XPO LOGISTICS GROUP LIMITED

Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England
StatusACTIVE
Company No.01323949
CategoryPrivate Limited Company
Incorporated01 Aug 1977
Age46 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

XPO LOGISTICS GROUP LIMITED is an active private limited company with number 01323949. It was incorporated 46 years, 10 months, 15 days ago, on 01 August 1977. The company address is Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England.



People

DUJON, Remi

Secretary

ACTIVE

Assigned on 25 May 2022

Current time on role 2 years, 22 days

EVANS, Simon Gavin

Director

Finance Director

ACTIVE

Assigned on 04 Nov 2016

Current time on role 7 years, 7 months, 12 days

MYERS, Daniel Stephen

Director

Managing Director

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 10 months, 17 days

ARHAINX, Arnaud

Secretary

Finance Director

RESIGNED

Assigned on 08 Apr 2002

Resigned on 19 Oct 2008

Time on role 6 years, 6 months, 11 days

BERGER, Philippe

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 01 Oct 2001

Time on role 3 years, 5 months

CLIFFORD, Simon Mark

Secretary

Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 08 Apr 2002

Time on role 6 months, 7 days

DENTRESSANGLE, Georges

Secretary

RESIGNED

Assigned on

Resigned on 20 Jun 1993

Time on role 30 years, 11 months, 27 days

GARRATT, Georgina

Secretary

RESIGNED

Assigned on 20 Feb 2017

Resigned on 27 Sep 2019

Time on role 2 years, 7 months, 7 days

KIRSIS, Karlis

Secretary

RESIGNED

Assigned on 15 Oct 2019

Resigned on 30 Jul 2021

Time on role 1 year, 9 months, 15 days

LYNCH, David Paul

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Aug 2011

Time on role 2 years, 1 month, 1 day

MCCORD, Raymond Frederick

Secretary

RESIGNED

Assigned on 16 Oct 1996

Resigned on 01 May 1998

Time on role 1 year, 6 months, 15 days

MICHEL, Jean-Claude Marcel

Secretary

Directeur General

RESIGNED

Assigned on 21 Jun 1993

Resigned on 16 Oct 1996

Time on role 3 years, 3 months, 25 days

NAVID LANE, Lyndsay

Secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 17 Feb 2017

Time on role 5 years, 6 months, 16 days

RASTIN, Alexandra

Secretary

RESIGNED

Assigned on 30 Jul 2021

Resigned on 25 May 2022

Time on role 9 months, 26 days

ROSE, Ian Andrew

Secretary

Solicitor

RESIGNED

Assigned on 19 Oct 2008

Resigned on 30 Jun 2009

Time on role 8 months, 11 days

BATAILLARD, Patrick

Director

None

RESIGNED

Assigned on 01 Mar 2011

Resigned on 27 Nov 2015

Time on role 4 years, 8 months, 26 days

BERGER, Philippe

Director

Finance Director

RESIGNED

Assigned on 11 Oct 2000

Resigned on 01 Oct 2001

Time on role 11 months, 20 days

CVETKOVIC, Petar

Director

Company Director

RESIGNED

Assigned on 01 May 1998

Resigned on 20 Dec 2001

Time on role 3 years, 7 months, 19 days

DENTRESSANGLE, Georges

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jun 1993

Time on role 30 years, 11 months, 27 days

DENTRESSANGLE, Norbert

Director

Chairman

RESIGNED

Assigned on

Resigned on 16 Oct 1996

Time on role 27 years, 8 months

FOWLER, David Alan

Director

Director

RESIGNED

Assigned on 11 Oct 2000

Resigned on 12 Feb 2001

Time on role 4 months, 1 day

GARRATT, Georgina

Director

Head Of Legal

RESIGNED

Assigned on 29 May 2018

Resigned on 27 Sep 2019

Time on role 1 year, 3 months, 29 days

KIRSIS, Karlis

Director

Lawyer

RESIGNED

Assigned on 15 Oct 2019

Resigned on 30 Jul 2021

Time on role 1 year, 9 months, 15 days

LETARD, Daniel Elie

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1998

Time on role 26 years, 1 month, 16 days

LYNCH, David Paul

Director

Accountant

RESIGNED

Assigned on 08 Dec 2008

Resigned on 10 Apr 2013

Time on role 4 years, 4 months, 2 days

MCCORD, Raymond Frederick

Director

Managing Director

RESIGNED

Assigned on 08 Apr 1994

Resigned on 01 Jan 1995

Time on role 8 months, 23 days

MICHEL, Jean-Claude Marcel

Director

Directeur General

RESIGNED

Assigned on 21 Jun 1993

Resigned on 25 Nov 2002

Time on role 9 years, 5 months, 4 days

NAVID LANE, Lyndsay Gillian

Director

Solicitor

RESIGNED

Assigned on 10 Apr 2013

Resigned on 31 Jan 2018

Time on role 4 years, 9 months, 21 days

SCHNEIDER, Patrice

Director

Managing Director

RESIGNED

Assigned on 25 Nov 2002

Resigned on 19 Jan 2011

Time on role 8 years, 1 month, 24 days

SCHNEIDER, Patrice

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 01 Jun 1999

Time on role 4 years, 4 months, 31 days

THOMAS, David James

Director

Chartered Management Accountant

RESIGNED

Assigned on 30 Nov 2015

Resigned on 04 Nov 2016

Time on role 11 months, 4 days

WILSON, Peter

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2018

Resigned on 25 May 2018

Time on role 3 months, 24 days


Some Companies

BASELINE ELECTRICAL CONTRACTING LIMITED

48 FOUNTAINS ROAD,CHEADLE,SK8 7PY

Number:10787589
Status:ACTIVE
Category:Private Limited Company

G. E. BOUCHER CONSULTANTS LTD

SYMONDS,UTTOXETER,ST14 7RB

Number:08843166
Status:ACTIVE
Category:Private Limited Company

KETO PLASTICS LTD

STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE

Number:07252218
Status:ACTIVE
Category:Private Limited Company

MGR TRADING SOLUTIONS LIMITED

25 LAINDON CENTRE,BASILDON,SS15 5TE

Number:11590424
Status:ACTIVE
Category:Private Limited Company

SILVERTREES ASSOCIATES LTD.

4 WELLKNOWE ROAD,GLASGOW,G74 5AH

Number:SC408290
Status:ACTIVE
Category:Private Limited Company

THE PARADE ONE LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,,BIRMINGHAM,B1 1EQ

Number:11209990
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