CHEP INTERCONTINENTAL CONTAINERS LIMITED

2nd Floor, 400 Dashwood Lang Road 2nd Floor, 400 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, England
StatusDISSOLVED
Company No.01556775
CategoryPrivate Limited Company
Incorporated16 Apr 1981
Age43 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 24 days

SUMMARY

CHEP INTERCONTINENTAL CONTAINERS LIMITED is an dissolved private limited company with number 01556775. It was incorporated 43 years, 1 month, 15 days ago, on 16 April 1981 and it was dissolved 4 years, 1 month, 24 days ago, on 07 April 2020. The company address is 2nd Floor, 400 Dashwood Lang Road 2nd Floor, 400 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, England.



People

BERRY, Daniel Robert

Director

Lawyer

ACTIVE

Assigned on 03 Feb 2014

Current time on role 10 years, 3 months, 26 days

BROCKLEHURST, Carla Mae

Director

Finance Director

ACTIVE

Assigned on 11 Oct 2017

Current time on role 6 years, 7 months, 21 days

GILDER, Murray

Director

Vice President Automotive Emea

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 11 months, 10 days

GERRARD, Robert Nies

Secretary

Senior Counsel

RESIGNED

Assigned on 29 Sep 2006

Resigned on 15 Apr 2008

Time on role 1 year, 6 months, 16 days

PORRITT, Kerry Anne Abigail

Secretary

Chartered Secretary

RESIGNED

Assigned on 24 Mar 2005

Resigned on 29 Sep 2006

Time on role 1 year, 6 months, 5 days

SPRENGER, Jacob

Secretary

RESIGNED

Assigned on

Resigned on 28 May 1992

Time on role 32 years, 4 days

WALTERS, Sandra Gail

Secretary

RESIGNED

Assigned on 03 Nov 2004

Resigned on 24 Mar 2005

Time on role 4 months, 21 days

WARREN, Rafe Anthony

Secretary

Accountant

RESIGNED

Assigned on 29 Sep 2006

Resigned on 15 Apr 2008

Time on role 1 year, 6 months, 16 days

WARREN, Rafe Anthony

Secretary

RESIGNED

Assigned on 28 May 1992

Resigned on 03 Nov 2004

Time on role 12 years, 5 months, 6 days

BRAMBLES OFFICERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 2007

Resigned on 10 Jun 2017

Time on role 9 years, 8 months, 15 days

BOORMAN, David John

Director

Finance Director

RESIGNED

Assigned on 03 Feb 2014

Resigned on 15 Mar 2017

Time on role 3 years, 1 month, 12 days

BRUFORD, Peter Jonathon Caisley

Director

Accountant

RESIGNED

Assigned on 29 Sep 2006

Resigned on 03 Feb 2014

Time on role 7 years, 4 months, 4 days

FROST, Jonathan Park

Director

Commercial Manager

RESIGNED

Assigned on 15 Jun 1992

Resigned on 01 Dec 1994

Time on role 2 years, 5 months, 16 days

HARRIS, Richard John

Director

Director

RESIGNED

Assigned on 22 Nov 2006

Resigned on 25 Jun 2007

Time on role 7 months, 3 days

HARRIS, Richard John

Director

Director

RESIGNED

Assigned on 30 Mar 2004

Resigned on 29 Sep 2006

Time on role 2 years, 5 months, 30 days

HARVEY, Leonard Michael Gregory

Director

Managing Director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 13 Nov 2002

Time on role 7 years, 11 months, 12 days

HUART, Pascal

Director

Treasurer

RESIGNED

Assigned on 29 Sep 2006

Resigned on 03 Feb 2014

Time on role 7 years, 4 months, 4 days

JUDD, Jasper Rayner Augusto

Director

Accountant

RESIGNED

Assigned on 13 Nov 2002

Resigned on 09 Mar 2004

Time on role 1 year, 3 months, 26 days

MAYER, James Alexander

Director

Senior Director

RESIGNED

Assigned on 03 Feb 2014

Resigned on 30 Oct 2015

Time on role 1 year, 8 months, 27 days

MAYO, David James

Director

Vp Chep Automotive & Industrial Solutions

RESIGNED

Assigned on 30 Oct 2015

Resigned on 21 Jun 2018

Time on role 2 years, 7 months, 22 days

PENMAN, Robert John

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jun 1992

Time on role 31 years, 11 months, 17 days

PORRITT, Kerry Anne Abigail

Director

Chartered Secretary

RESIGNED

Assigned on 11 Aug 2003

Resigned on 29 Sep 2006

Time on role 3 years, 1 month, 18 days

SCHOLES, Susan Nicola

Director

Accountant

RESIGNED

Assigned on 16 Apr 2003

Resigned on 29 Sep 2006

Time on role 3 years, 5 months, 13 days

WARREN, Rafe Anthony

Director

Accountant

RESIGNED

Assigned on 29 Sep 2006

Resigned on 03 Feb 2014

Time on role 7 years, 4 months, 4 days

WARREN, Rafe Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 1994

Resigned on 26 Aug 2003

Time on role 9 years, 5 months, 1 day

YALLOP, Paul Graeme

Director

Chartered Accountant

RESIGNED

Assigned on 16 Mar 2017

Resigned on 29 Sep 2017

Time on role 6 months, 13 days

YOUNG, Lorraine Elizabeth

Director

Chartered Secretary

RESIGNED

Assigned on 13 Nov 2002

Resigned on 11 Aug 2003

Time on role 8 months, 28 days


Some Companies

AND GINGER LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:07737755
Status:ACTIVE
Category:Private Limited Company

GOLDEN CHIPPY LTD

67 WEST ROAD,NEWCASTLE UPON TYNE,NE4 9PX

Number:07154829
Status:ACTIVE
Category:Private Limited Company

SG SHOW 5 LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:11195519
Status:ACTIVE
Category:Private Limited Company

ST ANDREWS (PROPERTY SERVICES) LIMITED

C/O HOWSONS WINTON HOUSE STOKE,STAFFORDSHIRE,ST4 2RW

Number:05504579
Status:ACTIVE
Category:Private Limited Company

T.C. FREIGHT SERVICES LIMITED

23 RUSHINGTON AVENUE,BERKSHIRE,SL6 1BY

Number:02217271
Status:ACTIVE
Category:Private Limited Company

THE MELTING POT CANDLE COMPANY LIMITED

12 MANVERS HOUSE,ROTHERHAM,S63 7JZ

Number:11388890
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