CENTRAL TRUCK BODIES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S42 5UY

Company number 03335935
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address PARK ROAD HOLMEWOOD INDUSTRIAL, PARK HOLMEWOOD, CHESTERFIELD, S42 5UY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Appointment of Mr David John Hallas as a secretary on 10 March 2017; Termination of appointment of Julian Ross Hinde as a director on 10 March 2017. The most likely internet sites of CENTRAL TRUCK BODIES LIMITED are www.centraltruckbodies.co.uk, and www.central-truck-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Central Truck Bodies Limited is a Private Limited Company. The company registration number is 03335935. Central Truck Bodies Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Central Truck Bodies Limited is Park Road Holmewood Industrial Park Holmewood Chesterfield S42 5uy. . HALLAS, David John is a Secretary of the company. HALLAS, David John is a Director of the company. Secretary HALLAS, Alison Joy has been resigned. Secretary HINDE, Julian Ross has been resigned. Secretary HOLLIDAY, Richard Charles has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HALLAS, Alison Joy has been resigned. Director HINDE, Julian Ross has been resigned. Director HINDE, Susan has been resigned. Director HOLLIDAY, Lesley has been resigned. Director HOLLIDAY, Richard Charles has been resigned. Director OWEN, Brian Leslie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALLAS, David John
Appointed Date: 10 March 2017

Director
HALLAS, David John
Appointed Date: 01 September 2003
63 years old

Resigned Directors

Secretary
HALLAS, Alison Joy
Resigned: 01 September 2003
Appointed Date: 19 March 1997

Secretary
HINDE, Julian Ross
Resigned: 10 March 2017
Appointed Date: 20 October 2008

Secretary
HOLLIDAY, Richard Charles
Resigned: 20 October 2008
Appointed Date: 01 September 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 March 1997
Appointed Date: 19 March 1997

Director
HALLAS, Alison Joy
Resigned: 01 September 2003
Appointed Date: 19 March 1997
62 years old

Director
HINDE, Julian Ross
Resigned: 10 March 2017
Appointed Date: 01 September 2003
62 years old

Director
HINDE, Susan
Resigned: 01 September 2003
Appointed Date: 19 March 1997
68 years old

Director
HOLLIDAY, Lesley
Resigned: 01 September 2003
Appointed Date: 19 March 1997
64 years old

Director
HOLLIDAY, Richard Charles
Resigned: 20 October 2008
Appointed Date: 01 September 2003
63 years old

Director
OWEN, Brian Leslie
Resigned: 30 July 1999
Appointed Date: 19 March 1997
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 March 1997
Appointed Date: 19 March 1997

Persons With Significant Control

C.C.T. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL TRUCK BODIES LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
14 Mar 2017
Appointment of Mr David John Hallas as a secretary on 10 March 2017
13 Mar 2017
Termination of appointment of Julian Ross Hinde as a director on 10 March 2017
13 Mar 2017
Termination of appointment of Julian Ross Hinde as a secretary on 10 March 2017
27 May 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 60 more events
14 Apr 1997
New director appointed
14 Apr 1997
Secretary resigned
14 Apr 1997
Director resigned
14 Apr 1997
Registered office changed on 14/04/97 from: 12 york place leeds LS1 2DS
19 Mar 1997
Incorporation

CENTRAL TRUCK BODIES LIMITED Charges

19 May 1997
Mortgage debenture
Delivered: 27 May 1997
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…