EXPRESS PARCEL LINK LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4EG

Company number 04278631
Status Liquidation
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address MURAS BAKER JONES LLP 3RD FLOOR REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 8 September 2016; Liquidators statement of receipts and payments to 8 September 2015; Liquidators statement of receipts and payments to 8 September 2014. The most likely internet sites of EXPRESS PARCEL LINK LIMITED are www.expressparcellink.co.uk, and www.express-parcel-link.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Express Parcel Link Limited is a Private Limited Company. The company registration number is 04278631. Express Parcel Link Limited has been working since 30 August 2001. The present status of the company is Liquidation. The registered address of Express Parcel Link Limited is Muras Baker Jones Llp 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands Wv1 4eg. . MARTIN, David Leslie is a Secretary of the company. MARTIN, Christine Ann is a Director of the company. MARTIN, David Leslie is a Director of the company. MARTIN, Julie Anne is a Director of the company. MARTIN, Paul David is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MARTIN, Julie Anne has been resigned. Director MARTIN, Paul David has been resigned. Director MARTIN, Paul David has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MARTIN, David Leslie
Appointed Date: 30 August 2001

Director
MARTIN, Christine Ann
Appointed Date: 30 August 2001
79 years old

Director
MARTIN, David Leslie
Appointed Date: 30 August 2001
77 years old

Director
MARTIN, Julie Anne
Appointed Date: 24 November 2011
49 years old

Director
MARTIN, Paul David
Appointed Date: 22 February 2010
53 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 August 2001
Appointed Date: 30 August 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 August 2001
Appointed Date: 30 August 2001

Director
MARTIN, Julie Anne
Resigned: 18 February 2004
Appointed Date: 30 April 2003
49 years old

Director
MARTIN, Paul David
Resigned: 18 February 2004
Appointed Date: 30 April 2003
53 years old

Director
MARTIN, Paul David
Resigned: 30 August 2001
Appointed Date: 30 August 2001
53 years old

EXPRESS PARCEL LINK LIMITED Events

15 Nov 2016
Liquidators statement of receipts and payments to 8 September 2016
28 Oct 2015
Liquidators statement of receipts and payments to 8 September 2015
04 Nov 2014
Liquidators statement of receipts and payments to 8 September 2014
26 Nov 2013
Registered office address changed from 26 Fenton Crescent Measham Swadlincote DE12 7EU on 26 November 2013
16 Sep 2013
Statement of affairs with form 4.19
...
... and 47 more events
14 Sep 2001
New secretary appointed;new director appointed
06 Sep 2001
Registered office changed on 06/09/01 from: 76 whitchurch road, cardiff, CF14 3LX
05 Sep 2001
Secretary resigned
05 Sep 2001
Director resigned
30 Aug 2001
Incorporation

EXPRESS PARCEL LINK LIMITED Charges

12 April 2006
Debenture
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Debenture
Delivered: 30 September 2005
Status: Satisfied on 10 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…