EMS CARGO LIMITED

Boulton House C/O Connaughton & Co Boulton House C/O Connaughton & Co, Manchester, M1 3HY, England
StatusACTIVE
Company No.01309488
CategoryPrivate Limited Company
Incorporated20 Apr 1977
Age47 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

EMS CARGO LIMITED is an active private limited company with number 01309488. It was incorporated 47 years, 1 month, 11 days ago, on 20 April 1977. The company address is Boulton House C/O Connaughton & Co Boulton House C/O Connaughton & Co, Manchester, M1 3HY, England.



People

MILLS, Christopher Stephen

Secretary

Accounts Supervisor

ACTIVE

Assigned on 29 Feb 2008

Current time on role 16 years, 3 months, 1 day

ATTWOOD, Andrew

Director

Sales Director

ACTIVE

Assigned on 01 Jun 2015

Current time on role 9 years

MILLS, Christopher Stephen

Director

Finance Director

ACTIVE

Assigned on 01 Jun 2015

Current time on role 9 years

EVANS, Liisa

Secretary

RESIGNED

Assigned on

Resigned on 02 Jun 1997

Time on role 26 years, 11 months, 30 days

FARRELLY, Anthony Michael

Secretary

RESIGNED

Assigned on 02 Jun 1997

Resigned on 31 Mar 1998

Time on role 9 months, 29 days

METTERS, Christopher John

Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 29 Feb 2008

Time on role 9 years, 10 months, 29 days

CHAPMAN, Christopher Eric

Director

Company Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 29 Feb 2008

Time on role 10 years, 8 months, 27 days

EVANS, Anthony

Director

Air Freight Forwarding Agents

RESIGNED

Assigned on

Resigned on 02 Jun 1997

Time on role 26 years, 11 months, 30 days

EVANS, Liisa

Director

Air Freight Forwarding Agents

RESIGNED

Assigned on

Resigned on 02 Jun 1997

Time on role 26 years, 11 months, 30 days

EVANS, Paul Francis

Director

Company Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 01 Jun 2015

Time on role 17 years, 11 months, 30 days

EVANS, Sheila

Director

Medical Legal Support Clerk

RESIGNED

Assigned on 12 Sep 2013

Resigned on 01 Jun 2015

Time on role 1 year, 8 months, 20 days

MOYNIHAN, Richard Paul

Director

Freight Operations Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 05 Mar 2024

Time on role 16 years, 5 days

NORMAN, Carol Ann

Director

Air Freight Broker

RESIGNED

Assigned on 02 Jun 1997

Resigned on 29 Feb 2008

Time on role 10 years, 8 months, 27 days

USHER, Mark

Director

Branch Manager

RESIGNED

Assigned on 02 Jun 1997

Resigned on 27 Apr 1998

Time on role 10 months, 25 days


Some Companies

CROWNDALE ESTATES LTD

22 TEMPERLEY ROAD,LONDON,SW12 8QQ

Number:08778575
Status:ACTIVE
Category:Private Limited Company

EDENBRIDGE LTD

37 BUCKINGHAM GARDENS,EDGWARE,HA8 6NB

Number:09769455
Status:ACTIVE
Category:Private Limited Company

IMPERIAL ACUPUNCTURE LTD

8, CROOKED CREEK ROAD, RENDLESHAM, SUFFOLK CROOKED CREEK ROAD,WOODBRIDGE,IP12 2GL

Number:11450978
Status:ACTIVE
Category:Private Limited Company

JOHNSON & SONS LIMITED

UNIT 1B,CRAWLEY,RH10 5BH

Number:07190148
Status:ACTIVE
Category:Private Limited Company

LUI'S BARBER SHOP LIMITED

THE OLD RECTORY THE STREET,BURY ST EDMUNDS,IP28 8RU

Number:08346079
Status:ACTIVE
Category:Private Limited Company

SKILLS & TRAINING NETWORK

483 GREEN LANES,LONDON,N13 4BS

Number:07839780
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