CEVA SHOWFREIGHT LIMITED

P O Box 8663 Ceva House P O Box 8663 Ceva House, Ashby De La Zouch, LE65 9BA, Leicestershire
StatusDISSOLVED
Company No.01050087
CategoryPrivate Limited Company
Incorporated14 Apr 1972
Age52 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 9 months, 20 days

SUMMARY

CEVA SHOWFREIGHT LIMITED is an dissolved private limited company with number 01050087. It was incorporated 52 years, 1 month, 1 day ago, on 14 April 1972 and it was dissolved 1 year, 9 months, 20 days ago, on 26 July 2022. The company address is P O Box 8663 Ceva House P O Box 8663 Ceva House, Ashby De La Zouch, LE65 9BA, Leicestershire.



People

MOORE, Tracy Amanda

Secretary

ACTIVE

Assigned on 27 Jul 2020

Current time on role 3 years, 9 months, 19 days

JONES, David Alun

Director

Finance Director

ACTIVE

Assigned on 20 Jul 2020

Current time on role 3 years, 9 months, 26 days

WALTON, Christopher Gareth

Director

Managing Director

ACTIVE

Assigned on 10 Feb 2020

Current time on role 4 years, 3 months, 5 days

GARRAWAY, Wendy Anne

Secretary

Solicitor

RESIGNED

Assigned on 02 Apr 2008

Resigned on 31 Aug 2008

Time on role 4 months, 29 days

GINTY, Gerard Francis

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2003

Time on role 21 years, 4 months, 14 days

NICHOLS, Rupert Henry Conquest

Secretary

Solicitor

RESIGNED

Assigned on 01 Jan 2003

Resigned on 08 May 2009

Time on role 6 years, 4 months, 7 days

WETHERALL, Dawn Amanda

Secretary

RESIGNED

Assigned on 23 Dec 2009

Resigned on 22 Jul 2020

Time on role 10 years, 6 months, 30 days

WETHERALL, Dawn Amanda

Secretary

RESIGNED

Assigned on 23 Dec 2009

Resigned on 01 Jan 2010

Time on role 9 days

ASTON, Edward

Director

Managing Director

RESIGNED

Assigned on 12 Feb 2018

Resigned on 07 Feb 2020

Time on role 1 year, 11 months, 23 days

BOSTOCK, Paul

Director

Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 25 Mar 2008

Time on role 5 years, 2 months, 24 days

CROSSTHWAITE, Neil

Director

Divisional Managing Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 25 Mar 2008

Time on role 5 years, 2 months, 24 days

CULLEN, Nicholas John

Director

Managing Director

RESIGNED

Assigned on 17 Jun 2008

Resigned on 30 Sep 2009

Time on role 1 year, 3 months, 13 days

GILL, James Edward

Director

Finance Director

RESIGNED

Assigned on 03 Sep 2019

Resigned on 21 Jul 2020

Time on role 10 months, 18 days

GINTY, Gerard Francis

Director

Administration Director

RESIGNED

Assigned on 01 Dec 1991

Resigned on 01 Jan 2003

Time on role 11 years, 1 month

JONES, Alan David

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Jan 2003

Time on role 21 years, 4 months, 14 days

KING, Stephen Roy

Director

Finance Director

RESIGNED

Assigned on 23 Dec 2009

Resigned on 28 Aug 2014

Time on role 4 years, 8 months, 5 days

NICHOLS, Rupert Henry Conquest

Director

Solicitor

RESIGNED

Assigned on 09 Feb 2005

Resigned on 08 May 2009

Time on role 4 years, 2 months, 27 days

O'DONOGHUE, Michael

Director

Evp Uk, Ireland And Nordics

RESIGNED

Assigned on 28 Aug 2014

Resigned on 14 Feb 2018

Time on role 3 years, 5 months, 17 days

POMLETT, Leigh Martin

Director

Executive Vice President

RESIGNED

Assigned on 09 Sep 2009

Resigned on 06 Sep 2019

Time on role 9 years, 11 months, 27 days

SENDEN, Raphael Maria Karel Eugene

Director

Finance Director

RESIGNED

Assigned on 02 Apr 2008

Resigned on 30 Dec 2009

Time on role 1 year, 8 months, 28 days

YATES, John Thomas

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1991

Resigned on 30 Jun 2006

Time on role 14 years, 6 months, 29 days


Some Companies

ANGLIUM LTD

WESTWOOD HOUSE ANNIE MED LANE,BROUGH,HU15 2HG

Number:05754843
Status:ACTIVE
Category:Private Limited Company

CAMILLERI RAIL LIMITED

GELLIGAER HOUSE,HENGOED,CF82 8FW

Number:09796141
Status:ACTIVE
Category:Private Limited Company

COSEBERG INVESTMENT LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030903
Status:ACTIVE
Category:Limited Partnership
Number:IP14795R
Status:ACTIVE
Category:Industrial and Provident Society

SISTERZ INVESTMENT LTD

16A MACKETS LANE,LIVERPOOL,L25 0LQ

Number:11356852
Status:ACTIVE
Category:Private Limited Company

THE ROWLEY LEARNING TRUST

OLD HILL PRIMARY SCHOOL,CRADLEY HEATH,B64 6DR

Number:08124820
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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