CONFREIGHT (UK) LIMITED
MALDON VANGUARD LOGISTICS SERVICES LIMITED

Hellopages » Essex » Maldon » CM9 4LQ

Company number 04155144
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address STATION HOUSE, STATION ROAD, MALDON, ESSEX, CM9 4LQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of CONFREIGHT (UK) LIMITED are www.confreightuk.co.uk, and www.confreight-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Confreight Uk Limited is a Private Limited Company. The company registration number is 04155144. Confreight Uk Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Confreight Uk Limited is Station House Station Road Maldon Essex Cm9 4lq. . GILL, Ian Colin is a Director of the company. Secretary GOVENDER, Panjaruthnam has been resigned. Secretary ORWELL, Patricia Ann has been resigned. Secretary SPENCE, Christopher Michael has been resigned. Secretary WILLIAMS, Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GLENN, Owen George has been resigned. Director MURPHY, Ryan Patrick has been resigned. Director TUCK, Peter Andrew has been resigned. Director WILLIAMS, Gary Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GILL, Ian Colin
Appointed Date: 01 October 2007
63 years old

Resigned Directors

Secretary
GOVENDER, Panjaruthnam
Resigned: 01 October 2007
Appointed Date: 26 April 2005

Secretary
ORWELL, Patricia Ann
Resigned: 26 April 2005
Appointed Date: 15 March 2002

Secretary
SPENCE, Christopher Michael
Resigned: 30 April 2010
Appointed Date: 01 October 2007

Secretary
WILLIAMS, Charles
Resigned: 15 March 2002
Appointed Date: 07 February 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Director
GLENN, Owen George
Resigned: 26 March 2013
Appointed Date: 26 April 2005
85 years old

Director
MURPHY, Ryan Patrick
Resigned: 01 October 2007
Appointed Date: 29 June 2005
48 years old

Director
TUCK, Peter Andrew
Resigned: 01 September 2005
Appointed Date: 30 June 2003
64 years old

Director
WILLIAMS, Gary Charles
Resigned: 30 June 2003
Appointed Date: 07 February 2001
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Persons With Significant Control

Vanguard Global Logistics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONFREIGHT (UK) LIMITED Events

08 Mar 2017
Confirmation statement made on 7 February 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
17 Apr 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

...
... and 52 more events
19 Mar 2001
New secretary appointed
19 Mar 2001
New director appointed
19 Mar 2001
Secretary resigned
19 Mar 2001
Director resigned
07 Feb 2001
Incorporation