Company number 05431724
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address TRONDHEIM WAY, STALLINGBOROUGH, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN41 8FD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Group of companies' accounts made up to 30 November 2015; Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 1,000
; Registration of charge 054317240004, created on 29 April 2016. The most likely internet sites of EAST TRANSPORTATION HOLDINGS LIMITED are www.easttransportationholdings.co.uk, and www.east-transportation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Great Coates Rail Station is 3 miles; to Habrough Rail Station is 3.6 miles; to Grimsby Town Rail Station is 4.8 miles; to New Clee Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Transportation Holdings Limited is a Private Limited Company.
The company registration number is 05431724. East Transportation Holdings Limited has been working since 21 April 2005.
The present status of the company is Active. The registered address of East Transportation Holdings Limited is Trondheim Way Stallingborough Grimsby North East Lincolnshire Dn41 8fd. . AAROSIN, Peter is a Director of the company. HICKLING, Paul Anthony is a Director of the company. Secretary KROLL, Jan has been resigned. Secretary MANSLEY, Joe has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director GOODHAND, Stephen Keith has been resigned. Director KROLL, Jan has been resigned. Director MANSLEY, Joe has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Secretary
KROLL, Jan
Resigned: 10 November 2005
Appointed Date: 21 April 2005
Secretary
MANSLEY, Joe
Resigned: 30 March 2010
Appointed Date: 10 November 2005
Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005
Director
KROLL, Jan
Resigned: 10 November 2005
Appointed Date: 21 April 2005
59 years old
Director
MANSLEY, Joe
Resigned: 30 March 2010
Appointed Date: 10 November 2005
70 years old
EAST TRANSPORTATION HOLDINGS LIMITED Events
24 Aug 2016
Group of companies' accounts made up to 30 November 2015
04 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
04 May 2016
Registration of charge 054317240004, created on 29 April 2016
02 Sep 2015
Group of companies' accounts made up to 30 November 2014
17 May 2015
Director's details changed for Mr Paul Anthony Hickling on 1 April 2015
...
... and 45 more events
13 May 2005
New secretary appointed;new director appointed
13 May 2005
New director appointed
13 May 2005
New director appointed
13 May 2005
Registered office changed on 13/05/05 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
21 Apr 2005
Incorporation
29 April 2016
Charge code 0543 1724 0004
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The owner charges to the bank all legal interest in the…
15 February 2008
Debenture
Delivered: 16 February 2008
Status: Satisfied
on 26 June 2014
Persons entitled: Peter Aarosin
Description: Plot 3 redwood industrial park kiln lane stallingborough…
5 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 redwood industrial park trondheim way kiln lane…
5 December 2005
Debenture
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…