ENVOY FREIGHT SERVICES LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 7AH

Company number 03059223
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address UNIT 2 SUTTON BUSINESS PARK, RESTMOR WAY, WALLINGTON, SURREY, ENGLAND, SM6 7AH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Registered office address changed from Vulcan House Restmor Way Hackbridge Surrey SM6 7AH to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 11 November 2015. The most likely internet sites of ENVOY FREIGHT SERVICES LIMITED are www.envoyfreightservices.co.uk, and www.envoy-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Envoy Freight Services Limited is a Private Limited Company. The company registration number is 03059223. Envoy Freight Services Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Envoy Freight Services Limited is Unit 2 Sutton Business Park Restmor Way Wallington Surrey England Sm6 7ah. . DAVIES, Linda Jill is a Secretary of the company. BOSLEY, Steven is a Director of the company. Secretary NETHERCOT, Paul Edward has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
DAVIES, Linda Jill
Appointed Date: 02 March 2007

Director
BOSLEY, Steven
Appointed Date: 19 May 1995
66 years old

Resigned Directors

Secretary
NETHERCOT, Paul Edward
Resigned: 01 March 2007
Appointed Date: 19 May 1995

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

ENVOY FREIGHT SERVICES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

11 Nov 2015
Registered office address changed from Vulcan House Restmor Way Hackbridge Surrey SM6 7AH to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 11 November 2015
19 Aug 2015
Total exemption small company accounts made up to 30 April 2015
09 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

...
... and 48 more events
23 Jun 1995
New director appointed

23 Jun 1995
Secretary resigned

23 Jun 1995
Director resigned

23 Jun 1995
Registered office changed on 23/06/95 from: pembroke house 7 brunswick square bristol avon BS2 8PE

19 May 1995
Incorporation

ENVOY FREIGHT SERVICES LIMITED Charges

5 July 1995
Debenture
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…