CONSTELLATION COLD LOGISTICS UK 2 LIMITED

Birchin Way Birchin Way, N E Lincolnshire, DN31 2SG, England
StatusACTIVE
Company No.00553154
CategoryPrivate Limited Company
Incorporated11 Aug 1955
Age68 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

CONSTELLATION COLD LOGISTICS UK 2 LIMITED is an active private limited company with number 00553154. It was incorporated 68 years, 9 months, 10 days ago, on 11 August 1955. The company address is Birchin Way Birchin Way, N E Lincolnshire, DN31 2SG, England.



People

HOWARD, Anthony John

Director

Director

ACTIVE

Assigned on 19 Jun 2023

Current time on role 11 months, 2 days

WILTSHIRE, Alyson Jayne

Director

Company Director

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 5 months, 4 days

BROWN, George Stuart Grindley

Secretary

RESIGNED

Assigned on 31 Jul 1994

Resigned on 01 Jul 2003

Time on role 8 years, 11 months

CONWAY, Michael David

Secretary

RESIGNED

Assigned on 01 Jul 2003

Resigned on 29 Mar 2011

Time on role 7 years, 8 months, 28 days

MATHUR, Anil Kumar

Secretary

RESIGNED

Assigned on 29 Mar 2011

Resigned on 01 Sep 2011

Time on role 5 months, 3 days

MILLER, Byron James

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 20 days

MORTON, Julia Alison

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 20 Apr 2018

Time on role 6 years, 7 months, 19 days

TAKK, Amarpal

Secretary

RESIGNED

Assigned on 20 Apr 2018

Resigned on 10 Jan 2023

Time on role 4 years, 8 months, 20 days

AMES, Christopher John

Director

Managing Director

RESIGNED

Assigned on 26 Nov 2008

Resigned on 10 Jul 2015

Time on role 6 years, 7 months, 14 days

BOWLEY, Denis

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 2004

Time on role 19 years, 10 months, 21 days

BROOKES, Daryn William

Director

Accountant

RESIGNED

Assigned on 01 Jan 1999

Resigned on 20 Mar 2008

Time on role 9 years, 2 months, 19 days

CAMPBELL, William

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 20 days

CODLING, Christopher Hubert

Director

Manager

RESIGNED

Assigned on 01 Jan 2000

Resigned on 06 Apr 2007

Time on role 7 years, 3 months, 5 days

DODD, Andrew Phillip James

Director

Cold Store Manager

RESIGNED

Assigned on 01 Jan 1995

Resigned on 18 Mar 2005

Time on role 10 years, 2 months, 17 days

FRANKS, Thomas Kenric

Director

Company Director

RESIGNED

Assigned on 26 Aug 2015

Resigned on 10 Feb 2021

Time on role 5 years, 5 months, 15 days

GRIFFIN, Richard

Director

Transport Manager

RESIGNED

Assigned on 01 Jul 2005

Resigned on 06 Apr 2007

Time on role 1 year, 9 months, 5 days

HARNESS, Michael Leslie

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 2005

Time on role 18 years, 10 months, 21 days

HAY, Nicholas Daniel

Director

Company Director

RESIGNED

Assigned on 10 Feb 2021

Resigned on 10 Jan 2023

Time on role 1 year, 11 months

HOWARD, Anthony John

Director

Cold Store Manager

RESIGNED

Assigned on 10 Jan 2023

Resigned on 21 Apr 2023

Time on role 3 months, 11 days

JOHNSTONE, Malcolm

Director

Company Director

RESIGNED

Assigned on 23 Oct 2006

Resigned on 29 Jul 2020

Time on role 13 years, 9 months, 6 days

LEA, Katrina Ann

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 07 Aug 2020

Time on role 4 years, 6 months, 6 days

MACONACHIE, Alexander Robb

Director

Engineer

RESIGNED

Assigned on

Resigned on 07 May 2002

Time on role 22 years, 14 days

MILLER, Byron James

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 20 days

NURSE, David Martin

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 20 days

PROWSE, Stephen

Director

Company Director

RESIGNED

Assigned on 07 May 2003

Resigned on 06 Apr 2007

Time on role 3 years, 10 months, 30 days

RICE, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 17 Sep 2012

Resigned on 06 Mar 2015

Time on role 2 years, 5 months, 19 days

ROBINSON, Carl

Director

Company Director

RESIGNED

Assigned on 01 May 2007

Resigned on 17 Aug 2012

Time on role 5 years, 3 months, 16 days

RYDER, Kevin Paul

Director

Director

RESIGNED

Assigned on 10 Feb 2021

Resigned on 19 Jun 2023

Time on role 2 years, 4 months, 9 days

SHARMAN, Ashley John Percival

Director

Manager

RESIGNED

Assigned on

Resigned on 31 Jan 2007

Time on role 17 years, 3 months, 20 days

STOWE, Jonathan Charles Henry

Director

Managing Director

RESIGNED

Assigned on 10 Feb 2021

Resigned on 31 Mar 2023

Time on role 2 years, 1 month, 21 days

TOMLINSON, Steven

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 17 Dec 2019

Time on role 11 years, 5 months, 16 days

WATT, Duncan Kenneth William

Director

Manager

RESIGNED

Assigned on

Resigned on 17 Aug 2004

Time on role 19 years, 9 months, 4 days

YOUNG, John Dallas

Director

Director

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 14 days


Some Companies

CLEAN ENERGY FUND CI LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007343
Status:ACTIVE
Category:Limited Partnership

DGK PROJECT MANAGEMENT LIMITED

42 GREENMEADOW DRIVE, PARC SEYMOUR,CALDICOT,NP26 3AW

Number:09599544
Status:ACTIVE
Category:Private Limited Company

HUNTS FENCING LTD

THE BUNGALOW WHITEHILL,ASHFORD,TN25 4HB

Number:09607992
Status:ACTIVE
Category:Private Limited Company

OHC INVESTMENTS LIMITED

WOOD FARM BARN THE STREET,BUNGAY,NR35 1NZ

Number:11754838
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT INDUSTRIES (UK) LIMITED

C/O SAXON & CO KINGS CHAMBERS,DUDLEY,DY1 1QT

Number:06696692
Status:ACTIVE
Category:Private Limited Company

SUPERHERO GROUP LIMITED

4 ARDROSS AVENUE,NORTHWOOD,HA6 3DS

Number:10758759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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