TRUCKEAST LIMITED
SUFFOLK RO-TRUCK LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 1NN

Company number 02771432
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address VIOLET HILL ROAD, STOWMARKET, SUFFOLK, IP14 1NN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Director's details changed for Mr Martyn Charles Clipstone on 18 January 2017; Appointment of Mr Graham Stephen Broughton as a director on 18 January 2017; Appointment of Mr Martyn Charles Clipstone as a director on 18 January 2017. The most likely internet sites of TRUCKEAST LIMITED are www.truckeast.co.uk, and www.truckeast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Needham Market Rail Station is 3.9 miles; to Elmswell Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Truckeast Limited is a Private Limited Company. The company registration number is 02771432. Truckeast Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of Truckeast Limited is Violet Hill Road Stowmarket Suffolk Ip14 1nn. . HOBSON, Simon Eric is a Secretary of the company. BIGGIN, John Antony William is a Director of the company. BROUGHTON, Graham Stephen is a Director of the company. CLIPSTON, Martyn Charles is a Director of the company. COULSON, Harley Clive is a Director of the company. HOBSON, Simon Eric is a Director of the company. Secretary ADDINALL, Philip Harvey has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ADDINALL, Philip Harvey has been resigned. Director ANDREW, Frank Ferguson has been resigned. Director BAILLIE, Douglas Robert Gordon has been resigned. Director BEECROFT, David Charles has been resigned. Director BROOM, Martin Paul has been resigned. Director BROOM, Vernon Ernest has been resigned. Director BUNDELL, Ulf Goran has been resigned. Director GRYBLO, Henry has been resigned. Director HALL, David Stanley has been resigned. Director JAMIESON, Andrew Ross has been resigned. Director MERZ, Dieter Wilhelm has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HOBSON, Simon Eric
Appointed Date: 05 April 2007

Director
BIGGIN, John Antony William
Appointed Date: 05 April 2007
64 years old

Director
BROUGHTON, Graham Stephen
Appointed Date: 18 January 2017
69 years old

Director
CLIPSTON, Martyn Charles
Appointed Date: 18 January 2017
55 years old

Director
COULSON, Harley Clive
Appointed Date: 14 July 2015
49 years old

Director
HOBSON, Simon Eric
Appointed Date: 05 April 2007
59 years old

Resigned Directors

Secretary
ADDINALL, Philip Harvey
Resigned: 05 April 2007
Appointed Date: 31 December 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 December 1992
Appointed Date: 07 December 1992

Director
ADDINALL, Philip Harvey
Resigned: 05 April 2007
Appointed Date: 01 January 1996
64 years old

Director
ANDREW, Frank Ferguson
Resigned: 05 April 2007
Appointed Date: 31 December 1992
85 years old

Director
BAILLIE, Douglas Robert Gordon
Resigned: 20 March 1998
Appointed Date: 31 December 1992
81 years old

Director
BEECROFT, David Charles
Resigned: 05 April 2007
Appointed Date: 01 January 2000
66 years old

Director
BROOM, Martin Paul
Resigned: 05 April 2007
Appointed Date: 25 October 1996
59 years old

Director
BROOM, Vernon Ernest
Resigned: 05 April 2007
Appointed Date: 31 December 1992
87 years old

Director
BUNDELL, Ulf Goran
Resigned: 30 September 1996
Appointed Date: 01 June 1994
80 years old

Director
GRYBLO, Henry
Resigned: 30 November 1998
Appointed Date: 31 December 1992
75 years old

Director
HALL, David Stanley
Resigned: 07 April 2015
Appointed Date: 01 January 2006
71 years old

Director
JAMIESON, Andrew Ross
Resigned: 05 April 2007
Appointed Date: 03 October 2005
59 years old

Director
MERZ, Dieter Wilhelm
Resigned: 01 June 1994
Appointed Date: 07 April 1993
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 December 1992
Appointed Date: 07 December 1992

Persons With Significant Control

Mr John Antony William Biggin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon Eric Hobson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUCKEAST LIMITED Events

25 Jan 2017
Director's details changed for Mr Martyn Charles Clipstone on 18 January 2017
19 Jan 2017
Appointment of Mr Graham Stephen Broughton as a director on 18 January 2017
19 Jan 2017
Appointment of Mr Martyn Charles Clipstone as a director on 18 January 2017
04 Jan 2017
Confirmation statement made on 7 December 2016 with updates
08 Apr 2016
Full accounts made up to 31 December 2015
...
... and 163 more events
28 Feb 1993
New director appointed

28 Feb 1993
Director resigned;new director appointed

28 Feb 1993
Secretary resigned;new secretary appointed

24 Feb 1993
Company name changed atlantic shelf 27 LIMITED\certificate issued on 25/02/93
07 Dec 1992
Incorporation

TRUCKEAST LIMITED Charges

30 June 2014
Charge code 0277 1432 0032
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
30 June 2014
Charge code 0277 1432 0031
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a bridge cottage hessett bury st edmunds…
30 June 2014
Charge code 0277 1432 0030
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a kilvey road brackmills industrial estate…
30 June 2014
Charge code 0277 1432 0029
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a hamlin way hardwick narrows kings lynn…
30 June 2014
Charge code 0277 1432 0028
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a 40 acre road boongate peterborough t/no…
15 March 2013
Fixed charge
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements and the full benefit and advantage…
8 March 2013
Fixed charge
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements and the full benefit and advantage…
16 October 2012
Fixed charge
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements and the full benefit and advantage…
16 October 2012
Fixed charge
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements and the full benefit and advantage…
23 March 2012
Fixed charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements and the full benefit and advantage…
16 March 2012
Fixed charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements all monies payable under the sub…
9 March 2012
Fixed charge
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Scania Finance Great Britain LTD
Description: The sub-hire agreement and the full benefit and advantage…
21 December 2011
Legal charge
Delivered: 31 December 2011
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain Limited
Description: F/H land known as bridge cottage heath road hessett t/n…
21 December 2011
Legal charge
Delivered: 31 December 2011
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain Limited
Description: F/H land known as ro-truck LTD, hamlin way, king's lynn t/n…
21 December 2011
Legal charge
Delivered: 31 December 2011
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain Limited
Description: The f/h land known as the land and buildings on the north…
21 December 2011
Legal charge
Delivered: 31 December 2011
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain Limited
Description: L/H land known as the land and buildings on the south east…
21 December 2011
Debenture
Delivered: 31 December 2011
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain Limited
Description: Fixed and floating charge over the undertaking and all…
15 January 2010
Fixed charge
Delivered: 26 January 2010
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements and the full benefit and advantage…
15 January 2010
Fixed charge
Delivered: 26 January 2010
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements and the full benefit and advantage…
8 January 2010
Fixed charge
Delivered: 12 January 2010
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain LTD
Description: All monies now or hereafter payable under the sub hire…
8 January 2010
Fixed charge
Delivered: 12 January 2010
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain LTD
Description: All monies now or hereafter payable under the sub hire…
24 December 2009
Fixed charge
Delivered: 5 January 2010
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain Limited
Description: Sub hire agreements all monies benefits guarantees…
24 December 2009
Fixed charge
Delivered: 5 January 2010
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain Limited
Description: Sub hire agreements, all monies benefits guaranties…
11 December 2009
Fixed charge
Delivered: 22 December 2009
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements and the full benefit and advantage…
11 December 2009
Fixed charge
Delivered: 22 December 2009
Status: Satisfied on 2 July 2014
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements and the full benefit and advantage…
9 March 2009
Guarantee & debenture
Delivered: 21 March 2009
Status: Satisfied on 23 December 2011
Persons entitled: Total Capital Partners Fund I LP Acting by Its General Partner Total Capital Partners General Partner LP Acting by Its General Partner Total Capital Partners Gp Limited
Description: Fixed and floating charge over the undertaking and all…
5 April 2007
Guarantee & debenture
Delivered: 12 April 2007
Status: Satisfied on 21 March 2009
Persons entitled: Glitnir Banki H.F.
Description: Fixed and floating charges over the undertaking and all…
25 May 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 28 April 2007
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings on the south side of 40 acre road…
25 May 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 28 April 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of kilvey road…
21 March 1996
Mortgage debenture
Delivered: 27 March 1996
Status: Satisfied on 28 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1995
Floating charge
Delivered: 22 February 1995
Status: Outstanding
Persons entitled: Scania Finance Great Britain Limited
Description: (I) the company's present/future stock of used vehicles…
26 April 1993
Debenture
Delivered: 5 May 1993
Status: Satisfied on 21 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…