G.L BAKER (TRANSPORT) LIMITED

Forge Forge, Woking, GU21 6HT, Surrey, England
StatusACTIVE
Company No.01011867
CategoryPrivate Limited Company
Incorporated20 May 1971
Age52 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

G.L BAKER (TRANSPORT) LIMITED is an active private limited company with number 01011867. It was incorporated 52 years, 11 months, 25 days ago, on 20 May 1971. The company address is Forge Forge, Woking, GU21 6HT, Surrey, England.



People

KELLY, Susan Kathleen

Secretary

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 4 months, 24 days

BLAND, Julian Michael

Director

Head Of Accounting

ACTIVE

Assigned on 17 May 2018

Current time on role 5 years, 11 months, 28 days

COSSINS, Christopher James

Director

Tax Manager

ACTIVE

Assigned on 15 Nov 2021

Current time on role 2 years, 5 months, 29 days

PATTERSON, Benjamin

Director

Solicitor

ACTIVE

Assigned on 07 Sep 2018

Current time on role 5 years, 8 months, 7 days

WILLIAMS, Sally Ann

Director

Accountant

ACTIVE

Assigned on 14 Jan 2016

Current time on role 8 years, 4 months

BAKER, Ian Kenneth Hood

Secretary

RESIGNED

Assigned on 02 Dec 1994

Resigned on 03 Jul 1995

Time on role 7 months, 1 day

BRACKFIELD, Andrew Christopher

Secretary

Solicitor

RESIGNED

Assigned on 20 Jul 2007

Resigned on 21 Dec 2007

Time on role 5 months, 1 day

HUNT, Carol Anne

Secretary

RESIGNED

Assigned on 12 Feb 1999

Resigned on 02 Oct 2006

Time on role 7 years, 7 months, 18 days

LARKINS, Sarah Louise

Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 20 Jul 2007

Time on role 9 months, 17 days

PAVEY, David Gordon

Secretary

RESIGNED

Assigned on

Resigned on 02 Dec 1994

Time on role 29 years, 5 months, 12 days

SMALL, Jeremy Peter

Secretary

Company Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 12 Feb 1999

Time on role 3 years, 7 months, 9 days

BAKER, Ian Kenneth Hood

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 08 Jan 1996

Time on role 1 year, 7 months, 7 days

BRACKFIELD, Andrew Christopher

Director

Solicitor

RESIGNED

Assigned on 23 Feb 2007

Resigned on 31 Dec 2018

Time on role 11 years, 10 months, 8 days

CHIPCHASE, Graham Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1999

Resigned on 31 Aug 2001

Time on role 2 years, 2 months, 30 days

CHOW, Chung Kong, Sir

Director

Managing Director

RESIGNED

Assigned on 19 Jan 1996

Resigned on 30 Jun 1996

Time on role 5 months, 11 days

CLUBB, Ian Mcmaster

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 8 months, 12 days

CONNELL, William Edward

Director

Group Controller The Boc Group

RESIGNED

Assigned on 08 Jan 1996

Resigned on 01 Jun 1999

Time on role 3 years, 4 months, 24 days

DEEMING, Nicholas

Director

Solicitor

RESIGNED

Assigned on 16 May 2001

Resigned on 26 Jun 2007

Time on role 6 years, 1 month, 10 days

DENNIS, Michael

Director

Head Of Marketing Uk & Ireland

RESIGNED

Assigned on 01 Jul 2009

Resigned on 10 Apr 2012

Time on role 2 years, 9 months, 9 days

DEVERS, Dorian Kevin Thomas

Director

Head Of Finance, Africa & Uk

RESIGNED

Assigned on 21 Jan 2013

Resigned on 28 Jul 2017

Time on role 4 years, 6 months, 7 days

FERGUSON, Alan Murray

Director

Group Finance Director

RESIGNED

Assigned on 15 Sep 2005

Resigned on 23 Feb 2007

Time on role 1 year, 5 months, 8 days

FINKEN, Thorben, Dr

Director

Finance Director Region Africa And Uk

RESIGNED

Assigned on 14 Jan 2009

Resigned on 20 Jan 2013

Time on role 4 years, 6 days

ISAAC, Anthony Eric

Director

Chief Executive

RESIGNED

Assigned on 08 Jan 1996

Resigned on 31 Oct 2006

Time on role 10 years, 9 months, 23 days

LEWIS, Nigel Andrew

Director

Director Acquisitions & New Vent

RESIGNED

Assigned on 16 Aug 2008

Resigned on 30 Jun 2009

Time on role 10 months, 14 days

MASTERS JR, Jerry Kent

Director

Chief Executive I & Sp

RESIGNED

Assigned on 01 Mar 2005

Resigned on 16 Aug 2010

Time on role 5 years, 5 months, 15 days

MEDORI, Rene

Director

Group Finance Director

RESIGNED

Assigned on 17 Jul 2000

Resigned on 31 May 2005

Time on role 4 years, 10 months, 14 days

MOSTYN, Gareth

Director

Accountant

RESIGNED

Assigned on 21 Dec 2007

Resigned on 15 Aug 2008

Time on role 7 months, 25 days

PALMER, Nathan

Director

Head Of Regional Sales & Marketing

RESIGNED

Assigned on 10 Apr 2012

Resigned on 15 Apr 2016

Time on role 4 years, 5 days

PAVEY, David Gordon

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 02 Dec 1994

Time on role 6 months, 1 day

PREBBLE, John Mark Selwyn

Director

Lawyer

RESIGNED

Assigned on 02 Dec 1994

Resigned on 03 Jul 1995

Time on role 7 months, 1 day

RICH, Patrick Jean-Jacques

Director

Chairman & Chief Executive

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 16 days

ROSENKRANZ, Franklin Daniel

Director

Chief Executive

RESIGNED

Assigned on 08 Jan 1996

Resigned on 31 Aug 1999

Time on role 3 years, 7 months, 23 days

SAITH, Vijay Kumar

Director

Deputy Finance Director

RESIGNED

Assigned on 30 Jun 1996

Resigned on 20 Nov 2002

Time on role 6 years, 4 months, 20 days

SPENCE, Patrick Charles Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jan 2002

Resigned on 21 Dec 2007

Time on role 5 years, 11 months, 14 days

STOLL, Roger Gerhard, Dr

Director

Grp Op Off & Ce Boc Health Car

RESIGNED

Assigned on

Resigned on 15 Dec 1993

Time on role 30 years, 4 months, 29 days

STUART, Gloria Jean

Director

Solicitor

RESIGNED

Assigned on 08 Jan 1996

Resigned on 15 Dec 2000

Time on role 4 years, 11 months, 7 days

TARALLO, Angelo Nicholas

Director

Ce

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 12 days

WALSH, John Lawrence

Director

Chief Executive I&Sp

RESIGNED

Assigned on 11 Jul 2002

Resigned on 01 Mar 2005

Time on role 2 years, 7 months, 21 days


Some Companies

C1 DIGITAL LTD

1 RICHMOND ROAD,LYTHAM ST. ANNES,FY8 1PE

Number:10271330
Status:ACTIVE
Category:Private Limited Company

CRE8IVE SOLUTIONS LTD

111 HIGH STREET,EDGWARE,HA8 7DB

Number:08607513
Status:ACTIVE
Category:Private Limited Company

GALAXY MEDIA LTD

1 SPINNINGFIELDS,MANCHESTER,M3 3JE

Number:11721508
Status:ACTIVE
Category:Private Limited Company

GROOM CENTRAL LIMITED

54 WOODHAM PARK DRIVE,BENFLEET,SS7 5EP

Number:11242715
Status:ACTIVE
Category:Private Limited Company

NELL'S FLOWERS LIMITED

NELL'S BLOSSOMS, 138,WORTHING,BN14 7PJ

Number:10422244
Status:ACTIVE
Category:Private Limited Company

SIVACO LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:08069431
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