This company is commonly known as Express International Limited. The company was founded 18 years ago and was given the registration number 05791345. The firm's registered office is in SOUTHAMPTON. You can find them at 3 Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, Hampshire. This company's SIC code is 52290 - Other transportation support activities.
Name | : | EXPRESS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05791345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, Hampshire, SO53 4DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, SO53 4DR | Secretary | 24 April 2006 | Active |
3, Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, SO53 4DR | Director | 31 December 2017 | Active |
3, Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, SO53 4DR | Director | 31 December 2017 | Active |
20 Hatch Mead, West End, Southampton, SO30 3NE | Director | 24 April 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 24 April 2006 | Active |
12, Cudworth Mead, Hedge End, Southampton, SO30 4SP | Director | 27 April 2006 | Active |
6 Arrowsmith Way, Thatcham, Newbury, RG19 4GU | Director | 24 April 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 24 April 2006 | Active |
Mrs Nicola Jayne Keith | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 3, Brickfield Trading Estate, Southampton, SO53 4DR |
Nature of control | : |
|
Mr Robert Michael Keith | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 3, Brickfield Trading Estate, Southampton, SO53 4DR |
Nature of control | : |
|
Mr Eric Thomas Guy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Arrowsmith Way, Thatcham, United Kingdom, RG19 4GU |
Nature of control | : |
|
Mr Normin Ernest Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Cudworth Mead, Southampton, England, SO30 4SP |
Nature of control | : |
|
Mr John Graeme Stobbart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Hatch Mead, Southampton, United Kingdom, SO30 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Officers | Change person secretary company with change date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.