CHIEF LOGISTICS LIMITED
STOWMARKET LUPUS 2000 LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 5RT

Company number 04010628
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address OLD STATION YARD OLD STATION ROAD, MENDLESHAM, STOWMARKET, SUFFOLK, IP14 5RT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of CHIEF LOGISTICS LIMITED are www.chieflogistics.co.uk, and www.chief-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Needham Market Rail Station is 6.8 miles; to Diss Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chief Logistics Limited is a Private Limited Company. The company registration number is 04010628. Chief Logistics Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Chief Logistics Limited is Old Station Yard Old Station Road Mendlesham Stowmarket Suffolk Ip14 5rt. . GOODALL, Richard Edward is a Secretary of the company. GOODALL, Richard Edward is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BOMFORD, Neil has been resigned. Director CONNOR, Graeme Alan has been resigned. Director STOKES, Jason has been resigned. Director WRIGHT, Nicholas Mark has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
GOODALL, Richard Edward
Appointed Date: 27 June 2001

Director
GOODALL, Richard Edward
Appointed Date: 27 June 2001
68 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 June 2001
Appointed Date: 08 June 2000

Director
BOMFORD, Neil
Resigned: 01 October 2003
Appointed Date: 16 July 2001
68 years old

Director
CONNOR, Graeme Alan
Resigned: 01 August 2003
Appointed Date: 27 June 2001
52 years old

Director
STOKES, Jason
Resigned: 31 December 2002
Appointed Date: 27 June 2001
57 years old

Director
WRIGHT, Nicholas Mark
Resigned: 31 December 2010
Appointed Date: 27 June 2001
62 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 June 2001
Appointed Date: 08 June 2000

CHIEF LOGISTICS LIMITED Events

08 May 2017
Accounts for a dormant company made up to 31 July 2016
26 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

09 May 2016
Accounts for a dormant company made up to 31 July 2015
15 Sep 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

24 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 52 more events
31 Jul 2001
Director resigned
31 Jul 2001
Secretary resigned
24 Jul 2001
New director appointed
16 Jul 2001
Company name changed lupus 2000 LIMITED\certificate issued on 16/07/01
08 Jun 2000
Incorporation

CHIEF LOGISTICS LIMITED Charges

16 July 2010
Debenture
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2010
Debenture
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2007
Debenture
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2007
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2006
Debenture
Delivered: 2 February 2006
Status: Satisfied on 20 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
25 September 2003
Debenture
Delivered: 4 October 2003
Status: Satisfied on 12 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2001
Debenture
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…