SAINTS TRANSPORT (HEATHROW) LIMITED
COLNBROOK

Hellopages » Berkshire » Slough » SL3 0EN

Company number 04557579
Status Active
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address HALO HOUSE, GALLEYMEAD ROAD, COLNBROOK, SL3 0EN
Home Country United Kingdom
Nature of Business 49200 - Freight rail transport
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Piers Carroll on 7 November 2016; Termination of appointment of Piers Carroll as a secretary on 11 October 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of SAINTS TRANSPORT (HEATHROW) LIMITED are www.saintstransportheathrow.co.uk, and www.saints-transport-heathrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Saints Transport Heathrow Limited is a Private Limited Company. The company registration number is 04557579. Saints Transport Heathrow Limited has been working since 09 October 2002. The present status of the company is Active. The registered address of Saints Transport Heathrow Limited is Halo House Galleymead Road Colnbrook Sl3 0en. . BEECHES, Kevin John is a Secretary of the company. BEECHES, Stephen Leonard is a Director of the company. CARROLL, Martin is a Director of the company. CARROLL, Piers is a Director of the company. Secretary CARROLL, Piers has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. Nominee Director BRIGHTON SECRETARY LTD has been resigned. The company operates in "Freight rail transport".


Current Directors

Secretary
BEECHES, Kevin John
Appointed Date: 16 October 2002

Director
BEECHES, Stephen Leonard
Appointed Date: 16 October 2002
78 years old

Director
CARROLL, Martin
Appointed Date: 16 October 2002
77 years old

Director
CARROLL, Piers
Appointed Date: 06 February 2008
47 years old

Resigned Directors

Secretary
CARROLL, Piers
Resigned: 11 October 2016
Appointed Date: 09 May 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 14 October 2002
Appointed Date: 09 October 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 14 October 2002
Appointed Date: 09 October 2002

Nominee Director
BRIGHTON SECRETARY LTD
Resigned: 14 October 2002
Appointed Date: 09 October 2002

Persons With Significant Control

Saints (3) Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

SAINTS TRANSPORT (HEATHROW) LIMITED Events

07 Nov 2016
Director's details changed for Piers Carroll on 7 November 2016
11 Oct 2016
Termination of appointment of Piers Carroll as a secretary on 11 October 2016
11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Satisfaction of charge 10 in full
...
... and 88 more events
25 Oct 2002
Secretary resigned
25 Oct 2002
Director resigned
25 Oct 2002
Director resigned
22 Oct 2002
New secretary appointed
09 Oct 2002
Incorporation

SAINTS TRANSPORT (HEATHROW) LIMITED Charges

25 November 2010
Legal charge
Delivered: 15 December 2010
Status: Satisfied on 19 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north side of bath road west drayton t/no…
25 November 2010
Debenture
Delivered: 15 December 2010
Status: Satisfied on 19 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: T/No AGL12408 k/a land on the north side of bath road west…
13 November 2009
Legal charge
Delivered: 27 November 2009
Status: Satisfied on 18 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land lying on the north side of bath road west drayton…
9 July 2004
Debenture
Delivered: 15 July 2004
Status: Satisfied on 16 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2004
Fixed and floating charge
Delivered: 3 April 2004
Status: Satisfied on 16 April 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Legal charge
Delivered: 30 December 2003
Status: Satisfied on 5 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H land k/a parrs yard bath road colnbrook middlesex.
10 December 2003
Guarantee & debenture
Delivered: 30 December 2003
Status: Satisfied on 5 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2003
Floating charge
Delivered: 5 June 2003
Status: Satisfied on 2 July 2005
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
18 February 2003
Fixed charge on purchased debts which fail to vest
Delivered: 19 February 2003
Status: Satisfied on 2 July 2005
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
24 January 2003
Debenture
Delivered: 29 January 2003
Status: Satisfied on 22 June 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…