DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED
NOTTINGHAM EXPRESS LOGISTICS SOLUTIONS LTD EXPRESS LOGISTICS (NOTTINGHAM) LTD EXPEDIA DISTRIBUTION LTD. T L P DERBY LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 1RW

Company number 02514368
Status Active
Incorporation Date 21 June 1990
Company Type Private Limited Company
Address UNIT 4 CENTURION WAY, RIVERSIDE BUSINESS PARK, NOTTINGHAM, NG2 1RW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-14 ; Registration of charge 025143680002, created on 3 November 2016. The most likely internet sites of DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED are www.directexpresslogisticsnottingham.co.uk, and www.direct-express-logistics-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Direct Express Logistics Nottingham Limited is a Private Limited Company. The company registration number is 02514368. Direct Express Logistics Nottingham Limited has been working since 21 June 1990. The present status of the company is Active. The registered address of Direct Express Logistics Nottingham Limited is Unit 4 Centurion Way Riverside Business Park Nottingham Ng2 1rw. . BROWN, Karl is a Director of the company. BROWN, Lyla is a Director of the company. Secretary BRAIN, Albert has been resigned. Secretary BRAIN, Peter James has been resigned. Secretary STEVENS, Susan Joan has been resigned. Director AARONS, David has been resigned. Director CALVERT, Stephen has been resigned. Director O'BRIEN, Stephen has been resigned. Director STEVENS, Susan Joan has been resigned. Director TAYLOR, Nicholas Austin has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BROWN, Karl
Appointed Date: 01 July 2002
58 years old

Director
BROWN, Lyla
Appointed Date: 01 April 2015
57 years old

Resigned Directors

Secretary
BRAIN, Albert
Resigned: 05 July 1995

Secretary
BRAIN, Peter James
Resigned: 31 May 2002
Appointed Date: 06 July 1995

Secretary
STEVENS, Susan Joan
Resigned: 06 November 2009
Appointed Date: 31 May 2002

Director
AARONS, David
Resigned: 31 January 2008
Appointed Date: 01 July 2002
71 years old

Director
CALVERT, Stephen
Resigned: 16 August 2013
Appointed Date: 01 July 2002
63 years old

Director
O'BRIEN, Stephen
Resigned: 31 October 2009
Appointed Date: 01 November 2004
66 years old

Director
STEVENS, Susan Joan
Resigned: 26 August 2011
64 years old

Director
TAYLOR, Nicholas Austin
Resigned: 23 July 2004
Appointed Date: 01 July 2002
62 years old

Persons With Significant Control

Mr Karl Brown
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14

18 Nov 2016
Registration of charge 025143680002, created on 3 November 2016
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Satisfaction of charge 1 in full
...
... and 94 more events
20 Nov 1990
Accounting reference date notified as 31/12

19 Nov 1990
Company name changed deelcrest LIMITED\certificate issued on 20/11/90

17 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1990
Registered office changed on 17/09/90 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Jun 1990
Incorporation

DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED Charges

3 November 2016
Charge code 0251 4368 0002
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 January 2012
All assets debenture
Delivered: 27 January 2012
Status: Satisfied on 14 September 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…