CARGO MARKETING SERVICES LIMITED

Ocean House Ocean House, Tamworth, B78 3HU, Staffordshire
StatusACTIVE
Company No.01416708
CategoryPrivate Limited Company
Incorporated23 Feb 1979
Age45 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

CARGO MARKETING SERVICES LIMITED is an active private limited company with number 01416708. It was incorporated 45 years, 3 months, 26 days ago, on 23 February 1979. The company address is Ocean House Ocean House, Tamworth, B78 3HU, Staffordshire.



People

BARCIA EXPÓSITO, Gustavo Carlos

Director

Entrepreneur

ACTIVE

Assigned on 07 Oct 2021

Current time on role 2 years, 8 months, 14 days

BENNETT, Tracey Louise

Director

Financial Director

ACTIVE

Assigned on 01 Apr 2001

Current time on role 23 years, 2 months, 20 days

FREARSON, Michael Robert

Director

Managing Director

ACTIVE

Assigned on 01 Feb 1994

Current time on role 30 years, 4 months, 20 days

MERCANTE, Franco Matias

Director

Director

ACTIVE

Assigned on 07 Oct 2021

Current time on role 2 years, 8 months, 14 days

OLARIETA, Juan Pablo

Director

Director

ACTIVE

Assigned on 07 Oct 2021

Current time on role 2 years, 8 months, 14 days

TALEB, Hector Alberto

Director

Entrepreneur

ACTIVE

Assigned on 07 Oct 2021

Current time on role 2 years, 8 months, 14 days

VAZQUEZ, Rodrigo

Director

Director

ACTIVE

Assigned on 07 Oct 2021

Current time on role 2 years, 8 months, 14 days

BENNETT, Tracey Louise

Secretary

Accountant

RESIGNED

Assigned on 02 Oct 2000

Resigned on 07 Oct 2021

Time on role 21 years, 5 days

COOPER, Sheena Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 02 Oct 2000

Time on role 6 years, 4 months, 1 day

HORWELL, Saundra Shirley

Secretary

Company Director

RESIGNED

Assigned on 10 Feb 1992

Resigned on 31 May 1994

Time on role 2 years, 3 months, 21 days

WEBBER, Nicholas

Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1992

Time on role 32 years, 4 months, 11 days

HORWELL, David Graham

Director

Group Ceo

RESIGNED

Assigned on 01 Jul 2002

Resigned on 01 Oct 2011

Time on role 9 years, 3 months

HORWELL, David Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 5 months, 21 days

HORWELL, Saundra Shirley

Director

Company Director

RESIGNED

Assigned on 10 Feb 1992

Resigned on 01 Feb 1994

Time on role 1 year, 11 months, 20 days

O'HARA, Shaun

Director

Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 31 Dec 2000

Time on role 4 years, 8 months, 30 days

PALMER, William George

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Feb 1992

Time on role 32 years, 4 months, 11 days

PRESCOTT, Stephen

Director

Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 31 Mar 2001

Time on role 4 years, 11 months, 30 days


Some Companies

ALEXFORD LIMITED

51 SHRUBBERY ROAD,PERSHORE,WR10 2BE

Number:11305772
Status:ACTIVE
Category:Private Limited Company

CHANNEL SHAKESPEARE LIMITED

29 WOOD STREET,STRATFORD UPON AVON,CV37 6JG

Number:10732059
Status:ACTIVE
Category:Private Limited Company

GDA FABRICATIONS LTD

9 SEYMOUR AVENUE,EAGLESCLIFFE,TS16 0LD

Number:11043597
Status:ACTIVE
Category:Private Limited Company

HJB - BRIGHTSTAR CONSULTANCY LIMITED

STRAWBERRY TREE LODGE,FELIXSTOWE,IP11 7NF

Number:04855660
Status:ACTIVE
Category:Private Limited Company

JD EUROPE LTD

10 PEAR TREE CLOSE,BRADFORD,BD6 2DG

Number:08449863
Status:ACTIVE
Category:Private Limited Company

SUNBURST DESIGNS LIMITED

MOON COTTAGE,DEOPHAM,NR18 9AP

Number:03177882
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