HENRY STREETER (TRANSPORT) LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 9EP

Company number 00519616
Status Active
Incorporation Date 13 May 1953
Company Type Private Limited Company
Address 2 STATION ROAD WEST, OXTED, SURREY, RH8 9EP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 May 2016; Termination of appointment of John Stuart Nicol as a director on 31 March 2016. The most likely internet sites of HENRY STREETER (TRANSPORT) LIMITED are www.henrystreetertransport.co.uk, and www.henry-streeter-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. Henry Streeter Transport Limited is a Private Limited Company. The company registration number is 00519616. Henry Streeter Transport Limited has been working since 13 May 1953. The present status of the company is Active. The registered address of Henry Streeter Transport Limited is 2 Station Road West Oxted Surrey Rh8 9ep. . GREEN, Josephine Mary is a Secretary of the company. CRUSE, Rodney John is a Director of the company. GREEN AKA CRUSE, Josephine Mary is a Director of the company. Secretary GREEN, Frederick John Holt has been resigned. Secretary GREEN, Grace Margaret has been resigned. Director BARKER, Nigel David has been resigned. Director GREEN, Frederick John Holt has been resigned. Director GREEN, Grace Margaret has been resigned. Director HUNT, Leonard John has been resigned. Director NICOL, John Stuart has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GREEN, Josephine Mary
Appointed Date: 30 November 2009

Director
CRUSE, Rodney John

80 years old

Director
GREEN AKA CRUSE, Josephine Mary
Appointed Date: 25 October 2000
80 years old

Resigned Directors

Secretary
GREEN, Frederick John Holt
Resigned: 27 September 2000

Secretary
GREEN, Grace Margaret
Resigned: 30 November 2009
Appointed Date: 25 October 2000

Director
BARKER, Nigel David
Resigned: 31 March 2016
Appointed Date: 10 July 1998
67 years old

Director
GREEN, Frederick John Holt
Resigned: 28 September 2000
110 years old

Director
GREEN, Grace Margaret
Resigned: 30 November 2009
109 years old

Director
HUNT, Leonard John
Resigned: 30 April 1992
101 years old

Director
NICOL, John Stuart
Resigned: 31 March 2016
Appointed Date: 01 May 1992
80 years old

Persons With Significant Control

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

HENRY STREETER (TRANSPORT) LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
11 Nov 2016
Full accounts made up to 31 May 2016
06 May 2016
Termination of appointment of John Stuart Nicol as a director on 31 March 2016
06 May 2016
Termination of appointment of Nigel David Barker as a director on 31 March 2016
02 Mar 2016
Full accounts made up to 31 May 2015
...
... and 67 more events
16 Dec 1988
Return made up to 14/10/88; full list of members

04 Jan 1988
Full accounts made up to 31 May 1987

04 Jan 1988
Return made up to 02/11/87; full list of members

06 Jan 1987
Full accounts made up to 31 May 1986

06 Jan 1987
Return made up to 12/12/86; full list of members

HENRY STREETER (TRANSPORT) LIMITED Charges

6 March 1959
Charge
Delivered: 18 March 1959
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 56 to 59 leslie park road croydon surrey.