EUROPEAN VEHICLE DELIVERIES LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1AY

Company number 03794899
Status Liquidation
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address THE GALLERIA UNIT 8A, 180-182 GEORGE LANE, LONDON, E18 1AY
Home Country United Kingdom
Nature of Business 6340 - Other transport agencies
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Order of court to wind up; Return made up to 20/06/05; full list of members 363(287) ‐ Registered office changed on 11/10/05 ; Total exemption small company accounts made up to 28 February 2004. The most likely internet sites of EUROPEAN VEHICLE DELIVERIES LIMITED are www.europeanvehicledeliveries.co.uk, and www.european-vehicle-deliveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. European Vehicle Deliveries Limited is a Private Limited Company. The company registration number is 03794899. European Vehicle Deliveries Limited has been working since 24 June 1999. The present status of the company is Liquidation. The registered address of European Vehicle Deliveries Limited is The Galleria Unit 8a 180 182 George Lane London E18 1ay. . TYLER, Sylvia Daphne is a Secretary of the company. COURTNEY, Paul Spencer is a Director of the company. TYLER, Brian Victor is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PEDDER, Mark Henry Edward has been resigned. Secretary TYLER, Peter John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PEDDER, Mark Henry Edward has been resigned. Director TYLER, Peter John has been resigned. The company operates in "Other transport agencies".


Current Directors

Secretary
TYLER, Sylvia Daphne
Appointed Date: 31 March 2002

Director
COURTNEY, Paul Spencer
Appointed Date: 09 December 1999
58 years old

Director
TYLER, Brian Victor
Appointed Date: 24 June 1999
80 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Secretary
PEDDER, Mark Henry Edward
Resigned: 09 December 1999
Appointed Date: 24 June 1999

Secretary
TYLER, Peter John
Resigned: 31 March 2002
Appointed Date: 09 December 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 June 1999
Appointed Date: 24 June 1999
71 years old

Director
PEDDER, Mark Henry Edward
Resigned: 09 December 1999
Appointed Date: 24 June 1999
65 years old

Director
TYLER, Peter John
Resigned: 31 March 2002
Appointed Date: 09 December 1999
53 years old

EUROPEAN VEHICLE DELIVERIES LIMITED Events

10 Nov 2005
Order of court to wind up
11 Oct 2005
Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05

17 Dec 2004
Total exemption small company accounts made up to 28 February 2004
25 Jun 2004
Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed

21 Nov 2003
Total exemption small company accounts made up to 28 February 2003
...
... and 17 more events
30 Jun 1999
New secretary appointed
30 Jun 1999
New director appointed
30 Jun 1999
New director appointed
30 Jun 1999
Registered office changed on 30/06/99 from: 61 fairview avenue gillingham kent ME8 0QP
24 Jun 1999
Incorporation

EUROPEAN VEHICLE DELIVERIES LIMITED Charges

13 June 2000
Mortgage debenture
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…