TRANS EUROPEAN HOLDINGS LIMITED

Wincanton Plc Wincanton Plc, Chippenham, SN14 0WT, Wiltshire
StatusACTIVE
Company No.00968911
CategoryPrivate Limited Company
Incorporated23 Dec 1969
Age54 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

TRANS EUROPEAN HOLDINGS LIMITED is an active private limited company with number 00968911. It was incorporated 54 years, 4 months, 27 days ago, on 23 December 1969. The company address is Wincanton Plc Wincanton Plc, Chippenham, SN14 0WT, Wiltshire.



People

COLLOFF, Lyn Carol

Secretary

ACTIVE

Assigned on 10 Dec 2019

Current time on role 4 years, 5 months, 9 days

COLLOFF, Lyn Carol

Director

Company Secretary

ACTIVE

Assigned on 02 Mar 2022

Current time on role 2 years, 2 months, 17 days

WROATH, James Peter Daniel

Director

Company Director

ACTIVE

Assigned on 02 Sep 2019

Current time on role 4 years, 8 months, 17 days

CAMERON, Ewen William

Secretary

RESIGNED

Assigned on 14 Aug 2000

Resigned on 01 Jan 2001

Time on role 4 months, 18 days

CAMERON, Ewen William

Secretary

RESIGNED

Assigned on 12 Oct 1999

Resigned on 17 Jan 2000

Time on role 3 months, 5 days

DOWLING, Alison Jane

Secretary

RESIGNED

Assigned on 03 Dec 2014

Resigned on 07 Jul 2017

Time on role 2 years, 7 months, 4 days

FORBES, David John

Secretary

RESIGNED

Assigned on 07 Jul 2017

Resigned on 14 Aug 2017

Time on role 1 month, 7 days

GOATES, Catherine Mary

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 01 Apr 2003

Time on role 2 years, 2 months, 31 days

GOATES, Catherine Mary

Secretary

RESIGNED

Assigned on 17 Jan 2000

Resigned on 14 Aug 2000

Time on role 6 months, 28 days

PHILLIPS, Charles Francis

Secretary

RESIGNED

Assigned on 01 Apr 2003

Resigned on 26 Apr 2010

Time on role 7 years, 25 days

SHARMA, Rajiv

Secretary

RESIGNED

Assigned on 14 Aug 2017

Resigned on 10 Dec 2019

Time on role 2 years, 3 months, 27 days

SMITH, Colin Greenough

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 8 months, 18 days

THOMSON, Paul Thomas

Secretary

RESIGNED

Assigned on 31 Aug 1996

Resigned on 12 Oct 1999

Time on role 3 years, 1 month, 12 days

WILLIAMS, Stephen Philip

Secretary

RESIGNED

Assigned on 26 Apr 2010

Resigned on 01 Sep 2014

Time on role 4 years, 4 months, 6 days

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 03 Dec 2014

Time on role 3 months, 2 days

ASHMORE, Gillian Margaret

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 24 Sep 1992

Time on role 31 years, 7 months, 25 days

BALME, Roderick Stephen

Director

Civil Servant

RESIGNED

Assigned on 11 May 1993

Resigned on 05 Apr 1995

Time on role 1 year, 10 months, 25 days

BARRETT, Antony Dennis

Director

Marine Executive

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 19 days

BATEMAN, Paul

Director

Company Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 14 Dec 2005

Time on role 2 years, 8 months, 13 days

BORN, Eric Martin

Director

Chief Executive

RESIGNED

Assigned on 25 Mar 2011

Resigned on 31 Jul 2015

Time on role 4 years, 4 months, 6 days

BRADBURN, Stephen Ernest

Director

Transport

RESIGNED

Assigned on 04 Jan 1994

Resigned on 31 Jul 1997

Time on role 3 years, 6 months, 27 days

BRADSHAW, John

Director

Transport Executive

RESIGNED

Assigned on 10 Jul 1995

Resigned on 31 Dec 2002

Time on role 7 years, 5 months, 21 days

COLMAN, Adrian Maxwell

Director

Director

RESIGNED

Assigned on 07 Jan 2013

Resigned on 02 Sep 2019

Time on role 6 years, 7 months, 26 days

CONNELL, Gerard Dominic

Director

Company Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 21 Jun 2010

Time on role 7 years, 5 months, 21 days

CREAN, Anthony John Bernard

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 18 days

CROWTHER, Douglas John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 1996

Resigned on 31 Dec 2002

Time on role 6 years, 4 months, 30 days

DAVIES, Peter Thomas

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 19 days

DUNLOP, Graeme Dermott Stuart

Director

Company Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 31 Dec 2002

Time on role 6 years, 3 months, 22 days

FERBER, Wolfgang Ludwig

Director

Managing Director

RESIGNED

Assigned on

Resigned on 02 Oct 1992

Time on role 31 years, 7 months, 17 days

HARRIS, Timothy Charles

Director

Company Director

RESIGNED

Assigned on 25 Apr 1996

Resigned on 26 Sep 1996

Time on role 5 months, 1 day

HAWORTH, Bryan Butler

Director

Transport Executive

RESIGNED

Assigned on

Resigned on 04 Jan 1994

Time on role 30 years, 4 months, 15 days

KEARSLEY, John Howard

Director

Accountant

RESIGNED

Assigned on 01 Aug 1995

Resigned on 19 Mar 1999

Time on role 3 years, 7 months, 18 days

KEMPSTER, Jonathan

Director

Director

RESIGNED

Assigned on 22 Jul 2010

Resigned on 12 Nov 2012

Time on role 2 years, 3 months, 21 days

KERSTEN, Hans Hasso Georg Hubertus

Director

Economist

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Dec 2002

Time on role 3 years, 11 months, 30 days

LAWLOR, Timothy Charles

Director

Chief Finance Officer

RESIGNED

Assigned on 28 Sep 2015

Resigned on 28 Feb 2022

Time on role 6 years, 5 months

MCFAULL, Graeme

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 14 Dec 2010

Time on role 7 years, 8 months, 13 days

MCMILLAN, David Loch

Director

Civil Servant

RESIGNED

Assigned on 01 Aug 1995

Resigned on 31 Dec 2002

Time on role 7 years, 4 months, 30 days

MUNT, Derek

Director

Transport Executive

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 18 days

PATON, James Hendry

Director

Transport Executive

RESIGNED

Assigned on

Resigned on 03 Jul 1996

Time on role 27 years, 10 months, 16 days

PHILLIPS, Charles Francis

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2002

Resigned on 01 Apr 2003

Time on role 3 months, 1 day

RICE, Charles James

Director

Transport Executive

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 4 months, 18 days

STEDMAN, Brian Peter

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Aug 1996

Time on role 3 years, 2 months

STEELE, John Roderic

Director

Transport Consultant

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 4 months, 18 days

TAYLOR, Martin Noel

Director

Accountant

RESIGNED

Assigned on 10 Mar 1995

Resigned on 31 Dec 2002

Time on role 7 years, 9 months, 21 days

TURNER, John Gordon

Director

Transport Executive

RESIGNED

Assigned on

Resigned on 10 Mar 1995

Time on role 29 years, 2 months, 9 days

VAN DEN BOS, Joep

Director

General Manager

RESIGNED

Assigned on

Resigned on 01 Aug 1991

Time on role 32 years, 9 months, 17 days

WILLIAMS, Barry Martin Victor

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 1997

Time on role 27 years, 4 months, 18 days


Some Companies

ACEA HEALTH LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:10364959
Status:ACTIVE
Category:Private Limited Company

AMBROZJA POLSKA KUCHNIA LTD

21 CHURN DRIVE,BRADFORD,BD6 3LN

Number:11505153
Status:ACTIVE
Category:Private Limited Company

ES SARAA PVT LTD

9 ROBB ROAD,STANMORE,HA7 3SQ

Number:11303080
Status:ACTIVE
Category:Private Limited Company

MIDAS CARE LIMITED

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:03711580
Status:ACTIVE
Category:Private Limited Company

MITCHELLS GROUNDWORK LIMITED

61 POPLAR AVENUE,PETERBOROUGH,PE1 4QE

Number:09199916
Status:ACTIVE
Category:Private Limited Company

SIAS LIMITED

5 THISTLE STREET,EDINBURGH,EH2 1DF

Number:SC112949
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