SPANEURO EXPRESS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5BX

Company number 03868205
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Margaret Yvonne Morgan on 20 July 2015; Director's details changed for David Morgan on 20 July 2015; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of SPANEURO EXPRESS LIMITED are www.spaneuroexpress.co.uk, and www.spaneuro-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Spaneuro Express Limited is a Private Limited Company. The company registration number is 03868205. Spaneuro Express Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Spaneuro Express Limited is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. . MORGAN, Margaret Yvonne is a Secretary of the company. MORGAN, David is a Director of the company. MORGAN, Margaret Yvonne is a Director of the company. Secretary MORGAN, Victoria Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MORGAN, Leigh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MORGAN, Margaret Yvonne
Appointed Date: 07 May 2002

Director
MORGAN, David
Appointed Date: 06 April 2002
64 years old

Director
MORGAN, Margaret Yvonne
Appointed Date: 22 October 2003
66 years old

Resigned Directors

Secretary
MORGAN, Victoria Louise
Resigned: 06 May 2002
Appointed Date: 29 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Director
MORGAN, Leigh
Resigned: 07 August 2008
Appointed Date: 29 October 1999
46 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Persons With Significant Control

Mr David Richard Morgan
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mrs Margaret Yvonne Morgan
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

SPANEURO EXPRESS LIMITED Events

11 Nov 2016
Director's details changed for Margaret Yvonne Morgan on 20 July 2015
11 Nov 2016
Director's details changed for David Morgan on 20 July 2015
11 Nov 2016
Confirmation statement made on 29 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

...
... and 63 more events
10 Nov 1999
Secretary resigned
10 Nov 1999
Director resigned
10 Nov 1999
New secretary appointed
10 Nov 1999
New director appointed
29 Oct 1999
Incorporation

SPANEURO EXPRESS LIMITED Charges

14 March 2013
Legal charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: J.P. Winkworth Limited
Description: The sum of £4,500 plus value added tax mentioned in a rent…
14 April 2011
All assets debenture
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Redd Factors Limited
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied on 23 April 2011
Persons entitled: National Westminster Bank PLC
Description: 9 bray road reading berkshire t/n BK277676. By way of fixed…
2 June 2006
Debenture
Delivered: 8 June 2006
Status: Satisfied on 23 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2005
Rent deposit deed
Delivered: 21 July 2005
Status: Satisfied on 23 April 2011
Persons entitled: Brian John Thurley
Description: The sum of £3,084.37 deposited by way of rent deposit held…
17 June 2004
Legal mortgage
Delivered: 18 June 2004
Status: Satisfied on 23 April 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 9 bray road southcote reading. With the…
11 June 2004
Debenture
Delivered: 18 June 2004
Status: Satisfied on 16 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…