EAST TRANSPORTATION LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN41 8FD
Company number 03054781
Status Active
Incorporation Date 10 May 1995
Company Type Private Limited Company
Address TRONDHEIM WAY, STALLINGBOROUGH, GRIMSBY, N E LINCOLNSHIRE, DN41 8FD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Full accounts made up to 30 November 2015; Full accounts made up to 30 November 2014. The most likely internet sites of EAST TRANSPORTATION LIMITED are www.easttransportation.co.uk, and www.east-transportation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine 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 Limited is a Private Limited Company. The company registration number is 03054781. East Transportation Limited has been working since 10 May 1995. The present status of the company is Active. The registered address of East Transportation Limited is Trondheim Way Stallingborough Grimsby N E Lincolnshire Dn41 8fd. . AAROSIN, Peter is a Director of the company. HICKLING, Paul Anthony is a Director of the company. Secretary MANSLEY, Joe has been resigned. Secretary WALKER, Graham John Mcrae has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GUDNASON, Baldur Orn has been resigned. Director HJALTASON, Bjarni has been resigned. Director HJALTASON, Eriendur has been resigned. Director JOHANNSSON, Gardar has been resigned. Director MANSLEY, Joe has been resigned. Director MATTHIASSON, Matthias has been resigned. Director SIGURGESTSSON, Hordur has been resigned. Director SIGURPALSSON, Ingimundur has been resigned. Director STEFANSSON, Jon Bjorgvin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
AAROSIN, Peter
Appointed Date: 05 December 2005
68 years old

Director
HICKLING, Paul Anthony
Appointed Date: 05 December 2005
58 years old

Resigned Directors

Secretary
MANSLEY, Joe
Resigned: 30 March 2010
Appointed Date: 05 December 2005

Secretary
WALKER, Graham John Mcrae
Resigned: 05 December 2005
Appointed Date: 10 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 May 1995
Appointed Date: 10 May 1995

Director
GUDNASON, Baldur Orn
Resigned: 05 December 2005
Appointed Date: 17 May 2004
60 years old

Director
HJALTASON, Bjarni
Resigned: 05 December 2005
Appointed Date: 06 August 2004
54 years old

Director
HJALTASON, Eriendur
Resigned: 17 May 2004
Appointed Date: 04 March 2003
68 years old

Director
JOHANNSSON, Gardar
Resigned: 01 July 2003
Appointed Date: 15 February 1999
67 years old

Director
MANSLEY, Joe
Resigned: 30 March 2010
Appointed Date: 05 December 2005
70 years old

Director
MATTHIASSON, Matthias
Resigned: 06 August 2004
Appointed Date: 01 July 2003
59 years old

Director
SIGURGESTSSON, Hordur
Resigned: 12 October 2000
Appointed Date: 16 June 1995
87 years old

Director
SIGURPALSSON, Ingimundur
Resigned: 04 March 2003
Appointed Date: 12 October 2000
74 years old

Director
STEFANSSON, Jon Bjorgvin
Resigned: 15 February 1999
Appointed Date: 10 May 1995
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 May 1995
Appointed Date: 10 May 1995

Persons With Significant Control

East Transportation Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EAST TRANSPORTATION LIMITED Events

26 Aug 2016
Confirmation statement made on 6 August 2016 with updates
24 Aug 2016
Full accounts made up to 30 November 2015
01 Sep 2015
Full accounts made up to 30 November 2014
24 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000

03 Sep 2014
Full accounts made up to 30 November 2013
...
... and 81 more events
04 Aug 1995
Accounting reference date notified as 31/12

16 Jun 1995
Secretary resigned;new secretary appointed
16 Jun 1995
Director resigned;new director appointed
09 Jun 1995
Company name changed east trans logistics LIMITED\certificate issued on 12/06/95
10 May 1995
Incorporation

EAST TRANSPORTATION LIMITED Charges

22 March 2012
Fixed & floating charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2011
Novation agreement
Delivered: 5 December 2011
Status: Satisfied on 28 March 2012
Persons entitled: Leumi Abl Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
16 April 2010
All assets debenture
Delivered: 22 April 2010
Status: Satisfied on 15 March 2012
Persons entitled: Coface Receivables Finance Limited (The ("Security Holder")
Description: Fixed and floating charge over the undertaking and all…
29 October 2007
Deed of charge for secured loan
Delivered: 30 October 2007
Status: Satisfied on 3 January 2013
Persons entitled: Joseph Mansley,Anna Margaret Mansley,Paul Antony Hickling and Morgan Lloyd Trustees Limited Astrustees of the East Transportation Pension Scheme
Description: Company trading name.
7 December 2005
Fixed and floating charge
Delivered: 8 December 2005
Status: Satisfied on 10 June 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
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…