PARCELINE LIMITED
SMETHWICK GEOPOST LIMITED

Hellopages » West Midlands » Sandwell » B66 1BY

Company number 04130503
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address PARCELINE LIMITED, ROEBUCK LANE, SMETHWICK, WEST MIDLANDS, B66 1BY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 3 January 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of PARCELINE LIMITED are www.parceline.co.uk, and www.parceline.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Parceline Limited is a Private Limited Company. The company registration number is 04130503. Parceline Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Parceline Limited is Parceline Limited Roebuck Lane Smethwick West Midlands B66 1by. . ADAMS, David Laurence is a Secretary of the company. ADAMS, David Laurence is a Director of the company. MCDONALD, Dwain Michael is a Director of the company. Secretary BENCH, John Edward has been resigned. Secretary BUET, Georges Edouard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BEGLE, Claude has been resigned. Director BENCH, John Edward has been resigned. Director BUET, Georges-Edouard has been resigned. Director DE MASCAREL DE LA CORBIERE, Bertrand Jean Marie Gabriel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MILLBANKS, Colin Frederick has been resigned. Director PHILLIPS, Kathleen Ann has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ADAMS, David Laurence
Appointed Date: 31 March 2008

Director
ADAMS, David Laurence
Appointed Date: 31 March 2008
55 years old

Director
MCDONALD, Dwain Michael
Appointed Date: 31 March 2008
59 years old

Resigned Directors

Secretary
BENCH, John Edward
Resigned: 30 March 2008
Appointed Date: 31 August 2001

Secretary
BUET, Georges Edouard
Resigned: 31 August 2001
Appointed Date: 19 December 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Director
BEGLE, Claude
Resigned: 29 September 2005
Appointed Date: 01 March 2004
75 years old

Director
BENCH, John Edward
Resigned: 30 March 2008
Appointed Date: 31 August 2001
70 years old

Director
BUET, Georges-Edouard
Resigned: 18 December 2002
Appointed Date: 31 August 2001
70 years old

Director
DE MASCAREL DE LA CORBIERE, Bertrand Jean Marie Gabriel
Resigned: 31 August 2001
Appointed Date: 19 December 2000
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Director
MILLBANKS, Colin Frederick
Resigned: 05 April 2004
Appointed Date: 31 August 2001
81 years old

Director
PHILLIPS, Kathleen Ann
Resigned: 30 March 2008
Appointed Date: 18 December 2002
75 years old

Persons With Significant Control

La Poste
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PARCELINE LIMITED Events

13 Jan 2017
Confirmation statement made on 19 December 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 3 January 2016
14 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

14 Oct 2015
Accounts for a dormant company made up to 4 January 2015
03 Jul 2015
Registered office address changed from PO Box 6979 Roebuck Lane Smethwick West Midlands B66 1BN to Parceline Limited Roebuck Lane Smethwick West Midlands B66 1BY on 3 July 2015
...
... and 51 more events
15 Jan 2001
Director resigned
15 Jan 2001
New secretary appointed
15 Jan 2001
New director appointed
03 Jan 2001
Company name changed geopost LIMITED\certificate issued on 03/01/01
19 Dec 2000
Incorporation