XPRESS DESPATCH LIMITED
SOUTH LANARKSHIRE WELCH TRAILER HIRE LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC267529
Status Active
Incorporation Date 7 May 2004
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of XPRESS DESPATCH LIMITED are www.xpressdespatch.co.uk, and www.xpress-despatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Xpress Despatch Limited is a Private Limited Company. The company registration number is SC267529. Xpress Despatch Limited has been working since 07 May 2004. The present status of the company is Active. The registered address of Xpress Despatch Limited is 29 Brandon Street Hamilton South Lanarkshire Ml3 6da. . WELCH, Thomas John is a Secretary of the company. WELCH, Thomas John is a Director of the company. WELCH, Victoria Anne is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WELCH, Thomas John
Appointed Date: 07 May 2004

Director
WELCH, Thomas John
Appointed Date: 16 March 2016
64 years old

Director
WELCH, Victoria Anne
Appointed Date: 07 May 2004
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 May 2004
Appointed Date: 07 May 2004

XPRESS DESPATCH LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 30 June 2016
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
20 Mar 2016
Appointment of Mr Thomas John Welch as a director on 16 March 2016
09 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

...
... and 28 more events
22 Jun 2004
New secretary appointed
22 Jun 2004
New director appointed
21 Jun 2004
Secretary resigned
21 Jun 2004
Director resigned
07 May 2004
Incorporation

XPRESS DESPATCH LIMITED Charges

27 February 2009
Floating charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: Undertaking & all property & assets present & future…