MOTORWAY TRANSPORT EUROPEAN LIMITED
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03213653
Status Active
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 27 February 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 27 February 2015. The most likely internet sites of MOTORWAY TRANSPORT EUROPEAN LIMITED are www.motorwaytransporteuropean.co.uk, and www.motorway-transport-european.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Motorway Transport European Limited is a Private Limited Company. The company registration number is 03213653. Motorway Transport European Limited has been working since 18 June 1996. The present status of the company is Active. The registered address of Motorway Transport European Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . PANTELI, Chris is a Secretary of the company. PRATT, Steve is a Director of the company. SAWYER, David is a Director of the company. Secretary PRATT, Steve has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SKIPTREE MANAGEMENT LTD has been resigned. Director JOHNSTON, Robert Geoffrey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAWYER, David has been resigned. Director SAWYER, David has been resigned. Director SULTANA, Marie has been resigned. Director SULTANA, Marie has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
PANTELI, Chris
Appointed Date: 22 June 2011

Director
PRATT, Steve
Appointed Date: 18 June 1996
77 years old

Director
SAWYER, David
Appointed Date: 27 July 2010
83 years old

Resigned Directors

Secretary
PRATT, Steve
Resigned: 01 December 2010
Appointed Date: 18 June 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 June 1996
Appointed Date: 18 June 1996

Secretary
SKIPTREE MANAGEMENT LTD
Resigned: 22 June 2011
Appointed Date: 01 December 2010

Director
JOHNSTON, Robert Geoffrey
Resigned: 02 March 2007
Appointed Date: 14 November 2005
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 June 1996
Appointed Date: 18 June 1996

Director
SAWYER, David
Resigned: 26 July 2010
Appointed Date: 02 March 2007
78 years old

Director
SAWYER, David
Resigned: 15 February 2000
Appointed Date: 18 September 1997
78 years old

Director
SULTANA, Marie
Resigned: 25 November 2005
Appointed Date: 15 February 2000
53 years old

Director
SULTANA, Marie
Resigned: 03 November 1997
Appointed Date: 18 June 1996
53 years old

Persons With Significant Control

Container Transport Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MOTORWAY TRANSPORT EUROPEAN LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 27 February 2016
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
20 Jul 2015
Total exemption small company accounts made up to 27 February 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

05 Sep 2014
Total exemption small company accounts made up to 27 February 2014
...
... and 65 more events
05 Jul 1996
Secretary resigned
05 Jul 1996
New secretary appointed;new director appointed
05 Jul 1996
New director appointed
05 Jul 1996
Registered office changed on 05/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Jun 1996
Incorporation