With Significant Control
Mainland Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EUROCONTINENTAL LOGISTICS LIMITED Events
09 Mar 2017
Registration of charge 014678060008, created on 9 March 2017
27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
13 Jan 2017
Registration of charge 014678060007, created on 13 January 2017
06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
01 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 100 more events
31 Jul 1987
Accounts for a small company made up to 31 December 1986
18 Sep 1986
Accounts for a small company made up to 31 December 1985
18 Sep 1986
Return made up to 15/09/86; full list of members
19 Dec 1979
Incorporation
9 March 2017
Charge code 0146 7806 0008
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 January 2017
Charge code 0146 7806 0007
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 November 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 November 2011
Debenture deed
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2011
All assets debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied
on 14 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2001
Debenture
Delivered: 9 February 2001
Status: Satisfied
on 21 September 2005
Persons entitled: Jan Tjaard De Vries & Kathryn Mary Anne De Vries as Trustees of the Eurocontinental (Properties) Directors Pension Scheme
Description: Fixed and floating charges over the undertaking and all…
10 June 1983
Guarantee & debenture
Delivered: 21 June 1983
Status: Satisfied
on 20 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…