PD FREIGHT SOLUTIONS LIMITED

17-27 Queen's Square 17-27 Queen's Square, TS2 1AH
StatusACTIVE
Company No.01008205
CategoryPrivate Limited Company
Incorporated16 Apr 1971
Age53 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

PD FREIGHT SOLUTIONS LIMITED is an active private limited company with number 01008205. It was incorporated 53 years, 1 month, 6 days ago, on 16 April 1971. The company address is 17-27 Queen's Square 17-27 Queen's Square, TS2 1AH.



People

LAW, Elizabeth Marie-Claire

Secretary

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 22 days

CALJE, Johannes Franciscus

Director

Company Director

ACTIVE

Assigned on 04 Apr 2017

Current time on role 7 years, 1 month, 18 days

HOPKINSON, Jeremy Mark

Director

Company Director

ACTIVE

Assigned on 29 Mar 2005

Current time on role 19 years, 1 month, 24 days

LAW, Elizabeth Marie-Claire

Director

Accountant

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 22 days

HERON, Peter

Secretary

RESIGNED

Assigned on

Resigned on 28 Mar 2003

Time on role 21 years, 1 month, 24 days

LENEGAN, Sarah

Secretary

RESIGNED

Assigned on 10 Feb 2005

Resigned on 30 Sep 2008

Time on role 3 years, 7 months, 20 days

POUNDER, Michael John

Secretary

RESIGNED

Assigned on 01 Apr 2003

Resigned on 10 Feb 2005

Time on role 1 year, 10 months, 9 days

RUSSELL, Dermot Michael

Secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 31 Dec 2022

Time on role 14 years, 3 months, 1 day

CAIL, Ian

Director

Director

RESIGNED

Assigned on 26 Feb 1993

Resigned on 31 May 2002

Time on role 9 years, 3 months, 5 days

CLARKE, Robert John

Director

Director

RESIGNED

Assigned on 30 May 2002

Resigned on 29 Oct 2004

Time on role 2 years, 4 months, 30 days

DAFFERN, Paul George

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 28 Apr 2006

Time on role 3 years, 27 days

GOWER, Kenneth Stanley

Director

Company Director

RESIGNED

Assigned on 31 Mar 2003

Resigned on 29 Mar 2005

Time on role 1 year, 11 months, 29 days

HERON, Peter

Director

Financial Director

RESIGNED

Assigned on

Resigned on 28 Mar 2003

Time on role 21 years, 1 month, 24 days

HOLLOWAY, John Gregory

Director

Director

RESIGNED

Assigned on 26 Feb 1993

Resigned on 31 Dec 2001

Time on role 8 years, 10 months, 5 days

JENNINGS, Richard Edward

Director

Commercial Director

RESIGNED

Assigned on 29 Mar 2005

Resigned on 07 Sep 2007

Time on role 2 years, 5 months, 9 days

MACLELLAN, Ian David

Director

Chairman

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 26 days

MCCRINDLE, Graham

Director

Branch Manager

RESIGNED

Assigned on

Resigned on 01 Oct 1998

Time on role 25 years, 7 months, 21 days

MEREDITH, Trevor

Director

Managing Director

RESIGNED

Assigned on

Resigned on 25 Nov 1997

Time on role 26 years, 5 months, 27 days

RUSSELL, Dermot Michael

Director

Accountant

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Dec 2022

Time on role 16 years, 8 months, 3 days


Some Companies

ALPHATECH ENGINEERING LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11533225
Status:ACTIVE
Category:Private Limited Company

JAYNIC INVESTMENTS LLP

THE CLUB HOUSE SOMERTON FARM STABLES,BRACKNELL,RG42 7NJ

Number:OC341984
Status:ACTIVE
Category:Limited Liability Partnership

PITNEY BRICKLAYING LIMITED

5 LOWER CHARLTON TRADING ESTATE,SHEPTON MALLET,BA4 5QE

Number:11764605
Status:ACTIVE
Category:Private Limited Company

PROPERTY MAINTENANCE POWERHOUSE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11775087
Status:ACTIVE
Category:Private Limited Company

SELLCOM LTD

ONE NEW STREET,WELLS,BA5 2LA

Number:07592108
Status:ACTIVE
Category:Private Limited Company

STUDY CALEDONIA LIMITED

TUMMELBANK COTTAGE,PITLOCHRY,PH16 5ND

Number:SC582164
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