HORLEY ROAD SERVICES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 6JH

Company number 00421190
Status Active
Incorporation Date 9 October 1946
Company Type Private Limited Company
Address TITAN DISTRIBUTION CENTRE, MILLFIELDS ROAD, WOLVERHAMPTON, ENGLAND, WV4 6JH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 28 April 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Prior acts and transactions approved ratifed and confirmed. Appointment 10/01/2017 ; Registered office address changed from Salfords Industrial Est. Pear Tree Hill Salfords Nr. Redhill Surrey RH1 5ES to Titan Distribution Centre Millfields Road Wolverhampton WV4 6JH on 11 January 2017. The most likely internet sites of HORLEY ROAD SERVICES LIMITED are www.horleyroadservices.co.uk, and www.horley-road-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. Horley Road Services Limited is a Private Limited Company. The company registration number is 00421190. Horley Road Services Limited has been working since 09 October 1946. The present status of the company is Active. The registered address of Horley Road Services Limited is Titan Distribution Centre Millfields Road Wolverhampton England Wv4 6jh. . MALTBY, Gail Susan is a Secretary of the company. JONES, Carl is a Director of the company. LIGHT, Kevin is a Director of the company. PARKES, Nigel Thomas is a Director of the company. Secretary MAYS, Iain Anthony has been resigned. Director BENNION, Raymond John has been resigned. Director MAYS, Iain Anthony has been resigned. Director MAYS, Marie Marcia has been resigned. Director MAYS, Victor has been resigned. Director THOMSON, Michael Frederick has been resigned. Director TUNNEY, Matthew has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MALTBY, Gail Susan
Appointed Date: 10 January 2017

Director
JONES, Carl
Appointed Date: 10 January 2017
55 years old

Director
LIGHT, Kevin
Appointed Date: 10 January 2017
69 years old

Director
PARKES, Nigel Thomas
Appointed Date: 10 January 2017
55 years old

Resigned Directors

Secretary
MAYS, Iain Anthony
Resigned: 10 January 2017

Director
BENNION, Raymond John
Resigned: 30 April 1998
88 years old

Director
MAYS, Iain Anthony
Resigned: 10 January 2017
Appointed Date: 29 November 1993
71 years old

Director
MAYS, Marie Marcia
Resigned: 31 May 2015
99 years old

Director
MAYS, Victor
Resigned: 19 September 1993
97 years old

Director
THOMSON, Michael Frederick
Resigned: 19 February 2016
Appointed Date: 01 May 1998
73 years old

Director
TUNNEY, Matthew
Resigned: 28 February 2002
88 years old

Persons With Significant Control

Mr Iain Anthony Mays
Notified on: 20 September 2016
71 years old
Nature of control: Has significant influence or control

HORLEY ROAD SERVICES LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 28 April 2016
26 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Prior acts and transactions approved ratifed and confirmed. Appointment 10/01/2017

11 Jan 2017
Registered office address changed from Salfords Industrial Est. Pear Tree Hill Salfords Nr. Redhill Surrey RH1 5ES to Titan Distribution Centre Millfields Road Wolverhampton WV4 6JH on 11 January 2017
11 Jan 2017
Current accounting period shortened from 28 April 2017 to 31 January 2017
11 Jan 2017
Appointment of Ms Gail Susan Maltby as a secretary on 10 January 2017
...
... and 80 more events
06 Nov 1986
Return made up to 01/10/86; full list of members

03 Oct 1986
Full accounts made up to 30 April 1986

25 Apr 1980
Company name changed\certificate issued on 25/04/80
15 Feb 1963
Company name changed\certificate issued on 15/02/63
09 Oct 1946
Certificate of incorporation

HORLEY ROAD SERVICES LIMITED Charges

8 July 1981
Fixed and floating charge
Delivered: 14 July 1981
Status: Satisfied on 3 October 2016
Persons entitled: Midland Bank LTD
Description: Fixed & floating charge on undertaking and all property and…