Company number 01944633
Status Active
Incorporation Date 4 September 1985
Company Type Private Limited Company
Address UNIT 2 WESTPOINT ENTERPRISE PARK, CLARENCE AVENUE, TRAFFORD PARK, MANCHESTER, M17 1QS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 24 April 2017 with updates; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 210,000
. The most likely internet sites of RHENUS HAUSER FORWARDING LIMITED are www.rhenushauserforwarding.co.uk, and www.rhenus-hauser-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Rhenus Hauser Forwarding Limited is a Private Limited Company.
The company registration number is 01944633. Rhenus Hauser Forwarding Limited has been working since 04 September 1985.
The present status of the company is Active. The registered address of Rhenus Hauser Forwarding Limited is Unit 2 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1qs. . KENNERLEY, Richard is a Secretary of the company. MILLER, Graham Thomas is a Director of the company. WILLIAMS, David John is a Director of the company. Secretary HURST, Patrick John has been resigned. Secretary WILSHAW, Michael Edward has been resigned. Director CATER, Gary Steven has been resigned. Director GREGORY, Michael has been resigned. Director HAUSER, Paul Michael has been resigned. Director HURST, Patrick John has been resigned. Director WILSHAW, Michael Edward has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Director
GREGORY, Michael
Resigned: 31 December 2015
Appointed Date: 26 April 1993
77 years old
Persons With Significant Control
Rhenus Logistics Ltd
Notified on: 24 April 2017
Nature of control: Ownership of shares – 75% or more
RHENUS HAUSER FORWARDING LIMITED Events
22 May 2017
Accounts for a dormant company made up to 31 December 2016
03 May 2017
Confirmation statement made on 24 April 2017 with updates
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
15 Mar 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Termination of appointment of Michael Gregory as a director on 31 December 2015
...
... and 88 more events
15 Jun 1988
Return made up to 23/05/88; full list of members
07 Oct 1987
Return made up to 10/09/87; full list of members
07 Oct 1987
Full accounts made up to 30 September 1986
11 Jul 1986
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
20 May 2003
An omnibus guarantee and set-off agreement
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 May 2002
Composite guarantee and debenture
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Paul Michael Hauser (As Security Trustee for Himself and Other BENEFICIARIES0
Description: Fixed and floating charges over the undertaking and all…
8 July 1993
Mortgage debenture
Delivered: 22 July 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…