CONTINENTAL EXPRESS TRANSPORT LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3SE

Company number 02763223
Status Active
Incorporation Date 9 November 1992
Company Type Private Limited Company
Address FAULKNER HOUSE, VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3SE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Termination of appointment of Salvatore Michele Difrancesco as a director on 7 October 2016; Registration of charge 027632230008, created on 10 November 2016. The most likely internet sites of CONTINENTAL EXPRESS TRANSPORT LIMITED are www.continentalexpresstransport.co.uk, and www.continental-express-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Continental Express Transport Limited is a Private Limited Company. The company registration number is 02763223. Continental Express Transport Limited has been working since 09 November 1992. The present status of the company is Active. The registered address of Continental Express Transport Limited is Faulkner House Victoria Street St Albans Hertfordshire Al1 3se. . SMITH, Wayne Anthony is a Director of the company. TURONE, Pietro is a Director of the company. TURONE, Salvatore is a Director of the company. Secretary DIFRANCESCO, Salvatore has been resigned. Secretary TURONE, Paolina has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DIFRANCESCO, Antonio has been resigned. Director DIFRANCESCO, Mario has been resigned. Director DIFRANCESCO, Salvatore Michele has been resigned. Director DIFRANCESCO, Salvatore has been resigned. Director RICOTTA, Jed has been resigned. Director TURONE, Paolina has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
SMITH, Wayne Anthony
Appointed Date: 20 May 2015
60 years old

Director
TURONE, Pietro
Appointed Date: 14 July 2005
60 years old

Director
TURONE, Salvatore
Appointed Date: 14 July 2005
55 years old

Resigned Directors

Secretary
DIFRANCESCO, Salvatore
Resigned: 01 April 2016
Appointed Date: 08 July 2009

Secretary
TURONE, Paolina
Resigned: 08 July 2009
Appointed Date: 16 November 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 November 1992
Appointed Date: 09 November 1992

Director
DIFRANCESCO, Antonio
Resigned: 06 February 2015
Appointed Date: 27 May 1993
93 years old

Director
DIFRANCESCO, Mario
Resigned: 06 February 2015
Appointed Date: 16 November 1992
76 years old

Director
DIFRANCESCO, Salvatore Michele
Resigned: 07 October 2016
Appointed Date: 14 July 2005
51 years old

Director
DIFRANCESCO, Salvatore
Resigned: 01 April 2016
Appointed Date: 14 July 2005
68 years old

Director
RICOTTA, Jed
Resigned: 01 November 1993
Appointed Date: 16 November 1992
58 years old

Director
TURONE, Paolina
Resigned: 06 February 2015
Appointed Date: 27 May 1993
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 November 1992
Appointed Date: 09 November 1992

Persons With Significant Control

Logistic Partnerships Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTINENTAL EXPRESS TRANSPORT LIMITED Events

07 Dec 2016
Confirmation statement made on 4 November 2016 with updates
02 Dec 2016
Termination of appointment of Salvatore Michele Difrancesco as a director on 7 October 2016
10 Nov 2016
Registration of charge 027632230008, created on 10 November 2016
25 Aug 2016
Accounts for a medium company made up to 30 September 2015
12 Jul 2016
Satisfaction of charge 4 in full
...
... and 107 more events
01 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1992
New secretary appointed;director resigned;new director appointed

26 Nov 1992
Company name changed trunkpower LIMITED\certificate issued on 27/11/92
20 Nov 1992
Registered office changed on 20/11/92 from: waterlow company services classic house 174-180 old street london. EC1V 9BP.

09 Nov 1992
Incorporation

CONTINENTAL EXPRESS TRANSPORT LIMITED Charges

10 November 2016
Charge code 0276 3223 0008
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 April 2016
Charge code 0276 3223 0007
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
30 March 2016
Charge code 0276 3223 0006
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 November 2011
Guarantee & debenture
Delivered: 16 November 2011
Status: Satisfied on 1 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2009
Mortgage
Delivered: 17 June 2009
Status: Satisfied on 12 July 2016
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: Asset description registration no chassis no.. Iveco…
15 December 1993
Guarantee and debenture
Delivered: 23 December 1993
Status: Satisfied on 12 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1993
A credit agreement
Delivered: 18 February 1993
Status: Satisfied on 15 May 2012
Persons entitled: Close Brothers Limited
Description: All right title and interest of the company under the…
13 January 1993
Debenture
Delivered: 21 January 1993
Status: Satisfied on 1 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…