EURO CONTAINER TRANSPORT LIMITED
SUNNINGDALE

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9QJ

Company number 02993627
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address THE GALLERIES, CHARTERS ROAD, SUNNINGDALE, BERKSHIRE, SL5 9QJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of EURO CONTAINER TRANSPORT LIMITED are www.eurocontainertransport.co.uk, and www.euro-container-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Euro Container Transport Limited is a Private Limited Company. The company registration number is 02993627. Euro Container Transport Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Euro Container Transport Limited is The Galleries Charters Road Sunningdale Berkshire Sl5 9qj. . THOMAS, Gerard Anthony is a Director of the company. Secretary SAFFERY, Valerie Edith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAART, Johannes Josephus has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
THOMAS, Gerard Anthony
Appointed Date: 23 November 1994
66 years old

Resigned Directors

Secretary
SAFFERY, Valerie Edith
Resigned: 01 October 2010
Appointed Date: 23 November 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 1994
Appointed Date: 23 November 1994

Director
BAART, Johannes Josephus
Resigned: 30 November 2002
Appointed Date: 10 April 1995
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 1994
Appointed Date: 23 November 1994

Persons With Significant Control

Mr Gerald Anthony Thomas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Thomas
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EURO CONTAINER TRANSPORT LIMITED Events

29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 44 more events
30 Nov 1995
Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed

14 Sep 1995
Accounting reference date extended from 30/11 to 31/12
20 Apr 1995
New director appointed
28 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1994
Incorporation