KINGSBOROUGH HAULAGE LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3NL

Company number 05657936
Status Active - Proposal to Strike off
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 2 WILLANT CLOSE, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 3NL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 5 Intake Road Bolsover Business Park, Bolsover Chesterfield Derbyshire S44 6BB to 2 Willant Close Maidenhead Berkshire SL6 3NL on 14 June 2016; Appointment of Mr Nicholas John Brooks as a director on 1 June 2016; Termination of appointment of Michael Hobson as a director on 1 June 2016. The most likely internet sites of KINGSBOROUGH HAULAGE LIMITED are www.kingsboroughhaulage.co.uk, and www.kingsborough-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Kingsborough Haulage Limited is a Private Limited Company. The company registration number is 05657936. Kingsborough Haulage Limited has been working since 19 December 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Kingsborough Haulage Limited is 2 Willant Close Maidenhead Berkshire England Sl6 3nl. . BROOKS, Nicholas John is a Secretary of the company. BROOKS, Nicholas John is a Director of the company. Secretary HINCHCLIFFE, Christopher has been resigned. Secretary HOBSON, Michael has been resigned. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HINCHCLIFFE, Christopher has been resigned. Director HOBSON, Harry has been resigned. Director HOBSON, Harry has been resigned. Director HOBSON, Michael has been resigned. Director HOBSON, Michael has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BROOKS, Nicholas John
Appointed Date: 01 June 2016

Director
BROOKS, Nicholas John
Appointed Date: 01 June 2016
62 years old

Resigned Directors

Secretary
HINCHCLIFFE, Christopher
Resigned: 01 February 2015
Appointed Date: 08 August 2006

Secretary
HOBSON, Michael
Resigned: 07 August 2006
Appointed Date: 16 May 2006

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 31 December 2007
Appointed Date: 19 December 2005

Director
HINCHCLIFFE, Christopher
Resigned: 07 August 2006
Appointed Date: 19 December 2005
40 years old

Director
HOBSON, Harry
Resigned: 01 June 2016
Appointed Date: 28 July 2013
39 years old

Director
HOBSON, Harry
Resigned: 28 July 2013
Appointed Date: 07 October 2008
39 years old

Director
HOBSON, Michael
Resigned: 01 June 2016
Appointed Date: 08 August 2006
81 years old

Director
HOBSON, Michael
Resigned: 16 May 2006
Appointed Date: 10 April 2006
81 years old

Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 19 December 2005
Appointed Date: 19 December 2005

KINGSBOROUGH HAULAGE LIMITED Events

14 Jun 2016
Registered office address changed from 5 Intake Road Bolsover Business Park, Bolsover Chesterfield Derbyshire S44 6BB to 2 Willant Close Maidenhead Berkshire SL6 3NL on 14 June 2016
14 Jun 2016
Appointment of Mr Nicholas John Brooks as a director on 1 June 2016
14 Jun 2016
Termination of appointment of Michael Hobson as a director on 1 June 2016
14 Jun 2016
Appointment of Mr Nicholas John Brooks as a secretary on 1 June 2016
14 Jun 2016
Termination of appointment of Harry Hobson as a director on 1 June 2016
...
... and 37 more events
24 Apr 2006
New director appointed
04 Apr 2006
Registered office changed on 04/04/06 from: 35 firs avenue london N11 3NE
03 Apr 2006
New director appointed
22 Feb 2006
Director resigned
19 Dec 2005
Incorporation

KINGSBOROUGH HAULAGE LIMITED Charges

20 May 2016
Charge code 0565 7936 0002
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance LTD
Description: All monetary and all obligations and liabilities whether…
16 May 2008
Fixed & floating charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance
Description: Fixed and floating charge over the undertaking and all…