EUROPEAN INTEGRATED CARRIERS LIMITED
STALLINGBOROUGH GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN41 8DY

Company number 02315826
Status Active
Incorporation Date 10 November 1988
Company Type Private Limited Company
Address C/O GLOBAL SHIPPING SERVICES LTD, KILN LANE TRADING ESTATE, STALLINGBOROUGH GRIMSBY, NORTH EAST LINCOLNSHIRE, DN41 8DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1,017 . The most likely internet sites of EUROPEAN INTEGRATED CARRIERS LIMITED are www.europeanintegratedcarriers.co.uk, and www.european-integrated-carriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Great Coates Rail Station is 2.8 miles; to Habrough Rail Station is 4.1 miles; to Grimsby Town Rail Station is 4.6 miles; to Cleethorpes Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Integrated Carriers Limited is a Private Limited Company. The company registration number is 02315826. European Integrated Carriers Limited has been working since 10 November 1988. The present status of the company is Active. The registered address of European Integrated Carriers Limited is C O Global Shipping Services Ltd Kiln Lane Trading Estate Stallingborough Grimsby North East Lincolnshire Dn41 8dy. . JOBES, David Alan is a Secretary of the company. JOBES, David Alan is a Director of the company. LEITCH, Roger Thomas is a Director of the company. Secretary COPLAND, Colin George has been resigned. Director DREWETT, Denis has been resigned. Director GOODHART, Joseph has been resigned. Director LIMB, Arthur Brian has been resigned. Director RYAN, Charles John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JOBES, David Alan
Appointed Date: 17 June 1997

Director
JOBES, David Alan
Appointed Date: 28 May 1997
74 years old

Director
LEITCH, Roger Thomas

70 years old

Resigned Directors

Secretary
COPLAND, Colin George
Resigned: 17 June 1997

Director
DREWETT, Denis
Resigned: 31 January 1995
108 years old

Director
GOODHART, Joseph
Resigned: 31 January 1995
88 years old

Director
LIMB, Arthur Brian
Resigned: 31 December 1992
85 years old

Director
RYAN, Charles John
Resigned: 01 March 1996
64 years old

Persons With Significant Control

Global Shipping Services Group Ltd
Notified on: 27 September 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN INTEGRATED CARRIERS LIMITED Events

04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
12 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,017

22 Sep 2015
Full accounts made up to 31 December 2014
02 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,017

...
... and 110 more events
15 Mar 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Jan 1989
Company name changed rapid 7101 LIMITED\certificate issued on 27/01/89

25 Jan 1989
Registered office changed on 25/01/89 from: 6 willow tree close hayes middlesex

14 Dec 1988
Registered office changed on 14/12/88 from: classic house 174-180 old street london EC1V 9BP

10 Nov 1988
Incorporation

EUROPEAN INTEGRATED CARRIERS LIMITED Charges

10 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 October 2011
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
3 January 2006
Omnibus guarantee & set-off agreement
Delivered: 5 January 2006
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balance and all other money and liabilities.
4 July 2002
A deed of admission to an omnibus guarantee and set-off agreement dated 17TH june 1997 and
Delivered: 12 July 2002
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 June 1997
Debenture
Delivered: 19 June 1997
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1992
Letter of charge
Delivered: 14 October 1992
Status: Satisfied on 17 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
12 October 1992
Debenture
Delivered: 13 October 1992
Status: Satisfied on 17 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See form 395 for full details. Fixed and floating charges…
5 February 1990
Fixed and floating charge
Delivered: 12 February 1990
Status: Satisfied on 18 January 2006
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…