GX DANBRIT LOGISTICS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1RH

Company number 05819842
Status Active
Incorporation Date 17 May 2006
Company Type Private Limited Company
Address FERRIES HOUSE, FERRIES STREET, HULL, EAST YORKSHIRE, ENGLAND, HU9 1RH
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 ; Registration of charge 058198420002, created on 10 March 2016. The most likely internet sites of GX DANBRIT LOGISTICS LIMITED are www.gxdanbritlogistics.co.uk, and www.gx-danbrit-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Gx Danbrit Logistics Limited is a Private Limited Company. The company registration number is 05819842. Gx Danbrit Logistics Limited has been working since 17 May 2006. The present status of the company is Active. The registered address of Gx Danbrit Logistics Limited is Ferries House Ferries Street Hull East Yorkshire England Hu9 1rh. . CROSS, Graham Charles is a Secretary of the company. CROSS, Graham Charles is a Director of the company. Secretary AAROSIN, Peter has been resigned. Secretary SPEIGHT, Nicola Jane has been resigned. Director AAROSIN, Peter has been resigned. Director LATHAM, Alistair Ian Manson has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
CROSS, Graham Charles
Appointed Date: 19 January 2016

Director
CROSS, Graham Charles
Appointed Date: 07 June 2006
64 years old

Resigned Directors

Secretary
AAROSIN, Peter
Resigned: 30 November 2015
Appointed Date: 07 June 2006

Secretary
SPEIGHT, Nicola Jane
Resigned: 07 June 2006
Appointed Date: 17 May 2006

Director
AAROSIN, Peter
Resigned: 30 November 2015
Appointed Date: 07 June 2006
67 years old

Director
LATHAM, Alistair Ian Manson
Resigned: 07 June 2006
Appointed Date: 17 May 2006
53 years old

GX DANBRIT LOGISTICS LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

10 Mar 2016
Registration of charge 058198420002, created on 10 March 2016
08 Feb 2016
Registered office address changed from Stone House 56 North Street Goole East Yorkshire DN14 5RA to Ferries House Ferries Street Hull East Yorkshire HU9 1RH on 8 February 2016
19 Jan 2016
Appointment of Mr Graham Charles Cross as a secretary on 19 January 2016
...
... and 27 more events
15 Jun 2006
New secretary appointed;new director appointed
15 Jun 2006
Secretary resigned
15 Jun 2006
Director resigned
15 Jun 2006
Registered office changed on 15/06/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ
17 May 2006
Incorporation

GX DANBRIT LOGISTICS LIMITED Charges

10 March 2016
Charge code 0581 9842 0002
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
14 June 2006
Debenture
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…