DELIVER 2 LIMITED
HOCKLEY

Hellopages » Essex » Rochford » SS5 4QS

Company number 03954538
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address SUITE 3 WARREN HOUSE, 10-20 MAIN ROAD, HOCKLEY, ESSEX, SS5 4QS
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 20 Hogarth Way Rochford Essex SS4 3JY to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 3 November 2016; Director's details changed for Tina Patricia Donnelly on 28 September 2016; Director's details changed for Stephen Patrick Donnelly on 28 September 2016. The most likely internet sites of DELIVER 2 LIMITED are www.deliver2.co.uk, and www.deliver-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Deliver 2 Limited is a Private Limited Company. The company registration number is 03954538. Deliver 2 Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Deliver 2 Limited is Suite 3 Warren House 10 20 Main Road Hockley Essex Ss5 4qs. The company`s financial liabilities are £1.18k. It is £1.13k against last year. The cash in hand is £0.61k. It is £-0.09k against last year. And the total assets are £0.74k, which is £-0.09k against last year. DONNELLY, Stephen Patrick is a Secretary of the company. DONNELLY, Stephen Patrick is a Director of the company. DONNELLY, Tina Patricia is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ERSSER, Sharon Julia has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Unlicensed carrier".


deliver 2 Key Finiance

LIABILITIES £1.18k
+1908%
CASH £0.61k
-13%
TOTAL ASSETS £0.74k
-11%
All Financial Figures

Current Directors

Secretary
DONNELLY, Stephen Patrick
Appointed Date: 23 March 2000

Director
DONNELLY, Stephen Patrick
Appointed Date: 25 March 2000
65 years old

Director
DONNELLY, Tina Patricia
Appointed Date: 25 March 2000
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 March 2000
Appointed Date: 23 March 2000

Director
ERSSER, Sharon Julia
Resigned: 13 September 2000
Appointed Date: 25 March 2000
57 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 March 2000
Appointed Date: 23 March 2000

DELIVER 2 LIMITED Events

03 Nov 2016
Registered office address changed from 20 Hogarth Way Rochford Essex SS4 3JY to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 3 November 2016
03 Nov 2016
Director's details changed for Tina Patricia Donnelly on 28 September 2016
03 Nov 2016
Director's details changed for Stephen Patrick Donnelly on 28 September 2016
03 Nov 2016
Secretary's details changed for Stephen Patrick Donnelly on 28 September 2016
03 Nov 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-11-03
  • GBP 2

...
... and 44 more events
29 Mar 2000
Director resigned
29 Mar 2000
Secretary resigned
29 Mar 2000
Registered office changed on 29/03/00 from: 381 kingsway, hove, east sussex BN3 4QD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 2000
Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD
23 Mar 2000
Incorporation