HUTCHISON LOGISTICS (UK) LIMITED

Tomline House Tomline House, Felixstowe, IP11 3SY, Suffolk
StatusACTIVE
Company No.00696222
CategoryPrivate Limited Company
Incorporated21 Jun 1961
Age62 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

HUTCHISON LOGISTICS (UK) LIMITED is an active private limited company with number 00696222. It was incorporated 62 years, 10 months, 25 days ago, on 21 June 1961. The company address is Tomline House Tomline House, Felixstowe, IP11 3SY, Suffolk.



People

MULLETT, Simon Richard

Secretary

ACTIVE

Assigned on 01 Mar 2010

Current time on role 14 years, 2 months, 15 days

CHENG, Clemence Chun Fun

Director

Director

ACTIVE

Assigned on 01 Jun 1999

Current time on role 24 years, 11 months, 15 days

IP, Sing Chi

Director

Company Director

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 4 months, 15 days

SHIH, Edith

Director

Director

ACTIVE

Assigned on 31 Oct 1997

Current time on role 26 years, 6 months, 16 days

CHATFIELD, Melanie Jane

Secretary

RESIGNED

Assigned on 04 Oct 2001

Resigned on 11 Aug 2008

Time on role 6 years, 10 months, 7 days

CHEUNG, Man Ki

Secretary

RESIGNED

Assigned on 12 Aug 2008

Resigned on 28 Feb 2010

Time on role 1 year, 6 months, 16 days

LEESE, Andrew Stephen

Secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 04 Oct 2001

Time on role 3 years, 3 days

PARKER, Michael John

Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 01 Oct 1998

Time on role 3 months, 1 day

SMART, Elaine Anne Joyce

Secretary

RESIGNED

Assigned on 04 Feb 1994

Resigned on 30 Jun 1998

Time on role 4 years, 4 months, 26 days

N F C SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 04 Feb 1994

Time on role 30 years, 3 months, 12 days

BARR, Douglas Neil

Director

Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 30 Jun 2001

Time on role 4 years, 5 months, 22 days

BENNETT, Peter James

Director

Company Director

RESIGNED

Assigned on 04 Feb 1994

Resigned on 17 Sep 1996

Time on role 2 years, 7 months, 13 days

DAVIS, John Michael

Director

Company Director

RESIGNED

Assigned on 04 Feb 1994

Resigned on 08 Jun 1995

Time on role 1 year, 4 months, 4 days

DE PENCIER, Theodore Henry John

Director

M/Director Comm Services

RESIGNED

Assigned on

Resigned on 04 Feb 1994

Time on role 30 years, 3 months, 12 days

GLEDHILL, David Lloyd

Director

Ceo

RESIGNED

Assigned on 13 Jul 2009

Resigned on 24 Jun 2013

Time on role 3 years, 11 months, 11 days

HARRINGTON, Derek James

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jun 1999

Time on role 24 years, 11 months, 14 days

HOPKINS, Richard John

Director

Director Of Storage

RESIGNED

Assigned on

Resigned on 02 Nov 1995

Time on role 28 years, 6 months, 14 days

HUGHES, Mark Foster

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 Feb 1994

Time on role 30 years, 3 months, 12 days

HURST, Jeffrey Edward

Director

Company Director

RESIGNED

Assigned on 02 Nov 1995

Resigned on 30 Jun 2006

Time on role 10 years, 7 months, 28 days

KERSHAW, John Philip

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 Feb 1994

Time on role 30 years, 3 months, 12 days

LEWIS, Francis Christopher

Director

Head Of Information Technology

RESIGNED

Assigned on 31 Aug 2004

Resigned on 13 Jul 2009

Time on role 4 years, 10 months, 13 days

MCGEE, Neil Douglas

Director

Director

RESIGNED

Assigned on 01 May 1995

Resigned on 31 Oct 1997

Time on role 2 years, 6 months

MORTON, Peter

Director

General Management

RESIGNED

Assigned on 11 Mar 2002

Resigned on 31 Aug 2004

Time on role 2 years, 5 months, 20 days

PEARSON, Richard Clive

Director

Company Director

RESIGNED

Assigned on 17 Sep 1996

Resigned on 30 Jun 2007

Time on role 10 years, 9 months, 13 days

TSIEN, James Steed

Director

Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 01 Jan 2014

Time on role 14 years, 7 months


Some Companies

ADAM WIERZCHUCKI LTD

19 BULGANAK ROAD,THORNTON HEATH,CR7 8JA

Number:11757458
Status:ACTIVE
Category:Private Limited Company

BAY ECOM UK LTD

BANK HOUSE 71 DALE STREET,ROCHDALE,OL16 3NJ

Number:09158095
Status:ACTIVE
Category:Private Limited Company

DRAYTON COURT MANAGEMENT COMPANY LIMITED

11 CAREY ROAD,WAREHAM,BH20 4AX

Number:02061935
Status:ACTIVE
Category:Private Limited Company

EARLHAM BASE LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:09426477
Status:ACTIVE
Category:Private Limited Company

GOALS PLUS LIMITED

8A ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:09275535
Status:ACTIVE
Category:Private Limited Company

RKB PROPERTY INVESTMENTS LIMITED

56 ROSLYN COURT,ELY,CB7 4FA

Number:01244424
Status:ACTIVE
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