EAST ANGLIAN TRAILERS LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7DD

Company number 02176214
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address HOMEFIELDS, CLACTON ROAD ELMSTEAD MARKET, COLCHESTER, ESSEX, CO7 7DD
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of EAST ANGLIAN TRAILERS LIMITED are www.eastangliantrailers.co.uk, and www.east-anglian-trailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. East Anglian Trailers Limited is a Private Limited Company. The company registration number is 02176214. East Anglian Trailers Limited has been working since 09 October 1987. The present status of the company is Active. The registered address of East Anglian Trailers Limited is Homefields Clacton Road Elmstead Market Colchester Essex Co7 7dd. . WHITING, Sally Ann is a Secretary of the company. WHITING, Benjamin John is a Director of the company. Secretary READ, Patricia Mary has been resigned. Secretary WHEELER, Graham Paul has been resigned. Director READ, Herbert Charles has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
WHITING, Sally Ann
Appointed Date: 03 October 2003

Director
WHITING, Benjamin John
Appointed Date: 03 October 2003
55 years old

Resigned Directors

Secretary
READ, Patricia Mary
Resigned: 03 October 2003

Secretary
WHEELER, Graham Paul
Resigned: 21 February 1992

Director
READ, Herbert Charles
Resigned: 03 October 2002
92 years old

EAST ANGLIAN TRAILERS LIMITED Events

09 May 2016
Total exemption small company accounts made up to 30 September 2015
03 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

02 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 83 more events
13 Jul 1989
Secretary resigned;new secretary appointed

18 Nov 1987
Accounting reference date notified as 30/09

20 Oct 1987
Secretary resigned;new secretary appointed

20 Oct 1987
Director resigned;new director appointed

09 Oct 1987
Incorporation

EAST ANGLIAN TRAILERS LIMITED Charges

19 September 2008
Legal charge
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The transport depot london road capel st mary suffolk…
17 April 2008
Debenture
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Debenture
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property being the transport depot london road capel st…
18 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 15 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage all the f/h land k/a land on the south east…
31 July 1996
Legal mortgage
Delivered: 6 August 1996
Status: Satisfied on 12 December 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property K.a the transport depot london road capel…
11 March 1993
Mortgage debenture
Delivered: 18 March 1993
Status: Satisfied on 12 December 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…