TNT EUROPEAN AIRLINES LIMITED
ATHERSTONE

Hellopages » Warwickshire » North Warwickshire » CV9 2RY

Company number 01628529
Status Active
Incorporation Date 13 April 1982
Company Type Private Limited Company
Address TNT EXPRESS HOUSE, HOLLY LANE, ATHERSTONE, WARWICKSHIRE, CV9 2RY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 15 December 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 May 2016. The most likely internet sites of TNT EUROPEAN AIRLINES LIMITED are www.tnteuropeanairlines.co.uk, and www.tnt-european-airlines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Tnt European Airlines Limited is a Private Limited Company. The company registration number is 01628529. Tnt European Airlines Limited has been working since 13 April 1982. The present status of the company is Active. The registered address of Tnt European Airlines Limited is Tnt Express House Holly Lane Atherstone Warwickshire Cv9 2ry. . CLARKE, Justin Neil is a Secretary of the company. CLARKE, Justin Neil is a Director of the company. PETO, Robert James is a Director of the company. Secretary GINTY, Gerard Francis has been resigned. Secretary O'ROURKE, Mary Frances has been resigned. Director BARNES, Susan Elizabeth has been resigned. Director BELL, Thomas has been resigned. Director COCHRANE, Alistair Daniel John has been resigned. Director CULVER, Marianne has been resigned. Director DOWNING, Jonathan Clifford has been resigned. Director GINTY, Gerard Francis has been resigned. Director HANLEY, William Vincent has been resigned. Director JONES, Alan David has been resigned. Director LYNAGH, Catherine Elizabeth has been resigned. Director O'ROURKE, Mary Frances has been resigned. Director YATES, John Thomas has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CLARKE, Justin Neil
Appointed Date: 20 January 2014

Director
CLARKE, Justin Neil
Appointed Date: 20 January 2014
48 years old

Director
PETO, Robert James
Appointed Date: 01 April 2015
58 years old

Resigned Directors

Secretary
GINTY, Gerard Francis
Resigned: 31 March 2009

Secretary
O'ROURKE, Mary Frances
Resigned: 20 January 2014
Appointed Date: 31 March 2009

Director
BARNES, Susan Elizabeth
Resigned: 31 July 2015
Appointed Date: 11 December 2014
57 years old

Director
BELL, Thomas
Resigned: 31 December 2010
Appointed Date: 31 March 2009
73 years old

Director
COCHRANE, Alistair Daniel John
Resigned: 14 November 2014
Appointed Date: 20 January 2014
60 years old

Director
CULVER, Marianne
Resigned: 10 June 2016
Appointed Date: 01 August 2015
68 years old

Director
DOWNING, Jonathan Clifford
Resigned: 31 March 2015
Appointed Date: 13 October 2004
71 years old

Director
GINTY, Gerard Francis
Resigned: 31 March 2009
Appointed Date: 19 May 1997
79 years old

Director
HANLEY, William Vincent
Resigned: 31 December 2006
93 years old

Director
JONES, Alan David
Resigned: 13 October 2003
78 years old

Director
LYNAGH, Catherine Elizabeth
Resigned: 25 March 2004
Appointed Date: 01 January 2003
59 years old

Director
O'ROURKE, Mary Frances
Resigned: 20 January 2014
Appointed Date: 31 March 2009
71 years old

Director
YATES, John Thomas
Resigned: 01 January 2003
79 years old

Persons With Significant Control

Tnt Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TNT EUROPEAN AIRLINES LIMITED Events

01 Mar 2017
Total exemption full accounts made up to 31 May 2016
21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
01 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 May 2016
20 Jun 2016
Termination of appointment of Marianne Culver as a director on 10 June 2016
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000,000

...
... and 123 more events
06 Feb 1987
Return made up to 29/12/86; full list of members

12 Jan 1987
Full accounts made up to 28 June 1986

03 Dec 1986
Company name changed tnt letterjet LIMITED\certificate issued on 03/12/86

22 Jul 1986
New director appointed

13 Apr 1982
Incorporation

TNT EUROPEAN AIRLINES LIMITED Charges

23 December 1999
Assignment of insurances
Delivered: 7 January 2000
Status: Satisfied on 30 July 2007
Persons entitled: Bank of America N.A.
Description: All right title and interest to and in respect of proceeds…
22 December 1999
Assignment of insurances
Delivered: 7 January 2000
Status: Satisfied on 30 July 2007
Persons entitled: Bank of America N.A.
Description: All right title and interest to and in respect of proceeds…
22 February 1996
Assignment of insurances
Delivered: 8 March 1996
Status: Satisfied on 5 January 2000
Persons entitled: Central Leasing Company Limited
Description: All right title and interest present and future of the…
22 February 1996
Assignment of insurances
Delivered: 8 March 1996
Status: Satisfied on 5 January 2000
Persons entitled: Central Leasing Company Limited
Description: The assignor with full title guarantee has assigned and…