RHENUS LOGISTICS LIMITED
MANCHESTER RHENUS HAUSER LIMITED HAUSER LIMITED BROOMCO (2864) LIMITED

Hellopages » Greater Manchester » Trafford » M17 1QS
Company number 04401654
Status Active
Incorporation Date 22 March 2002
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 eighty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 22 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of RHENUS LOGISTICS LIMITED are www.rhenuslogistics.co.uk, and www.rhenus-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Rhenus Logistics Limited is a Private Limited Company. The company registration number is 04401654. Rhenus Logistics Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Rhenus Logistics Limited is Unit 2 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1qs. . KENNERLEY, Richard is a Secretary of the company. BARTZ, Tobias is a Director of the company. KENNERLEY, Richard 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 WILLIAMS, David has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director CATER, Gary Steven has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HAUSER, Paul Michael has been resigned. Director HURST, Patrick John has been resigned. Director OEMMELEN, Uwe Detlef has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
KENNERLEY, Richard
Appointed Date: 20 May 2005

Director
BARTZ, Tobias
Appointed Date: 08 February 2013
48 years old

Director
KENNERLEY, Richard
Appointed Date: 13 May 2013
53 years old

Director
MILLER, Graham Thomas
Appointed Date: 15 May 2002
71 years old

Director
WILLIAMS, David John
Appointed Date: 15 May 2002
60 years old

Resigned Directors

Secretary
HURST, Patrick John
Resigned: 20 May 2005
Appointed Date: 20 May 2002

Secretary
WILLIAMS, David
Resigned: 20 May 2002
Appointed Date: 15 May 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 May 2002
Appointed Date: 22 March 2002

Director
CATER, Gary Steven
Resigned: 31 December 2010
Appointed Date: 15 May 2002
63 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 15 May 2002
Appointed Date: 22 March 2002

Director
HAUSER, Paul Michael
Resigned: 27 September 2005
Appointed Date: 20 May 2002
89 years old

Director
HURST, Patrick John
Resigned: 20 May 2005
Appointed Date: 20 May 2002
77 years old

Director
OEMMELEN, Uwe Detlef
Resigned: 01 February 2013
Appointed Date: 27 September 2005
77 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 May 2002
Appointed Date: 22 March 2002

Persons With Significant Control

Rhenus Beteiligunen International Gmbh
Notified on: 22 March 2017
Nature of control: Ownership of shares – 75% or more

RHENUS LOGISTICS LIMITED Events

22 May 2017
Group of companies' accounts made up to 31 December 2016
22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
27 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Apr 2016
Group of companies' accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 172,001

...
... and 74 more events
06 Jun 2002
Registered office changed on 06/06/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
06 Jun 2002
Accounting reference date extended from 31/03/03 to 31/07/03
30 May 2002
Particulars of mortgage/charge
21 May 2002
Company name changed broomco (2864) LIMITED\certificate issued on 21/05/02
22 Mar 2002
Incorporation

RHENUS LOGISTICS LIMITED Charges

23 September 2011
Mortgage deed
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a brighouse road low moor bradford t/n…
20 May 2003
Debenture
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
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: 10 June 2003
Status: Satisfied on 31 March 2005
Persons entitled: Paul Michael Hauser as Security Trustee for Himself and the Other Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
Composite guarantee and debenture
Delivered: 30 May 2002
Status: Satisfied on 31 March 2005
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
Fixed and floating charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…