SALVESEN LOGISTICS LIMITED

Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England
StatusACTIVE
Company No.00346268
CategoryPrivate Limited Company
Incorporated16 Nov 1938
Age85 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

SALVESEN LOGISTICS LIMITED is an active private limited company with number 00346268. It was incorporated 85 years, 5 months, 24 days ago, on 16 November 1938. The company address is Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England.



People

DUJON, Remi

Secretary

ACTIVE

Assigned on 25 May 2022

Current time on role 1 year, 11 months, 16 days

EVANS, Simon Gavin

Director

Finance Director

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 9 months, 11 days

MYERS, Daniel Stephen

Director

Managing Director

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 10 months, 9 days

GARRATT, Georgina

Secretary

RESIGNED

Assigned on 20 Feb 2017

Resigned on 27 Sep 2019

Time on role 2 years, 7 months, 7 days

KIRSIS, Karlis

Secretary

RESIGNED

Assigned on 15 Oct 2019

Resigned on 30 Jul 2021

Time on role 1 year, 9 months, 15 days

LYNCH, David Paul

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Aug 2011

Time on role 2 years, 1 month, 1 day

LYNCH, David Paul

Secretary

Cosec

RESIGNED

Assigned on 31 Mar 1997

Resigned on 02 Jan 2008

Time on role 10 years, 9 months, 2 days

MCDONALD, Charles Malcolm

Secretary

Company Secretary

RESIGNED

Assigned on 15 Oct 1993

Resigned on 31 Mar 1997

Time on role 3 years, 5 months, 16 days

MILLS, Timothy Seton

Secretary

RESIGNED

Assigned on

Resigned on 15 Oct 1993

Time on role 30 years, 6 months, 25 days

NAVID LANE, Lyndsay

Secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 17 Feb 2017

Time on role 5 years, 6 months, 16 days

RASTIN, Alexandra

Secretary

RESIGNED

Assigned on 30 Jul 2021

Resigned on 25 May 2022

Time on role 9 months, 26 days

ROSE, Ian Andrew

Secretary

RESIGNED

Assigned on 02 Jan 2008

Resigned on 30 Jun 2009

Time on role 1 year, 5 months, 28 days

ADAM, Ian C

Director

Finance Director

RESIGNED

Assigned on 05 Mar 1997

Resigned on 30 Jun 1998

Time on role 1 year, 3 months, 25 days

ALLISON, Kenneth

Director

Company Director

RESIGNED

Assigned on 21 Nov 1995

Resigned on 31 Mar 1996

Time on role 4 months, 10 days

ASPDEN, Peter Graham

Director

Finance Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 24 Jul 2003

Time on role 5 years, 24 days

BATAILLARD, Patrick

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 27 Nov 2015

Time on role 7 years, 11 months, 6 days

BERTREAU, Francois Louis Andre

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 12 Nov 2012

Time on role 4 years, 10 months, 22 days

BOTTERILL, Graham

Director

Personnel Director

RESIGNED

Assigned on 15 Feb 1992

Resigned on 31 Jul 1995

Time on role 3 years, 5 months, 16 days

BOWN, Simon Edgar

Director

Chartered Accountant

RESIGNED

Assigned on 29 Oct 1992

Resigned on 10 Oct 1995

Time on role 2 years, 11 months, 12 days

BRIDGES, Michael John

Director

Managing Director

RESIGNED

Assigned on 06 Apr 2011

Resigned on 01 Jul 2014

Time on role 3 years, 2 months, 25 days

BRISTOW, David John

Director

Company Director

RESIGNED

Assigned on 21 Nov 1995

Resigned on 12 Feb 1999

Time on role 3 years, 2 months, 21 days

BROTHERTON, John Leonard

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 May 1997

Time on role 26 years, 11 months, 13 days

CALLAGHAN, Andrew Michael

Director

Company Director

RESIGNED

Assigned on 23 Sep 1998

Resigned on 15 Dec 1999

Time on role 1 year, 2 months, 22 days

CALS, Christophe

Director

Finance Director

RESIGNED

Assigned on 15 Jul 2010

Resigned on 22 Mar 2012

Time on role 1 year, 8 months, 7 days

CARVELL, Paul David

Director

Executive Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 31 Jan 2001

Time on role 11 months, 30 days

COOPER, Troy

Director

Chief Operating Officer

RESIGNED

Assigned on 20 Jan 2017

Resigned on 01 Jan 2018

Time on role 11 months, 12 days

DE LA ROCHEBROCHARD, Gaultier

Director

Lawyer

RESIGNED

Assigned on 22 Mar 2012

Resigned on 29 Sep 2015

Time on role 3 years, 6 months, 7 days

DEVENS, Gordon Emerson

Director

Attorney

RESIGNED

Assigned on 30 Nov 2016

Resigned on 20 Jan 2017

Time on role 1 month, 20 days

EAST, John Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Feb 1992

Time on role 32 years, 2 months, 25 days

GARRATT, Georgina

Director

Head Of Legal

RESIGNED

Assigned on 01 Feb 2018

Resigned on 27 Sep 2019

Time on role 1 year, 7 months, 26 days

GAUNT, Brian

Director

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 30 Apr 2007

Time on role 2 years, 2 months, 29 days

GITTINS, Jonathan Mark

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 10 days

GOMEZ, Luis Angel

Director

Director

RESIGNED

Assigned on 29 Sep 2015

Resigned on 01 Jan 2018

Time on role 2 years, 3 months, 2 days

HARDIG, John Jay

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Jun 2016

Resigned on 06 Aug 2018

Time on role 2 years, 2 months, 3 days

HOWES, David William

Director

Company Director

RESIGNED

Assigned on 15 Oct 1993

Resigned on 09 Apr 1996

Time on role 2 years, 5 months, 25 days

HUNTER, Ross Aleric

Director

Operations Director

RESIGNED

Assigned on 14 Nov 1994

Resigned on 12 Sep 1995

Time on role 9 months, 28 days

KIRSIS, Karlis

Director

Lawyer

RESIGNED

Assigned on 15 Oct 2019

Resigned on 30 Jul 2021

Time on role 1 year, 9 months, 15 days

LYNCH, David Paul

Director

Accountant

RESIGNED

Assigned on 01 Jan 2008

Resigned on 10 Apr 2013

Time on role 5 years, 3 months, 9 days

MACDONALD, Stephen Douglas

Director

Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 30 Jun 2011

Time on role 2 years, 2 months, 30 days

MASTERS, Christopher

Director

Company Director

RESIGNED

Assigned on 22 Jan 1996

Resigned on 26 Sep 1997

Time on role 1 year, 8 months, 4 days

MICHEL, Jean-Claude Marcel

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 08 Sep 2008

Time on role 8 months, 18 days

MILES, Colin Geoffrey

Director

Director

RESIGNED

Assigned on 15 Feb 1999

Resigned on 09 May 2007

Time on role 8 years, 2 months, 22 days

MILES, Colin Geoffrey

Director

Company Director

RESIGNED

Assigned on 21 Nov 1995

Resigned on 31 Mar 1997

Time on role 1 year, 4 months, 10 days

MILES, Colin Geoffrey

Director

Engineer

RESIGNED

Assigned on 09 Mar 1992

Resigned on 15 Sep 1995

Time on role 3 years, 6 months, 6 days

MILLS, Timothy Seton

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1993

Resigned on 18 Sep 1995

Time on role 1 year, 10 months, 13 days

MONTJOTIN, Herve Francois Marie

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 04 Sep 2015

Time on role 7 years, 8 months, 14 days

MORRIS, Michael Joseph

Director

Senior Vice President Of Finance & Treasurer

RESIGNED

Assigned on 27 Nov 2015

Resigned on 03 Jun 2016

Time on role 6 months, 6 days

NAVID LANE, Lyndsay Gillian

Director

Solicitor

RESIGNED

Assigned on 22 Mar 2012

Resigned on 31 Jan 2018

Time on role 5 years, 10 months, 9 days

OADES, Stewart

Director

Chief Executive

RESIGNED

Assigned on 04 Oct 2005

Resigned on 21 Dec 2007

Time on role 2 years, 2 months, 17 days

PEPPIATT, Edward Hugh Davidson

Director

Lawyer

RESIGNED

Assigned on 29 Jul 2003

Resigned on 21 Dec 2007

Time on role 4 years, 4 months, 23 days

READ, John Leslie

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Jan 1992

Time on role 32 years, 3 months, 16 days

REDFERN, Paul Ian

Director

Co Dir

RESIGNED

Assigned on 01 Apr 1997

Resigned on 18 Aug 1998

Time on role 1 year, 4 months, 17 days

RODERICK, Edward Joseph

Director

Company Director

RESIGNED

Assigned on 22 Jan 1996

Resigned on 18 Jun 2004

Time on role 8 years, 4 months, 27 days

RUSCH, Henry

Director

Financial Controller

RESIGNED

Assigned on 15 Oct 1993

Resigned on 14 Sep 1995

Time on role 1 year, 10 months, 30 days

RUSSELL, Stephen William

Director

Director

RESIGNED

Assigned on 09 Apr 2002

Resigned on 30 Apr 2007

Time on role 5 years, 21 days

SARGENT, Nigel Paul

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 01 Apr 2010

Time on role 1 year, 1 day

SHAW, Philip James

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2013

Resigned on 01 Jan 2018

Time on role 4 years, 9 months

STEADMAN, Julian Alex

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 21 Dec 2007

Time on role 2 years, 10 months, 20 days

TATOW, Anthony

Director

Accountant

RESIGNED

Assigned on 04 Sep 2015

Resigned on 30 Nov 2016

Time on role 1 year, 2 months, 26 days

THOMAS, Roger Stephen

Director

Company Director

RESIGNED

Assigned on 21 Nov 1995

Resigned on 31 Mar 1996

Time on role 4 months, 10 days

WILSON, Malcolm

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 01 Jan 2018

Time on role 8 years, 9 months, 1 day

YARDY, Dennis Alan

Director

Road Transport Operator

RESIGNED

Assigned on

Resigned on 14 Sep 1995

Time on role 28 years, 7 months, 26 days


Some Companies

BLADES FINISHINGS LTD

WHITE CITY WORKS C/O 168 SOUTHWELL ROAD EAST,MANSFIELD,NG21 0EH

Number:11047957
Status:ACTIVE
Category:Private Limited Company

G & A CRETTON LTD

RADIUS HOUSE,WATFORD,WD17 1HP

Number:10606479
Status:ACTIVE
Category:Private Limited Company

M.P.G. MANAGEMENT LIMITED

39 HENDON LANE,FINCHLEY,N3 1RY

Number:03855630
Status:ACTIVE
Category:Private Limited Company

MYNICEHOUSE LIMITED

1 CROSSWAY,NEWCASTLE UPON TYNE,NE2 3QH

Number:08498005
Status:ACTIVE
Category:Private Limited Company

NICHOLSON NDE LTD

4 GORDON STREET,NAIRN,IV12 4DQ

Number:SC602436
Status:ACTIVE
Category:Private Limited Company

SOLUTION BUREAU LIMITED

5TH. FLOOR,LONDON,

Number:02478004
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source