EXPRESS UNITED FREIGHT LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 2QX

Company number 01293466
Status Active
Incorporation Date 5 January 1977
Company Type Private Limited Company
Address HARBOUR PLACE, UNIT 7 HAVEN EXCHANGE, FELIXSTOWE, SUFFOLK, IP11 2QX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Mr Philip Davis on 8 July 2016; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10,000 . The most likely internet sites of EXPRESS UNITED FREIGHT LIMITED are www.expressunitedfreight.co.uk, and www.express-united-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Trimley Rail Station is 1.5 miles; to Harwich International Rail Station is 3.3 miles; to Kirby Cross Rail Station is 9.4 miles; to Melton (Suffolk) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express United Freight Limited is a Private Limited Company. The company registration number is 01293466. Express United Freight Limited has been working since 05 January 1977. The present status of the company is Active. The registered address of Express United Freight Limited is Harbour Place Unit 7 Haven Exchange Felixstowe Suffolk Ip11 2qx. . ROXBURGH, Malcolm Stephen is a Secretary of the company. DAVIS, Philip is a Director of the company. ROXBURGH, Malcolm Stephen is a Director of the company. Secretary BROWN, Christopher George has been resigned. Secretary POPE, Martin Christopher has been resigned. Director BROWN, Christopher George has been resigned. Director POPE, Martin Christopher has been resigned. Director SOUTHGATE, Philip James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROXBURGH, Malcolm Stephen
Appointed Date: 26 September 2005

Director
DAVIS, Philip
Appointed Date: 26 August 1999
56 years old

Director
ROXBURGH, Malcolm Stephen
Appointed Date: 26 August 1999
73 years old

Resigned Directors

Secretary
BROWN, Christopher George
Resigned: 01 April 1995

Secretary
POPE, Martin Christopher
Resigned: 26 September 2005
Appointed Date: 01 April 1995

Director
BROWN, Christopher George
Resigned: 27 December 1995
81 years old

Director
POPE, Martin Christopher
Resigned: 26 September 2005
Appointed Date: 26 August 1999
70 years old

Director
SOUTHGATE, Philip James
Resigned: 26 August 1999
78 years old

EXPRESS UNITED FREIGHT LIMITED Events

14 Jul 2016
Director's details changed for Mr Philip Davis on 8 July 2016
14 Jul 2016
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000

03 Oct 2015
Accounts for a dormant company made up to 31 March 2015
18 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000

...
... and 74 more events
10 Dec 1987
Accounting reference date shortened from 31/01 to 31/03

25 Nov 1987
Accounts made up to 31 March 1987

20 Oct 1987
Return made up to 30/09/87; full list of members

08 Dec 1986
Accounts for a small company made up to 31 March 1986

08 Dec 1986
Return made up to 22/11/86; full list of members

EXPRESS UNITED FREIGHT LIMITED Charges

18 July 1979
Counter indemnity
Delivered: 25 July 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of UKP10,000 standing in or to be credited to a…
30 April 1979
Counter indemnity and charge on deposit
Delivered: 3 May 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of UKP10,000 standing in or to be credited to a…
9 April 1979
Mortgage
Delivered: 24 April 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
17 November 1978
Counter indemnity
Delivered: 27 November 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of UKP10,000 standing in or to be credited to a…
8 May 1978
Letter of set-off
Delivered: 11 May 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Detssum or sums for the time being standing to the credited…
8 May 1978
Counter indemnity
Delivered: 11 May 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of UKP10,000 standing in or to be credited to a…