EXECUTIVE FREIGHT SERVICES LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7QH

Company number 05215325
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address UNIT 7 ARROW INDUSTRIAL ESTATE, EELMORE ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7QH
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 22 August 2016 with updates; Director's details changed for Robert Mitchell on 7 July 2016. The most likely internet sites of EXECUTIVE FREIGHT SERVICES LIMITED are www.executivefreightservices.co.uk, and www.executive-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Blackwater Rail Station is 3.2 miles; to Ash Rail Station is 3.6 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Executive Freight Services Limited is a Private Limited Company. The company registration number is 05215325. Executive Freight Services Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Executive Freight Services Limited is Unit 7 Arrow Industrial Estate Eelmore Road Farnborough Hampshire Gu14 7qh. . MITCHELL, Audrey is a Secretary of the company. MITCHELL, Audrey is a Director of the company. MITCHELL, Robert is a Director of the company. TULL, Benjamin Stuart is a Director of the company. The company operates in "General public administration activities".


Current Directors

Secretary
MITCHELL, Audrey
Appointed Date: 26 August 2004

Director
MITCHELL, Audrey
Appointed Date: 30 March 2011
59 years old

Director
MITCHELL, Robert
Appointed Date: 26 August 2004
55 years old

Director
TULL, Benjamin Stuart
Appointed Date: 01 April 2014
51 years old

Persons With Significant Control

Mr Robert Mitchell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Audrey Mitchell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXECUTIVE FREIGHT SERVICES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 August 2016
23 Aug 2016
Confirmation statement made on 22 August 2016 with updates
07 Jul 2016
Director's details changed for Robert Mitchell on 7 July 2016
07 Jul 2016
Director's details changed for Mrs Audrey Mitchell on 7 July 2016
07 Jul 2016
Director's details changed for Mrs Audrey Mitchell on 7 July 2016
...
... and 36 more events
30 Sep 2005
Registered office changed on 30/09/05 from: 10 church lane farnborough hampshire GU14 9RJ
27 Sep 2005
Ad 01/09/05--------- £ si 100@1=100 £ ic 100/200
26 Sep 2005
Return made up to 20/08/05; full list of members
12 Aug 2005
Particulars of mortgage/charge
26 Aug 2004
Incorporation

EXECUTIVE FREIGHT SERVICES LIMITED Charges

19 September 2011
Debenture
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2009
Rent deposit deed
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Gle Properties Limited
Description: £6,000.00 and in addition all interest and other accures…
29 August 2007
Debenture
Delivered: 31 August 2007
Status: Satisfied on 16 November 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 2006
Debenture
Delivered: 8 December 2006
Status: Satisfied on 26 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2005
Rental deposit deed
Delivered: 19 November 2005
Status: Satisfied on 26 January 2010
Persons entitled: Solaglass Limited
Description: The initial deposit all interest a designated interest…
1 August 2005
Debenture (including qualifying floating charge)
Delivered: 12 August 2005
Status: Satisfied on 26 January 2010
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…