HALL & ROCHE LOGISTICS LIMITED
SWANSEA RHYDY POLON GARAGE LIMITED

Hellopages » Swansea » Swansea » SA5 4ED

Company number 00523787
Status Active
Incorporation Date 19 September 1953
Company Type Private Limited Company
Address PROSPECT PARK PROSPECT PARK, QUEENSWAY, SWANSEA, WALES, SA5 4ED
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Conor Roche on 15 August 2016; Director's details changed for Mr Damien Roche on 15 August 2016. The most likely internet sites of HALL & ROCHE LOGISTICS LIMITED are www.hallrochelogistics.co.uk, and www.hall-roche-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and one months. Hall Roche Logistics Limited is a Private Limited Company. The company registration number is 00523787. Hall Roche Logistics Limited has been working since 19 September 1953. The present status of the company is Active. The registered address of Hall Roche Logistics Limited is Prospect Park Prospect Park Queensway Swansea Wales Sa5 4ed. . HALL, Rory Daniel is a Secretary of the company. HALL, Kathleen Jane is a Director of the company. HALL, Rory Daniel is a Director of the company. ROCHE, Conor is a Director of the company. ROCHE, Damien is a Director of the company. Secretary COLMAN, Beti has been resigned. Secretary HALL, Martin Linford has been resigned. Director BEER, Vivian James has been resigned. Director COLMAN, Beti has been resigned. Director DAVIES, Vernon has been resigned. Director HALL, Martin Linford has been resigned. Director JAMES, Ian Lloyd Evan has been resigned. Director JOHN, Huw Graham has been resigned. Director MACLEAN, John Duart Willard has been resigned. Director REES, Stephen has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HALL, Rory Daniel
Appointed Date: 14 November 2013

Director
HALL, Kathleen Jane
Appointed Date: 14 November 2013
69 years old

Director
HALL, Rory Daniel
Appointed Date: 28 November 2003
43 years old

Director
ROCHE, Conor
Appointed Date: 28 November 2003
54 years old

Director
ROCHE, Damien
Appointed Date: 28 November 2003
59 years old

Resigned Directors

Secretary
COLMAN, Beti
Resigned: 10 August 1998

Secretary
HALL, Martin Linford
Resigned: 14 November 2013
Appointed Date: 10 August 1998

Director
BEER, Vivian James
Resigned: 10 August 1998
92 years old

Director
COLMAN, Beti
Resigned: 10 August 1998
91 years old

Director
DAVIES, Vernon
Resigned: 10 August 1998
92 years old

Director
HALL, Martin Linford
Resigned: 14 November 2013
Appointed Date: 10 August 1998
68 years old

Director
JAMES, Ian Lloyd Evan
Resigned: 31 January 2004
Appointed Date: 10 August 1998
63 years old

Director
JOHN, Huw Graham
Resigned: 10 August 1998
91 years old

Director
MACLEAN, John Duart Willard
Resigned: 10 August 1998
94 years old

Director
REES, Stephen
Resigned: 16 May 2016
Appointed Date: 14 November 2013
46 years old

HALL & ROCHE LOGISTICS LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Director's details changed for Mr Conor Roche on 15 August 2016
26 Sep 2016
Director's details changed for Mr Damien Roche on 15 August 2016
15 Aug 2016
Confirmation statement made on 25 July 2016 with updates
25 Jul 2016
Registered office address changed from Unit 5 Westfield Industrial Estate Waunarlwydd Swansea SA5 4SF to Prospect Park Prospect Park Queensway Swansea SA5 4ED on 25 July 2016
...
... and 99 more events
11 Feb 1988
Full accounts made up to 30 September 1986

11 Feb 1988
Return made up to 30/12/87; full list of members

19 Sep 1986
Full accounts made up to 30 September 1985

19 Sep 1986
Return made up to 13/09/86; full list of members

19 Sep 1953
Incorporation

HALL & ROCHE LOGISTICS LIMITED Charges

5 May 2011
All assets debenture
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 1985
Single debenture
Delivered: 3 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1980
Mortgage
Delivered: 24 March 1980
Status: Satisfied on 18 March 2009
Persons entitled: Lloyds Bank PLC
Description: L/H rhydyplon garage west street, gorseinon swansea.
14 October 1966
Mortgage
Delivered: 24 October 1966
Status: Satisfied on 18 March 2009
Persons entitled: Lloyds Bank PLC
Description: Rhydopolon garage west st gorseinon glam as comprised in an…
2 July 1963
Mortgage
Delivered: 10 July 1963
Status: Satisfied on 18 March 2009
Persons entitled: Lloyds Bank PLC
Description: Rhydypolan garage, west street, gorseinon, glam.
2 July 1963
Mortgage
Delivered: 10 July 1963
Status: Satisfied on 18 March 2009
Persons entitled: Lloyds Bank PLC
Description: 92, 94, 100 masons road, west street, gorseinon, swansea…
26 June 1957
Sales charge
Delivered: 28 June 1957
Status: Satisfied on 18 March 2009
Persons entitled: Regent Oil Company LTD
Description: (1) freehold land and petrol filling station, west street…