PETER GREEN HAULAGE LIMITED
HARWICH

Hellopages » Essex » Tendring » CO12 3JJ

Company number 01296004
Status Active
Incorporation Date 27 January 1977
Company Type Private Limited Company
Address NAVAL HOUSE, KING'S QUAY STREET, HARWICH, ESSEX, CO12 3JJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Auditor's resignation; Confirmation statement made on 10 October 2016 with updates; Secretary's details changed for Mr Allan William Spence Binks on 1 April 2012. The most likely internet sites of PETER GREEN HAULAGE LIMITED are www.petergreenhaulage.co.uk, and www.peter-green-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Felixstowe Rail Station is 3 miles; to Kirby Cross Rail Station is 8 miles; to Ipswich Rail Station is 9.4 miles; to Westerfield Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Green Haulage Limited is a Private Limited Company. The company registration number is 01296004. Peter Green Haulage Limited has been working since 27 January 1977. The present status of the company is Active. The registered address of Peter Green Haulage Limited is Naval House King S Quay Street Harwich Essex Co12 3jj. . BINKS, Allan William Spence is a Secretary of the company. BINKS, Allan William Spence is a Director of the company. BINKS, Thomas Allan is a Director of the company. BINKS, William Andrew is a Director of the company. HAGGETT, Nicholas John is a Director of the company. Secretary EGAN, Marjorie has been resigned. Secretary GREEN, Angela Valerie has been resigned. Secretary THORNLEY, Peter Barrie has been resigned. Director GREEN, Angela Valerie has been resigned. Director GREEN, Peter has been resigned. Director HATCHARD, Frederick Alan has been resigned. Director USHER, Harold Anthony has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BINKS, Allan William Spence
Appointed Date: 10 February 2012

Director
BINKS, Allan William Spence
Appointed Date: 01 July 1996
83 years old

Director
BINKS, Thomas Allan
Appointed Date: 23 November 1998
52 years old

Director
BINKS, William Andrew
Appointed Date: 09 April 1997
59 years old

Director

Resigned Directors

Secretary
EGAN, Marjorie
Resigned: 10 February 2012
Appointed Date: 14 December 2001

Secretary
GREEN, Angela Valerie
Resigned: 01 July 1996

Secretary
THORNLEY, Peter Barrie
Resigned: 14 December 2001
Appointed Date: 01 July 1996

Director
GREEN, Angela Valerie
Resigned: 01 July 1996
80 years old

Director
GREEN, Peter
Resigned: 30 June 1998
85 years old

Director
HATCHARD, Frederick Alan
Resigned: 06 April 2001
Appointed Date: 01 July 1996
84 years old

Director
USHER, Harold Anthony
Resigned: 14 July 2006
81 years old

PETER GREEN HAULAGE LIMITED Events

22 Nov 2016
Auditor's resignation
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Oct 2016
Secretary's details changed for Mr Allan William Spence Binks on 1 April 2012
04 Jul 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
30 Apr 1987
New director appointed

09 Jan 1987
Full accounts made up to 31 March 1986

09 Jan 1987
Return made up to 29/12/86; full list of members

27 Jan 1977
Certificate of incorporation
27 Jan 1977
Incorporation

PETER GREEN HAULAGE LIMITED Charges

3 July 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Land to the north of leighton lane…
25 April 2001
Legal charge
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land lying to the north of leighton lane…
25 April 2001
Legal charge
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a horsehill farm evercreech somerset t/no:…
25 April 2001
Debenture
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
25 April 2001
Legal charge
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings k/a the warehouse depot being…
3 December 1998
Legal mortgage
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Bank of Wales
Description: The property known as horsehill farm, evercreech, somerset…
1 July 1993
Legal mortgage
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H land at leighton lane evercreech shepton mallet…
1 July 1993
Debenture
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1993
Legal mortgage
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H land k/a or being land at leighton lane evercreech…
2 June 1993
Legal charge
Delivered: 19 June 1993
Status: Satisfied on 6 August 1993
Persons entitled: Barclays Bank PLC
Description: F/H-land at leighton lane, evercreech shepton mallet…
10 November 1992
A credit agreement
Delivered: 13 November 1992
Status: Satisfied on 26 June 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
12 August 1982
Legal charge
Delivered: 18 August 1982
Status: Satisfied on 6 August 1993
Persons entitled: Barclays Bank PLC
Description: F/Hold land at leighton lane at leighton lane evercreech…
7 January 1980
Legal charge
Delivered: 15 January 1980
Status: Satisfied on 13 July 1993
Persons entitled: Barclays Bank PLC
Description: Warehouse yard and offices at abbey trading estate preston…
16 March 1978
Legal charge
Delivered: 5 April 1978
Status: Satisfied on 13 July 1993
Persons entitled: Mercantile Credit Company Limited
Description: F/H land and premises abbey hill trading estate, abbey…
9 September 1977
Debenture
Delivered: 15 September 1977
Status: Satisfied on 4 July 1996
Persons entitled: Barclays Bank PLC
Description: Goodwill and book debts with all buildings fixtures fixed…