This company is commonly known as Exel Overseas Limited. The company was founded 32 years ago and was given the registration number 02629392. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | EXEL OVERSEAS LIMITED |
---|---|---|
Company Number | : | 02629392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 05 January 2011 | Active |
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 June 2021 | Active |
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 25 November 2016 | Active |
Greenbanks, 154 Piccotts End Road, Hemel Hempstead, HP1 3AU | Secretary | 30 June 1999 | Active |
Little Orchard House 41 New Road, Tylers Green, High Wycombe, HP10 8DN | Secretary | 20 September 2002 | Active |
Little Orchard House 41 New Road, Tylers Green, High Wycombe, HP10 8DN | Secretary | 10 April 2000 | Active |
17 Heather Walk, Edgware, HA8 9TS | Secretary | 15 July 1991 | Active |
Company Secretary, Ocean Hose, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
103 Moffats Lane, Brookmans Park, AL9 7RP | Secretary | 09 February 2001 | Active |
34 Castle Hill Avenue, Berkhamsted, HP4 1HJ | Secretary | 26 February 2003 | Active |
38 St Marys Avenue, Northwood, HA6 3AZ | Secretary | 29 December 1995 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 21 October 2004 | Active |
Greenbanks, 154 Piccotts End Road, Hemel Hempstead, HP1 3AU | Director | 01 June 1999 | Active |
Eastland Cottage, Hall Place, Cranleigh, GU6 8LA | Director | 26 July 2007 | Active |
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX | Director | 09 June 1999 | Active |
The Mill House 31 Mill Lane, Welwyn, AL6 9EU | Director | 15 July 1991 | Active |
Bekaa House, Platt Lane, Dobcross, Oldham, OL3 5QD | Director | 07 October 2004 | Active |
17 Heather Walk, Edgware, HA8 9TS | Director | 15 July 1991 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 April 2017 | Active |
32 Frithwood Avenue, Northwood, HA6 3LU | Director | 15 July 1991 | Active |
181 Chase Cross Road, Romford, RM5 3YJ | Director | 15 July 1991 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 13 June 2018 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 29 October 2015 | Active |
115 Pine Hill, Epsom, KT18 7BJ | Director | 01 January 1993 | Active |
2 Misbourne House, Amersham Road, Chalfont St Giles, HP8 4RY | Director | 09 June 1999 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 15 August 2014 | Active |
38 St Marys Avenue, Northwood, HA6 3AZ | Director | 15 July 1991 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 28 August 2009 | Active |
39 Marlborough Crescent, London, W4 1HG | Director | 20 June 1996 | Active |
5 Five Acres, Kings Langley, WD4 9JU | Director | 28 August 2009 | Active |
The Treehouse, 85 Elmfield Avenue, Teddington, TW11 8BX | Director | 30 May 2002 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 05 January 2011 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Director | 07 October 2004 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Director | 20 February 2005 | Active |
Mr James Edward Gill | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | Ocean House, Bracknell, RG12 1AN |
Nature of control | : |
|
Mr Michael James Trimm | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA |
Nature of control | : |
|
Mr Steven Fink | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA |
Nature of control | : |
|
Mrs Jane Li | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | Ocean House, Bracknell, RG12 1AN |
Nature of control | : |
|
Exel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ocean House, The Ring, Bracknell, England, RG12 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-30 | Accounts | Legacy. | Download |
2021-07-24 | Other | Legacy. | Download |
2021-07-24 | Other | Legacy. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-21 | Accounts | Legacy. | Download |
2020-07-21 | Other | Legacy. | Download |
2020-07-21 | Other | Legacy. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-29 | Capital | Legacy. | Download |
2020-05-29 | Insolvency | Legacy. | Download |
2020-05-29 | Resolution | Resolution. | Download |
2019-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-07-11 | Accounts | Legacy. | Download |
2019-07-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.