PANIC TRANSPORT (CONTRACTS) LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0AL

Company number 02559399
Status Active
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address EUROPARK A5 WATLING STREET, CLIFTON UPON DUNSMORE, RUGBY, ENGLAND, CV23 0AL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from C/O William Kirk Limited Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Europark a5 Watling Street Clifton upon Dunsmore Rugby CV23 0AL on 23 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Peter Richard Fields as a director on 2 February 2017. The most likely internet sites of PANIC TRANSPORT (CONTRACTS) LIMITED are www.panictransportcontracts.co.uk, and www.panic-transport-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Long Buckby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panic Transport Contracts Limited is a Private Limited Company. The company registration number is 02559399. Panic Transport Contracts Limited has been working since 16 November 1990. The present status of the company is Active. The registered address of Panic Transport Contracts Limited is Europark A5 Watling Street Clifton Upon Dunsmore Rugby England Cv23 0al. . HAWKINS, Richard Graham is a Secretary of the company. FIELDS, Peter Richard is a Director of the company. JOHNSON, Kevin Norman is a Director of the company. NORFOLK, Graham Richard is a Director of the company. Secretary HENSON, Nicola Michelle has been resigned. Secretary JOHNSON, Kevin Norman has been resigned. Secretary SARGENT, Hilary Joy has been resigned. Secretary SHEARSBY, Jacqueline Anne has been resigned. Secretary SHEARSBY, Stuart Michael has been resigned. Director COCKERILL, Dean William has been resigned. Director SHEARSBY, Jacqueline Anne has been resigned. Director SHEARSBY, Stuart Michael has been resigned. Director WALDING, Michael Phillip has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HAWKINS, Richard Graham
Appointed Date: 15 January 2016

Director
FIELDS, Peter Richard
Appointed Date: 02 February 2017
65 years old

Director
JOHNSON, Kevin Norman
Appointed Date: 20 April 1992
61 years old

Director
NORFOLK, Graham Richard
Appointed Date: 02 February 2017
63 years old

Resigned Directors

Secretary
HENSON, Nicola Michelle
Resigned: 15 January 2016
Appointed Date: 31 October 2014

Secretary
JOHNSON, Kevin Norman
Resigned: 30 September 2010
Appointed Date: 25 August 1995

Secretary
SARGENT, Hilary Joy
Resigned: 15 August 2014
Appointed Date: 30 September 2010

Secretary
SHEARSBY, Jacqueline Anne
Resigned: 25 August 1995
Appointed Date: 16 May 1994

Secretary
SHEARSBY, Stuart Michael
Resigned: 16 May 1994

Director
COCKERILL, Dean William
Resigned: 30 September 2010
Appointed Date: 20 April 1992
61 years old

Director
SHEARSBY, Jacqueline Anne
Resigned: 31 October 1992
63 years old

Director
SHEARSBY, Stuart Michael
Resigned: 01 September 1995
70 years old

Director
WALDING, Michael Phillip
Resigned: 17 July 1995
Appointed Date: 01 April 1993
81 years old

Persons With Significant Control

Mr Kevin Norman Johnson
Notified on: 15 November 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PANIC TRANSPORT (CONTRACTS) LIMITED Events

23 Mar 2017
Registered office address changed from C/O William Kirk Limited Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Europark a5 Watling Street Clifton upon Dunsmore Rugby CV23 0AL on 23 March 2017
07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Feb 2017
Appointment of Mr Peter Richard Fields as a director on 2 February 2017
08 Feb 2017
Appointment of Mr Graham Richard Norfolk as a director on 2 February 2017
07 Feb 2017
Registered office address changed from Europark a5 Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ to C/O William Kirk Limited Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 7 February 2017
...
... and 84 more events
21 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1991
Registered office changed on 21/01/91 from: 110 whitchurch rd cardiff CF4 3LY

21 Jan 1991
Director resigned;new director appointed

21 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1990
Incorporation

PANIC TRANSPORT (CONTRACTS) LIMITED Charges

19 December 2011
Debenture
Delivered: 20 December 2011
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 1992
Single debenture
Delivered: 21 October 1992
Status: Satisfied on 1 September 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…