FRANK TUCKER (HAULAGE) LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 4FG

Company number 01091765
Status Active
Incorporation Date 22 January 1973
Company Type Private Limited Company
Address . GAMMATON ROAD, BIDEFORD, DEVON, EX39 4FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FRANK TUCKER (HAULAGE) LIMITED are www.franktuckerhaulage.co.uk, and www.frank-tucker-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Frank Tucker Haulage Limited is a Private Limited Company. The company registration number is 01091765. Frank Tucker Haulage Limited has been working since 22 January 1973. The present status of the company is Active. The registered address of Frank Tucker Haulage Limited is Gammaton Road Bideford Devon Ex39 4fg. . EVANS, Nigel John is a Secretary of the company. EVANS, Susan Jayne is a Secretary of the company. EVANS, Alison Dunbar is a Director of the company. EVANS, Nigel John is a Director of the company. EVANS, Walter John is a Director of the company. Secretary WALTERS, Bertie Thomas has been resigned. Director EVANS, Nicholas Steven has been resigned. Director RAMSAY, Ian Pallan has been resigned. Director TUCKER, Ernest Kenneth has been resigned. Director TUCKER, Kim Stuart has been resigned. Director TUCKER, William Francis has been resigned. Director WALTERS, Bertie Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EVANS, Nigel John
Appointed Date: 06 September 1994

Secretary
EVANS, Susan Jayne
Appointed Date: 14 February 2006

Director
EVANS, Alison Dunbar
Appointed Date: 06 September 1994
84 years old

Director
EVANS, Nigel John
Appointed Date: 06 September 1994
63 years old

Director
EVANS, Walter John
Appointed Date: 06 September 1994
83 years old

Resigned Directors

Secretary
WALTERS, Bertie Thomas
Resigned: 06 September 1994

Director
EVANS, Nicholas Steven
Resigned: 22 August 2007
Appointed Date: 06 September 1994
62 years old

Director
RAMSAY, Ian Pallan
Resigned: 27 March 1997
Appointed Date: 01 May 1996
83 years old

Director
TUCKER, Ernest Kenneth
Resigned: 06 September 1994
104 years old

Director
TUCKER, Kim Stuart
Resigned: 06 September 1994
69 years old

Director
TUCKER, William Francis
Resigned: 17 February 1994
107 years old

Director
WALTERS, Bertie Thomas
Resigned: 06 September 1994
99 years old

Persons With Significant Control

E T Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRANK TUCKER (HAULAGE) LIMITED Events

16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 9,000

29 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 83 more events
29 Oct 1987
New director appointed

14 Apr 1987
Accounts for a medium company made up to 31 May 1986

01 Apr 1987
Return made up to 31/12/86; full list of members

03 May 1986
Full accounts made up to 31 May 1985

03 May 1986
Return made up to 27/12/85; full list of members

FRANK TUCKER (HAULAGE) LIMITED Charges

9 September 1994
Fixed and floating charge
Delivered: 10 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1994
Charge
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: E. K. Tucker B. T. Walters K. S. Tucker
Description: All dividends distributions or other rights and benefits…
6 September 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a peamore exeter devon. Together with all…
6 September 1994
Mortgage
Delivered: 13 September 1994
Status: Satisfied on 16 June 1998
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The vehicles listed on the schedule to form 395 together…