UPMINSTER DISTRIBUTION LIMITED
SOUTH OCKENDON STARSTREAM CONSULTANTS LIMITED

Hellopages » Essex » Thurrock » RM15 4XP

Company number 03691611
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address TUVEYS COLDSTORE SANDY LANE, AVELEY, SOUTH OCKENDON, ESSEX, RM15 4XP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of UPMINSTER DISTRIBUTION LIMITED are www.upminsterdistribution.co.uk, and www.upminster-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Gidea Park Rail Station is 5.6 miles; to Chadwell Heath Rail Station is 6.5 miles; to Farningham Road Rail Station is 7 miles; to Brentwood Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upminster Distribution Limited is a Private Limited Company. The company registration number is 03691611. Upminster Distribution Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of Upminster Distribution Limited is Tuveys Coldstore Sandy Lane Aveley South Ockendon Essex Rm15 4xp. . LUDDINGTON, Patricia Ann is a Secretary of the company. SKIMMINGS, Russell John is a Director of the company. Secretary CROWDER, Theresa Barbara has been resigned. Secretary KNIGHT, Geoffrey Dean has been resigned. Secretary KNIGHT, Keverne Geoffrey has been resigned. Secretary SKIMMINGS, Russell John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CROWDER, Phillip Maurice has been resigned. Director KNIGHT, Geoffery Dean has been resigned. Director KNIGHT, Keverne Geoffrey has been resigned. Director RUTT, Vivien Doreen has been resigned. Director SKIMMINGS, Russell John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LUDDINGTON, Patricia Ann
Appointed Date: 01 August 2005

Director
SKIMMINGS, Russell John
Appointed Date: 16 October 2002
60 years old

Resigned Directors

Secretary
CROWDER, Theresa Barbara
Resigned: 11 December 2001
Appointed Date: 26 October 2001

Secretary
KNIGHT, Geoffrey Dean
Resigned: 31 July 2005
Appointed Date: 16 October 2002

Secretary
KNIGHT, Keverne Geoffrey
Resigned: 16 October 2002
Appointed Date: 11 December 2001

Secretary
SKIMMINGS, Russell John
Resigned: 26 October 2001
Appointed Date: 08 January 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 January 1999
Appointed Date: 05 January 1999

Director
CROWDER, Phillip Maurice
Resigned: 11 December 2001
Appointed Date: 26 October 2001
67 years old

Director
KNIGHT, Geoffery Dean
Resigned: 31 July 2005
Appointed Date: 11 December 2001
55 years old

Director
KNIGHT, Keverne Geoffrey
Resigned: 30 June 2003
Appointed Date: 16 October 2002
78 years old

Director
RUTT, Vivien Doreen
Resigned: 26 October 2001
Appointed Date: 08 January 1999
80 years old

Director
SKIMMINGS, Russell John
Resigned: 26 October 2001
Appointed Date: 08 January 1999
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 January 1999
Appointed Date: 05 January 1999

Persons With Significant Control

Mr Russell John Skimmings
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

UPMINSTER DISTRIBUTION LIMITED Events

09 Feb 2017
Confirmation statement made on 5 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

...
... and 69 more events
20 Jan 1999
Accounting reference date shortened from 31/01/00 to 31/12/99
19 Jan 1999
Memorandum and Articles of Association
15 Jan 1999
Company name changed starstream consultants LIMITED\certificate issued on 18/01/99
13 Jan 1999
Registered office changed on 13/01/99 from: 788-790 finchley road london NW11 7UR
05 Jan 1999
Incorporation

UPMINSTER DISTRIBUTION LIMITED Charges

13 March 2002
Debenture
Delivered: 18 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…