FREIGHT MANAGEMENT EUROPEAN LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AY

Company number 03488266
Status Active
Incorporation Date 5 January 1998
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 200 . The most likely internet sites of FREIGHT MANAGEMENT EUROPEAN LIMITED are www.freightmanagementeuropean.co.uk, and www.freight-management-european.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Freight Management European Limited is a Private Limited Company. The company registration number is 03488266. Freight Management European Limited has been working since 05 January 1998. The present status of the company is Active. The registered address of Freight Management European Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. . SUMMERFIELD, Mathew is a Secretary of the company. SUMMERFIELD, Ian is a Director of the company. SUMMERFIELD, Mathew is a Director of the company. Secretary BRATBY, Sue has been resigned. Secretary SHORE, Colin John has been resigned. Secretary SUMMERFIELD, Julie Elizabeth has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SUMMERFIELD, Mathew
Appointed Date: 13 November 2012

Director
SUMMERFIELD, Ian
Appointed Date: 05 January 1998
66 years old

Director
SUMMERFIELD, Mathew
Appointed Date: 01 May 2013
36 years old

Resigned Directors

Secretary
BRATBY, Sue
Resigned: 13 November 2012
Appointed Date: 02 October 2006

Secretary
SHORE, Colin John
Resigned: 02 October 2006
Appointed Date: 27 December 2002

Secretary
SUMMERFIELD, Julie Elizabeth
Resigned: 27 December 2002
Appointed Date: 05 January 1998

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 05 January 1998
Appointed Date: 05 January 1998

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 05 January 1998
Appointed Date: 05 January 1998

Persons With Significant Control

Mr Ian Summerfield
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mathew Summerfield
Notified on: 1 January 2017
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREIGHT MANAGEMENT EUROPEAN LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200

24 Dec 2015
Registration of charge 034882660002, created on 24 December 2015
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
14 Jan 1998
New secretary appointed
14 Jan 1998
New director appointed
12 Jan 1998
Secretary resigned
12 Jan 1998
Director resigned
05 Jan 1998
Incorporation

FREIGHT MANAGEMENT EUROPEAN LIMITED Charges

24 December 2015
Charge code 0348 8266 0002
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
6 October 2010
Debenture
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…