FLEET FREIGHT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 2EJ

Company number 01326415
Status Active
Incorporation Date 19 August 1977
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 12,500 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FLEET FREIGHT LIMITED are www.fleetfreight.co.uk, and www.fleet-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Fleet Freight Limited is a Private Limited Company. The company registration number is 01326415. Fleet Freight Limited has been working since 19 August 1977. The present status of the company is Active. The registered address of Fleet Freight Limited is 88 Crawford Street London W1h 2ej. . REEVES, John Anthony is a Secretary of the company. BLACK, Daniel is a Director of the company. BRADY, Kevin is a Director of the company. KEARNEY, Thomas is a Director of the company. MAYER, Gregg Howard is a Director of the company. PAYNE, Barry John is a Director of the company. NOVO GROUP LIMITED is a Director of the company. Secretary CAMPION, Stephen Paul has been resigned. Secretary GARNHAM, Severine Pascale has been resigned. Secretary SMITH, Steven Miles has been resigned. Director CAMPION, Stephen Paul has been resigned. Director GOGGIN, Kevin Paul has been resigned. Director GOGGIN, Kevin Paul has been resigned. Director GOLD, Jerome has been resigned. Director LEONE, Michael Sean Noel has been resigned. Director MANGAN, John Christopher has been resigned. Director MARCHBANKS, James Edgar Torrance has been resigned. Director PREUSTER, Christopher William has been resigned. Director REEVES, John Anthony has been resigned. Director WOOLLEY, Michael John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
REEVES, John Anthony
Appointed Date: 29 January 2014

Director
BLACK, Daniel
Appointed Date: 30 June 2011
65 years old

Director
BRADY, Kevin
Appointed Date: 30 June 2011
41 years old

Director
KEARNEY, Thomas
Appointed Date: 30 June 2011
46 years old

Director
MAYER, Gregg Howard
Appointed Date: 28 June 2014
50 years old

Director
PAYNE, Barry John
Appointed Date: 28 June 2014
65 years old

Director
NOVO GROUP LIMITED
Appointed Date: 01 November 2001

Resigned Directors

Secretary
CAMPION, Stephen Paul
Resigned: 02 March 1998

Secretary
GARNHAM, Severine Pascale
Resigned: 12 September 2008
Appointed Date: 01 January 2001

Secretary
SMITH, Steven Miles
Resigned: 31 December 2000
Appointed Date: 02 March 1998

Director
CAMPION, Stephen Paul
Resigned: 02 March 1998
Appointed Date: 25 February 1992
84 years old

Director
GOGGIN, Kevin Paul
Resigned: 15 June 2013
Appointed Date: 08 August 2005
63 years old

Director
GOGGIN, Kevin Paul
Resigned: 17 January 2002
Appointed Date: 14 March 1994
63 years old

Director
GOLD, Jerome
Resigned: 17 June 2013
Appointed Date: 30 June 2011
79 years old

Director
LEONE, Michael Sean Noel
Resigned: 25 February 1992
77 years old

Director
MANGAN, John Christopher
Resigned: 14 March 1994
89 years old

Director
MARCHBANKS, James Edgar Torrance
Resigned: 31 October 2001
Appointed Date: 02 March 1998
71 years old

Director
PREUSTER, Christopher William
Resigned: 08 August 2005
Appointed Date: 01 November 2001
83 years old

Director
REEVES, John Anthony
Resigned: 25 February 1992
64 years old

Director
WOOLLEY, Michael John
Resigned: 25 February 1992
82 years old

FLEET FREIGHT LIMITED Events

21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 12,500

25 Nov 2015
Accounts for a dormant company made up to 31 December 2014
29 Jul 2015
Compulsory strike-off action has been discontinued
28 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 146 more events
30 Mar 1987
Return made up to 08/07/85; full list of members

24 Jan 1987
New director appointed

03 Nov 1986
Registered office changed on 03/11/86 from: 9 church road ashford middlesex TW15 2UG

19 Aug 1977
Incorporation
19 Aug 1977
Company name changed\certificate issued on 19/08/77

FLEET FREIGHT LIMITED Charges

23 July 2015
Charge code 0132 6415 0006
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: Contains fixed charge…
30 June 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 February 1991
Debenture
Delivered: 7 March 1991
Status: Satisfied on 19 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1989
Loan deed
Delivered: 18 July 1989
Status: Satisfied on 14 December 1990
Persons entitled: Britannia Security Group PLC (As Agent) for the Noteholders
Description: Leasehold 1A west smithfield london EC1B 1AN (see doc M192…
30 June 1989
Debenture
Delivered: 30 June 1989
Status: Satisfied on 14 December 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 January 1985
Guarantee & debenture
Delivered: 28 January 1985
Status: Satisfied on 21 March 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…