EUROMARKET FREIGHT LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO5 4DJ

Company number 03306914
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address THE OLD TREASURY, 7 KINGS ROAD, PORTSMOUTH, HAMPSHIRE, PO5 4DJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Paul James Merrett as a director on 6 March 2017; Confirmation statement made on 24 January 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of EUROMARKET FREIGHT LIMITED are www.euromarketfreight.co.uk, and www.euromarket-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Euromarket Freight Limited is a Private Limited Company. The company registration number is 03306914. Euromarket Freight Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Euromarket Freight Limited is The Old Treasury 7 Kings Road Portsmouth Hampshire Po5 4dj. . DELLA GANA, Marc is a Director of the company. Secretary DELLA GANA, Debbie has been resigned. Secretary DELLA GANA, Keith Gilroy has been resigned. Secretary HALFORD, Susan Maria has been resigned. Secretary SKELTON, Debbie has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director DELLA GANA, Debbie has been resigned. Director DELLA-GANA, Marc has been resigned. Director MERRETT, Paul James has been resigned. Nominee Director NEWCO LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DELLA GANA, Marc
Appointed Date: 01 April 2004
69 years old

Resigned Directors

Secretary
DELLA GANA, Debbie
Resigned: 23 April 2004
Appointed Date: 01 April 2004

Secretary
DELLA GANA, Keith Gilroy
Resigned: 04 February 2014
Appointed Date: 23 April 2004

Secretary
HALFORD, Susan Maria
Resigned: 01 April 2004
Appointed Date: 28 August 1998

Secretary
SKELTON, Debbie
Resigned: 28 August 1998
Appointed Date: 04 March 1997

Nominee Secretary
STARTCO LIMITED
Resigned: 04 March 1997
Appointed Date: 24 January 1997

Director
DELLA GANA, Debbie
Resigned: 01 April 2004
Appointed Date: 03 July 2003
50 years old

Director
DELLA-GANA, Marc
Resigned: 03 July 2003
Appointed Date: 04 March 1997
69 years old

Director
MERRETT, Paul James
Resigned: 06 March 2017
Appointed Date: 24 September 2012
65 years old

Nominee Director
NEWCO LIMITED
Resigned: 04 March 1997
Appointed Date: 24 January 1997

Persons With Significant Control

Mr Marc Della Gana
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

EUROMARKET FREIGHT LIMITED Events

14 Mar 2017
Termination of appointment of Paul James Merrett as a director on 6 March 2017
15 Feb 2017
Confirmation statement made on 24 January 2017 with updates
08 Oct 2016
Satisfaction of charge 1 in full
16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
12 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 110

...
... and 60 more events
11 Mar 1997
Company name changed exide consultants LIMITED\certificate issued on 12/03/97
10 Mar 1997
Secretary resigned
10 Mar 1997
Registered office changed on 10/03/97 from: 18 the steyne bognor regis west sussex PO21 1TP
10 Mar 1997
Director resigned
24 Jan 1997
Incorporation

EUROMARKET FREIGHT LIMITED Charges

6 May 1997
Debenture
Delivered: 9 May 1997
Status: Satisfied on 8 October 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…