REYNOLDS LOGISTICS UK LIMITED
MERSEYSIDE LUBE FREIGHT LIMITED

Hellopages » Merseyside » Wirral » CH41 6AF
Company number 03740926
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address 68 ARGYLE STREET, BIRKENHEAD, MERSEYSIDE, CH41 6AF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Joseph Warren Reynolds on 29 January 2016. The most likely internet sites of REYNOLDS LOGISTICS UK LIMITED are www.reynoldslogisticsuk.co.uk, and www.reynolds-logistics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8.1 miles; to Flint Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reynolds Logistics Uk Limited is a Private Limited Company. The company registration number is 03740926. Reynolds Logistics Uk Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of Reynolds Logistics Uk Limited is 68 Argyle Street Birkenhead Merseyside Ch41 6af. . MAXWELL, Declan Robert is a Secretary of the company. REYNOLDS, Andrew is a Director of the company. REYNOLDS, Joseph Warren is a Director of the company. Secretary O`BRIEN, Morgan has been resigned. Secretary PARKIN, Kevin has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director COWELL, Thomas has been resigned. Director HIGGINSON, Mark has been resigned. Director JONES, Graham has been resigned. Director MCMANUS, John Gerard has been resigned. Director O'BRIEN, Morgan has been resigned. Director PARKIN, Kevin has been resigned. Director PARKIN, Kevin has been resigned. Director WILLIAMS, Carl has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MAXWELL, Declan Robert
Appointed Date: 31 December 2008

Director
REYNOLDS, Andrew
Appointed Date: 23 January 2006
49 years old

Director
REYNOLDS, Joseph Warren
Appointed Date: 25 March 1999
76 years old

Resigned Directors

Secretary
O`BRIEN, Morgan
Resigned: 31 December 2008
Appointed Date: 06 August 1999

Secretary
PARKIN, Kevin
Resigned: 06 August 1999
Appointed Date: 25 March 1999

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Director
COWELL, Thomas
Resigned: 10 July 2007
Appointed Date: 23 January 2006
71 years old

Director
HIGGINSON, Mark
Resigned: 31 December 2009
Appointed Date: 30 March 2005
69 years old

Director
JONES, Graham
Resigned: 23 January 2006
Appointed Date: 24 May 2000
61 years old

Director
MCMANUS, John Gerard
Resigned: 01 January 2014
Appointed Date: 25 March 1999
90 years old

Director
O'BRIEN, Morgan
Resigned: 31 December 2009
Appointed Date: 06 April 2000
83 years old

Director
PARKIN, Kevin
Resigned: 03 June 2004
Appointed Date: 25 March 1999
57 years old

Director
PARKIN, Kevin
Resigned: 06 August 1999
Appointed Date: 25 March 1999
57 years old

Director
WILLIAMS, Carl
Resigned: 31 December 2009
Appointed Date: 25 March 1999
66 years old

Persons With Significant Control

Mr Andrew Reynolds
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

REYNOLDS LOGISTICS UK LIMITED Events

03 Nov 2016
Accounts for a medium company made up to 31 December 2015
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Jan 2016
Director's details changed for Joseph Warren Reynolds on 29 January 2016
29 Jan 2016
Director's details changed for Andrew Reynolds on 29 January 2016
29 Jan 2016
Secretary's details changed for Declan Robert Maxwell on 29 January 2016
...
... and 62 more events
14 Oct 1999
Director resigned
17 Aug 1999
Registered office changed on 17/08/99 from: 1 redwood drive elton chester CH2 4RT
31 Mar 1999
Secretary resigned
31 Mar 1999
Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100
25 Mar 1999
Incorporation

REYNOLDS LOGISTICS UK LIMITED Charges

19 January 2009
Debenture
Delivered: 22 January 2009
Status: Satisfied on 25 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2000
Deed of charge over managed service agreement receivables
Delivered: 15 August 2000
Status: Satisfied on 2 December 2009
Persons entitled: Dresdner Kleinwort Benson Finance Limited
Description: Full title guarantee and as continuing security for the…