TWENTE EXPRESS LIMITED
BROWNHILLS

Hellopages » West Midlands » Walsall » WS8 7TE

Company number 01707421
Status Active
Incorporation Date 17 March 1983
Company Type Private Limited Company
Address CENTRUM HOUSE ENGINE LANE, COPPICE SIDE INDUSTRIAL ESTATE, BROWNHILLS, WEST MIDLANDS, WS8 7TE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Robert Ferguson Clarke as a director on 29 September 2016; Confirmation statement made on 12 July 2016 with updates; Termination of appointment of Matthew Raymond Verrall as a director on 20 May 2016. The most likely internet sites of TWENTE EXPRESS LIMITED are www.twenteexpress.co.uk, and www.twente-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Twente Express Limited is a Private Limited Company. The company registration number is 01707421. Twente Express Limited has been working since 17 March 1983. The present status of the company is Active. The registered address of Twente Express Limited is Centrum House Engine Lane Coppice Side Industrial Estate Brownhills West Midlands Ws8 7te. . PAUL, Trevor Michael is a Secretary of the company. CLARKE, Robert Ferguson is a Director of the company. HEARNE, Peter Robert is a Director of the company. PAUL, Shawn is a Director of the company. PAUL, Trevor Michael is a Director of the company. Secretary PAUL, Shawn has been resigned. Director GREEN, Russell has been resigned. Director HALE, Mary has been resigned. Director HARPER, Ian David has been resigned. Director KINGSLEY, Stuart Rex has been resigned. Director VERRALL, Matthew Raymond has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PAUL, Trevor Michael
Appointed Date: 15 April 1998

Director
CLARKE, Robert Ferguson
Appointed Date: 29 September 2016
55 years old

Director
HEARNE, Peter Robert
Appointed Date: 02 January 2001
70 years old

Director
PAUL, Shawn

73 years old

Director
PAUL, Trevor Michael

75 years old

Resigned Directors

Secretary
PAUL, Shawn
Resigned: 15 April 1998

Director
GREEN, Russell
Resigned: 07 June 2002
Appointed Date: 01 March 2002
62 years old

Director
HALE, Mary
Resigned: 30 November 1994
82 years old

Director
HARPER, Ian David
Resigned: 31 August 2001
Appointed Date: 02 January 2001
66 years old

Director
KINGSLEY, Stuart Rex
Resigned: 30 September 2005
Appointed Date: 01 September 1999
87 years old

Director
VERRALL, Matthew Raymond
Resigned: 20 May 2016
Appointed Date: 14 December 2015
51 years old

Persons With Significant Control

Mr Trevor Michael Paul
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

TWENTE EXPRESS LIMITED Events

29 Sep 2016
Appointment of Mr Robert Ferguson Clarke as a director on 29 September 2016
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
07 Jul 2016
Termination of appointment of Matthew Raymond Verrall as a director on 20 May 2016
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Appointment of Mr Matthew Raymond Verrall as a director on 14 December 2015
...
... and 82 more events
30 Nov 1987
Accounts for a small company made up to 31 March 1987

12 Oct 1987
Particulars of mortgage/charge

26 Nov 1986
Accounts for a small company made up to 31 March 1986

26 Nov 1986
Return made up to 28/08/86; full list of members

17 Mar 1983
Certificate of incorporation

TWENTE EXPRESS LIMITED Charges

1 November 2001
Guarantee & debenture
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The whole of the undertaking and assets of the company both…
13 October 1992
Guarantee and debenture
Delivered: 29 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M458C for full details. Fixed and floating…
30 September 1987
Legal charge
Delivered: 12 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Situate and having a frontage to eurep way, lichfield in…
29 April 1983
Debenture
Delivered: 6 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…