FEDEX UK LIMITED
STAFFORDSHIRE ANC LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7RB
Company number 01541168
Status Active
Incorporation Date 23 January 1981
Company Type Private Limited Company
Address PARKHOUSE EAST INDUSTRIAL ESTATE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 100,000 ; Full accounts made up to 31 May 2015. The most likely internet sites of FEDEX UK LIMITED are www.fedexuk.co.uk, and www.fedex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Fedex Uk Limited is a Private Limited Company. The company registration number is 01541168. Fedex Uk Limited has been working since 23 January 1981. The present status of the company is Active. The registered address of Fedex Uk Limited is Parkhouse East Industrial Estate Newcastle Under Lyme Staffordshire St5 7rb. . HAWKINS, James Edmund is a Secretary of the company. PARROTT, Stephen John is a Secretary of the company. HAWKINS, James Edmund is a Director of the company. HOYLE, Lawrence Trevor is a Director of the company. JANSSON, Helena is a Director of the company. STAES, Roel Jos Coleta is a Director of the company. Secretary DURACK, Sean Patrick has been resigned. Secretary RONALD, Paul has been resigned. Secretary TAYLOR, Michael John has been resigned. Director ADAMS, Michael Joseph has been resigned. Director ALLEN, Mark Russell has been resigned. Director CALLAGHAN, Andrew Michael has been resigned. Director COWAN, Geoffrey Alan has been resigned. Director CRANMER, Charles David has been resigned. Director DAVIDIAN, Martin Lee has been resigned. Director DEAN, Wendy Jane has been resigned. Director DURACK, Sean Patrick has been resigned. Director ELLIOTT, Robert William has been resigned. Director GITTINS, Jonathan Mark has been resigned. Director GREEN, Anthony Eric has been resigned. Director HAMILL, John has been resigned. Director HAWKINS, James Edmund has been resigned. Director HAY, James Brian has been resigned. Director HENDERSON, John Iain has been resigned. Director HOLT, Michael John has been resigned. Director JACKSON, Edward Thomas has been resigned. Director JONES, Helen Louise has been resigned. Director KENNEDY, Stephen has been resigned. Director KOVAL, Kenneth Francis has been resigned. Director MCCANN, Anthony Joseph has been resigned. Director MITCHELL, Mark has been resigned. Director PUGH, Patrick John has been resigned. Director PYWELL, Christopher Graham has been resigned. Director RONALD, Paul has been resigned. Director RUSCH, Henry has been resigned. Director SHENTON, Karen Lesley has been resigned. Director SPENCE, Wayne Alexander has been resigned. Director SUTTON, Timothy James has been resigned. Director THURSTON, Robin David has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HAWKINS, James Edmund
Appointed Date: 01 November 2004

Secretary
PARROTT, Stephen John
Appointed Date: 15 December 2006

Director
HAWKINS, James Edmund
Appointed Date: 06 March 2015
57 years old

Director
HOYLE, Lawrence Trevor
Appointed Date: 29 May 2008
65 years old

Director
JANSSON, Helena
Appointed Date: 16 December 2014
59 years old

Director
STAES, Roel Jos Coleta
Appointed Date: 04 April 2012
52 years old

Resigned Directors

Secretary
DURACK, Sean Patrick
Resigned: 01 November 2004
Appointed Date: 27 May 1998

Secretary
RONALD, Paul
Resigned: 27 May 1998
Appointed Date: 04 February 1994

Secretary
TAYLOR, Michael John
Resigned: 04 February 1994

Director
ADAMS, Michael Joseph
Resigned: 03 February 1999
Appointed Date: 02 November 1998
80 years old

Director
ALLEN, Mark Russell
Resigned: 30 March 2012
Appointed Date: 15 December 2006
70 years old

Director
CALLAGHAN, Andrew Michael
Resigned: 31 January 1998
Appointed Date: 01 December 1993
80 years old

Director
COWAN, Geoffrey Alan
Resigned: 30 June 2000
Appointed Date: 11 January 1994
78 years old

Director
CRANMER, Charles David
Resigned: 01 August 2008
Appointed Date: 07 September 1998
73 years old

Director
DAVIDIAN, Martin Lee
Resigned: 16 December 2014
Appointed Date: 26 November 2002
67 years old

Director
DEAN, Wendy Jane
Resigned: 13 June 2008
Appointed Date: 26 November 2002
61 years old

Director
DURACK, Sean Patrick
Resigned: 01 November 2004
Appointed Date: 01 October 2002
60 years old

Director
ELLIOTT, Robert William
Resigned: 30 June 2010
Appointed Date: 15 December 2006
70 years old

Director
GITTINS, Jonathan Mark
Resigned: 02 April 2007
Appointed Date: 24 October 2000
71 years old

Director
GREEN, Anthony Eric
Resigned: 08 October 2000
Appointed Date: 21 September 1998
77 years old

Director
HAMILL, John
Resigned: 08 June 2008
Appointed Date: 26 November 2002
74 years old

Director
HAWKINS, James Edmund
Resigned: 16 December 2014
Appointed Date: 26 November 2002
57 years old

Director
HAY, James Brian
Resigned: 31 March 1995
Appointed Date: 22 November 1993
90 years old

Director
HENDERSON, John Iain
Resigned: 22 November 1993
70 years old

Director
HOLT, Michael John
Resigned: 16 December 2014
Appointed Date: 30 August 2000
64 years old

Director
JACKSON, Edward Thomas
Resigned: 03 January 1997
Appointed Date: 31 January 1994
80 years old

Director
JONES, Helen Louise
Resigned: 23 December 2009
Appointed Date: 04 April 2006
60 years old

Director
KENNEDY, Stephen
Resigned: 16 November 1999
Appointed Date: 21 September 1997
69 years old

Director
KOVAL, Kenneth Francis
Resigned: 20 September 2010
Appointed Date: 15 December 2006
72 years old

Director
MCCANN, Anthony Joseph
Resigned: 25 August 1994
Appointed Date: 22 November 1993
85 years old

Director
MITCHELL, Mark
Resigned: 24 August 2007
Appointed Date: 11 January 1999
64 years old

Director
PUGH, Patrick John
Resigned: 08 September 2000
Appointed Date: 04 February 2000
67 years old

Director
PYWELL, Christopher Graham
Resigned: 14 July 2000
Appointed Date: 11 January 1994
69 years old

Director
RONALD, Paul
Resigned: 16 August 2000
Appointed Date: 11 September 1998
64 years old

Director
RUSCH, Henry
Resigned: 01 July 2009
Appointed Date: 01 April 2002
67 years old

Director
SHENTON, Karen Lesley
Resigned: 20 August 2008
Appointed Date: 04 April 2006
64 years old

Director
SPENCE, Wayne Alexander
Resigned: 09 July 2008
Appointed Date: 04 April 2006
55 years old

Director
SUTTON, Timothy James
Resigned: 22 November 1993
64 years old

Director
THURSTON, Robin David
Resigned: 13 January 1994
Appointed Date: 22 November 1993
74 years old

FEDEX UK LIMITED Events

07 Mar 2017
Full accounts made up to 31 May 2016
25 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100,000

08 Mar 2016
Full accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000

25 Mar 2015
Appointment of James Edmund Hawkins as a director on 6 March 2015
...
... and 228 more events
01 Jun 1987
Full accounts made up to 31 December 1986

06 Jan 1987
Director resigned;new director appointed

20 Jun 1986
Full accounts made up to 31 December 1985

20 Jun 1986
Return made up to 11/06/86; full list of members

23 Jan 1981
Incorporation

FEDEX UK LIMITED Charges

2 February 2006
Composite guarantee and debenture
Delivered: 10 February 2006
Status: Satisfied on 17 January 2007
Persons entitled: Lloyds Tsb Development Capital Limited as 'Security Trustee'
Description: Fixed and floating charges over the undertaking and all…
2 February 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 17 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2001
Guarantee and fixed and floating security document
Delivered: 4 October 2001
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Including premises at unit 6 marston gate development site…
12 November 1999
Legal mortgage over leasehold title
Delivered: 18 November 1999
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee)
Description: Premises at unit 6 marston gate development site station…
12 November 1999
First fixed charge in respect of trade marks
Delivered: 18 November 1999
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee)
Description: First fixed chage all the company's right title and…
12 November 1999
Mortgage over freehold title
Delivered: 18 November 1999
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee)
Description: Premises on the south side of parkhouse road east bradwell…
12 November 1999
Composite guarantee and mortgage debenture
Delivered: 18 November 1999
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
26 May 1995
Composite guarantee and debenture
Delivered: 9 June 1995
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
26 May 1995
Composite guarantee and debenture
Delivered: 8 June 1995
Status: Satisfied on 18 September 2001
Persons entitled: Montagu Equity Limitedas Agent for the Holders from Time to Time of the Stock
Description: Fixed and floating charges over the undertaking and all…
30 December 1993
Debenture
Delivered: 11 January 1994
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1992
Rent security deposit deed
Delivered: 16 July 1992
Status: Satisfied on 25 August 1993
Persons entitled: The Nottinghamshire County Council
Description: The sum of £8,850.00 deposited by the nottinghamshire…
1 July 1988
Guarantee and debenture
Delivered: 15 January 1993
Status: Satisfied on 7 January 1995
Persons entitled: Standard Chartered Bank
Description: The business of anc holdings limited including assets…
1 July 1988
Guarantee & debenture
Delivered: 8 July 1988
Status: Satisfied on 14 January 1994
Persons entitled: Standard Chartered Bank (Please See Form M395 & Schedule for Full Details Ref M317)
Description: (Refer to form M395). Fixed and floating charges over the…
19 May 1986
Letter of set-off
Delivered: 22 May 1986
Status: Satisfied on 8 July 1988
Persons entitled: Lloyds Bank PLC
Description: All sum or sums for the time being standing to the credit…
15 August 1985
All moneys debenture
Delivered: 4 September 1985
Status: Satisfied on 18 July 1988
Persons entitled: Guinness Mahon & Co Limited
Description: By way of first specific equitable charge all estates or…
11 November 1983
Debenture
Delivered: 24 November 1983
Status: Satisfied on 8 July 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1982
Guarantee and debenture
Delivered: 28 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
23 June 1981
Legal charge
Delivered: 29 June 1981
Status: Satisfied on 18 July 1988
Persons entitled: Barclays Bank PLC
Description: L/Hold, unit 15, scott-lidgett estate, scott-lidgett road…
23 June 1981
Debenture
Delivered: 29 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…