EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 0WT
Company number 00988655
Status Active
Incorporation Date 7 September 1970
Company Type Private Limited Company
Address WINCANTON PLC, METHUEN PARK, CHIPPENHAM, WILTSHIRE, SN14 0WT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Second filing for the appointment of Timothy Charles Lawlor as a director. The most likely internet sites of EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED are www.eastangliafreightterminalholdings.co.uk, and www.east-anglia-freight-terminal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Melksham Rail Station is 4.6 miles; to Bradford-on-Avon Rail Station is 8.3 miles; to Trowbridge Rail Station is 9.2 miles; to Avoncliff Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Anglia Freight Terminal Holdings Limited is a Private Limited Company. The company registration number is 00988655. East Anglia Freight Terminal Holdings Limited has been working since 07 September 1970. The present status of the company is Active. The registered address of East Anglia Freight Terminal Holdings Limited is Wincanton Plc Methuen Park Chippenham Wiltshire Sn14 0wt. . DOWLING, Alison Jane is a Secretary of the company. COLMAN, Adrian Maxwell is a Director of the company. LAWLOR, Timothy Charles is a Director of the company. Secretary CAMERON, Ewen William has been resigned. Secretary CAMERON, Ewen William has been resigned. Secretary GOATES, Catherine Mary has been resigned. Secretary GOATES, Catherine Mary has been resigned. Secretary PHILLIPS, Charles Francis has been resigned. Secretary SAVAGE, Thomas Leonard has been resigned. Secretary SMART, Elaine Anne Joyce has been resigned. Secretary THOMSON, Paul Thomas has been resigned. Secretary WILLIAMS, Stephen Philip has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BATCHELOR, Jeremy David Alton has been resigned. Director BATEMAN, Paul has been resigned. Director BORN, Eric Martin has been resigned. Director CAIRNS, John Kevin has been resigned. Director CONNELL, Gerard Dominic has been resigned. Director DAVIS, John Michael has been resigned. Director GUILLE, Robert Oswald has been resigned. Director HARRINGTON, Derek James has been resigned. Director KEMPSTER, Jonathan has been resigned. Director MARSHALL, Trevor Heslington has been resigned. Director MCFAULL, Graeme has been resigned. Director PARKER, Michael John has been resigned. Director PATTERSON, Ronald has been resigned. Director PROSPER, Linda has been resigned. Director REVOIR, Peter Joseph has been resigned. Director SULLIVAN, Nigel has been resigned. Director TAYLOR, Martin Noel has been resigned. Director WEARMOUTH, Colin Crichton has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DOWLING, Alison Jane
Appointed Date: 03 December 2014

Director
COLMAN, Adrian Maxwell
Appointed Date: 07 January 2013
55 years old

Director
LAWLOR, Timothy Charles
Appointed Date: 28 September 2015
55 years old

Resigned Directors

Secretary
CAMERON, Ewen William
Resigned: 01 January 2001
Appointed Date: 14 August 2000

Secretary
CAMERON, Ewen William
Resigned: 17 January 2000
Appointed Date: 12 October 1999

Secretary
GOATES, Catherine Mary
Resigned: 01 April 2003
Appointed Date: 01 January 2001

Secretary
GOATES, Catherine Mary
Resigned: 14 August 2000
Appointed Date: 17 January 2000

Secretary
PHILLIPS, Charles Francis
Resigned: 26 April 2010
Appointed Date: 01 April 2003

Secretary
SAVAGE, Thomas Leonard
Resigned: 26 February 1996

Secretary
SMART, Elaine Anne Joyce
Resigned: 21 August 1997
Appointed Date: 26 February 1996

Secretary
THOMSON, Paul Thomas
Resigned: 12 October 1999
Appointed Date: 21 August 1997

Secretary
WILLIAMS, Stephen Philip
Resigned: 01 September 2014
Appointed Date: 26 April 2010

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 December 2014
Appointed Date: 01 September 2014

Director
BATCHELOR, Jeremy David Alton
Resigned: 01 April 2003
Appointed Date: 18 March 1999
77 years old

Director
BATEMAN, Paul
Resigned: 14 December 2005
Appointed Date: 01 April 2003
82 years old

Director
BORN, Eric Martin
Resigned: 31 July 2015
Appointed Date: 25 March 2011
55 years old

Director
CAIRNS, John Kevin
Resigned: 01 April 2003
Appointed Date: 18 March 1999
76 years old

Director
CONNELL, Gerard Dominic
Resigned: 21 June 2010
Appointed Date: 01 April 2003
68 years old

Director
DAVIS, John Michael
Resigned: 08 June 1995
Appointed Date: 13 May 1994
86 years old

Director
GUILLE, Robert Oswald
Resigned: 16 August 1991
94 years old

Director
HARRINGTON, Derek James
Resigned: 13 May 1994
Appointed Date: 16 August 1991
91 years old

Director
KEMPSTER, Jonathan
Resigned: 12 November 2012
Appointed Date: 22 July 2010
63 years old

Director
MARSHALL, Trevor Heslington
Resigned: 29 August 2003
Appointed Date: 21 August 1997
76 years old

Director
MCFAULL, Graeme
Resigned: 14 December 2010
Appointed Date: 01 April 2003
64 years old

Director
PARKER, Michael John
Resigned: 18 September 1996
Appointed Date: 08 June 1995
74 years old

Director
PATTERSON, Ronald
Resigned: 18 June 1996
96 years old

Director
PROSPER, Linda
Resigned: 19 October 1994
75 years old

Director
REVOIR, Peter Joseph
Resigned: 01 April 2003
Appointed Date: 18 June 1996
77 years old

Director
SULLIVAN, Nigel
Resigned: 26 July 2010
Appointed Date: 31 October 2006
59 years old

Director
TAYLOR, Martin Noel
Resigned: 31 March 2004
Appointed Date: 05 February 1998
74 years old

Director
WEARMOUTH, Colin Crichton
Resigned: 21 August 1997
Appointed Date: 18 September 1996
80 years old

Persons With Significant Control

Wincanton Trans European Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
22 Aug 2016
Second filing for the appointment of Timothy Charles Lawlor as a director
17 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,003

12 Oct 2015
Appointment of Mr Timothy Charles Lawlor as a director on 28 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2016.

...
... and 129 more events
15 Apr 1987
Director resigned;new director appointed

28 Mar 1987
Accounts for a medium company made up to 30 June 1986

28 Mar 1987
Return made up to 27/03/87; full list of members

08 Oct 1986
Return made up to 28/03/86; full list of members

24 Sep 1976
Accounts made up to 31 March 1975

EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Charges

15 August 1975
Legal charge
Delivered: 21 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and warehouse premises at imm port estate, walton…
15 August 1975
Debenture
Delivered: 21 August 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge. Undertaking and all property and…