RHENUS HAUSER LONDON LIMITED
TRAFFORD PARK HAUSER LONDON LIMITED

Hellopages » Greater Manchester » Trafford » M17 1QS
Company number 01944634
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 one hundred and two 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 2,220,000 . The most likely internet sites of RHENUS HAUSER LONDON LIMITED are www.rhenushauserlondon.co.uk, and www.rhenus-hauser-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Rhenus Hauser London Limited is a Private Limited Company. The company registration number is 01944634. Rhenus Hauser London Limited has been working since 04 September 1985. The present status of the company is Active. The registered address of Rhenus Hauser London Limited is Unit 2 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1qs. . KENNERLEY, Richard is a Secretary of the company. CLEARY, Martin is a Director 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 BENSON, Thomas Richard has been resigned. Director CATER, Gary Steven has been resigned. Director HAUSER, Paul Michael has been resigned. Director HURST, Patrick John has been resigned. Director MEHTA, Malcolm Paul has been resigned. Director WILSHAW, Michael Edward has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
KENNERLEY, Richard
Appointed Date: 20 May 2005

Director
CLEARY, Martin
Appointed Date: 02 October 2002
66 years old

Director
MILLER, Graham Thomas
Appointed Date: 20 May 2002
71 years old

Director
WILLIAMS, David John
Appointed Date: 20 May 2002
60 years old

Resigned Directors

Secretary
HURST, Patrick John
Resigned: 20 May 2005
Appointed Date: 16 May 1996

Secretary
WILSHAW, Michael Edward
Resigned: 16 May 1996

Director
BENSON, Thomas Richard
Resigned: 31 March 2000
Appointed Date: 01 June 1992
92 years old

Director
CATER, Gary Steven
Resigned: 31 December 2010
Appointed Date: 20 May 2002
63 years old

Director
HAUSER, Paul Michael
Resigned: 27 September 2005
89 years old

Director
HURST, Patrick John
Resigned: 20 May 2005
Appointed Date: 28 March 1996
77 years old

Director
MEHTA, Malcolm Paul
Resigned: 29 February 2000
Appointed Date: 05 January 1998
82 years old

Director
WILSHAW, Michael Edward
Resigned: 16 May 1996
94 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 LONDON 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
  • GBP 2,220,000

15 Mar 2016
Accounts for a dormant company made up to 31 December 2015
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,220,000

...
... and 92 more events
15 Jun 1988
Full accounts made up to 30 September 1987

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

RHENUS HAUSER LONDON LIMITED Charges

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 Beneficiaries)
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…