ROADWAY INTERNATIONAL HAULIERS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2NE

Company number 03736160
Status Liquidation
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address CARMELLA HOUSE 3-4, GROVE TERRACE, WALSALL, WEST MIDLANDS, WS1 2NE
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 5 July 2016; Liquidators' statement of receipts and payments to 5 July 2015; Liquidators' statement of receipts and payments to 5 July 2014. The most likely internet sites of ROADWAY INTERNATIONAL HAULIERS LIMITED are www.roadwayinternationalhauliers.co.uk, and www.roadway-international-hauliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Roadway International Hauliers Limited is a Private Limited Company. The company registration number is 03736160. Roadway International Hauliers Limited has been working since 18 March 1999. The present status of the company is Liquidation. The registered address of Roadway International Hauliers Limited is Carmella House 3 4 Grove Terrace Walsall West Midlands Ws1 2ne. . BALDWIN, Keith Charles is a Director of the company. ROBINSON, James is a Director of the company. Secretary DEAN, Denise has been resigned. Secretary SWEET, Lynne Mary has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director BALDWIN, Keith Charles has been resigned. Director BRADLEY, Kevin James has been resigned. Director JOHNSON, Jacob has been resigned. Director KELLY, Angus has been resigned. Director ROBINSON, James has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BALDWIN, Keith Charles
Appointed Date: 11 May 2012
74 years old

Director
ROBINSON, James
Appointed Date: 11 May 2012
50 years old

Resigned Directors

Secretary
DEAN, Denise
Resigned: 29 June 2010
Appointed Date: 24 January 2002

Secretary
SWEET, Lynne Mary
Resigned: 24 January 2002
Appointed Date: 14 April 1999

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 14 April 1999
Appointed Date: 18 March 1999

Nominee Director
ALLSOPP, Nicholas James
Resigned: 14 April 1999
Appointed Date: 18 March 1999
67 years old

Director
BALDWIN, Keith Charles
Resigned: 01 May 2012
Appointed Date: 01 September 2011
74 years old

Director
BRADLEY, Kevin James
Resigned: 29 June 2010
Appointed Date: 14 April 1999
68 years old

Director
JOHNSON, Jacob
Resigned: 15 February 2011
Appointed Date: 28 January 2011
34 years old

Director
KELLY, Angus
Resigned: 11 May 2012
Appointed Date: 30 April 2012
73 years old

Director
ROBINSON, James
Resigned: 10 November 2011
Appointed Date: 29 June 2010
50 years old

ROADWAY INTERNATIONAL HAULIERS LIMITED Events

12 Sep 2016
Liquidators' statement of receipts and payments to 5 July 2016
14 Sep 2015
Liquidators' statement of receipts and payments to 5 July 2015
04 Sep 2014
Liquidators' statement of receipts and payments to 5 July 2014
25 Sep 2013
Liquidators' statement of receipts and payments to 5 July 2013
12 Nov 2012
Notice of completion of voluntary arrangement
...
... and 67 more events
30 Apr 1999
Secretary resigned
30 Apr 1999
Director resigned
30 Apr 1999
Registered office changed on 30/04/99 from: millfields house millfields road ettingshall west midlands WV4 6JE
30 Apr 1999
New secretary appointed
18 Mar 1999
Incorporation

ROADWAY INTERNATIONAL HAULIERS LIMITED Charges

23 June 1999
Mortgage debenture
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: `. a specific equitable charge over all freehold and…