COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1NY

Company number 06277898
Status Active
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address GROUND FLOOR, REDCENTRAL, 60 HIGH STREET, REDHILL, SURREY, RH1 1NY
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 103,335 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED are www.courierandpassengertransportholdings.co.uk, and www.courier-and-passenger-transport-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Courier and Passenger Transport Holdings Limited is a Private Limited Company. The company registration number is 06277898. Courier and Passenger Transport Holdings Limited has been working since 13 June 2007. The present status of the company is Active. The registered address of Courier and Passenger Transport Holdings Limited is Ground Floor Redcentral 60 High Street Redhill Surrey Rh1 1ny. . KEENAN, Gerard Anthony is a Secretary of the company. GALLAGHER, Patrick is a Director of the company. KEENAN, Gerard Anthony is a Director of the company. Director BERNARD, Andrew Robert has been resigned. Director HAYNES, Ben has been resigned. Director TYACKE, Jocelyn Claire has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Secretary
KEENAN, Gerard Anthony
Appointed Date: 13 June 2007

Director
GALLAGHER, Patrick
Appointed Date: 09 December 2009
58 years old

Director
KEENAN, Gerard Anthony
Appointed Date: 13 June 2007
56 years old

Resigned Directors

Director
BERNARD, Andrew Robert
Resigned: 04 December 2010
Appointed Date: 13 June 2007
67 years old

Director
HAYNES, Ben
Resigned: 04 December 2010
Appointed Date: 09 December 2009
54 years old

Director
TYACKE, Jocelyn Claire
Resigned: 04 December 2010
Appointed Date: 13 June 2007
64 years old

COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED Events

08 Sep 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 103,335

08 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Mar 2016
Satisfaction of charge 4 in full
24 Feb 2016
Registration of charge 062778980005, created on 18 February 2016
...
... and 35 more events
24 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Aug 2007
Director's particulars changed
21 Aug 2007
Director's particulars changed
01 Aug 2007
Accounting reference date shortened from 30/06/08 to 31/12/07
13 Jun 2007
Incorporation

COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED Charges

18 February 2016
Charge code 0627 7898 0007
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 February 2016
Charge code 0627 7898 0006
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK)Limited
Description: Contains fixed charge…
18 February 2016
Charge code 0627 7898 0005
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Contains fixed charge…
24 March 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 5 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 2009
Debenture
Delivered: 27 November 2009
Status: Satisfied on 11 June 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
10 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 8 December 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…