AMPORTS CARGO SERVICES LIMITED

25 Bedford Street, London, WC2E 9ES, United Kingdom
StatusACTIVE
Company No.02380300
CategoryPrivate Limited Company
Incorporated05 May 1989
Age35 years, 6 days
JurisdictionEngland Wales

SUMMARY

AMPORTS CARGO SERVICES LIMITED is an active private limited company with number 02380300. It was incorporated 35 years, 6 days ago, on 05 May 1989. The company address is 25 Bedford Street, London, WC2E 9ES, United Kingdom.



People

ABP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 9 months, 26 days

ATWAL, Munroop

Director

Director

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 10 months, 11 days

JOHNSON, Lucinda Mary, Ms

Director

Director

ACTIVE

Assigned on 12 Feb 2019

Current time on role 5 years, 2 months, 27 days

BUTLER, Anthony Walter

Secretary

RESIGNED

Assigned on

Resigned on 04 Oct 2000

Time on role 23 years, 7 months, 7 days

DIBBEN, Ann

Secretary

RESIGNED

Assigned on 17 Dec 2007

Resigned on 17 Feb 2015

Time on role 7 years, 2 months

RICHARDSON, Elaine

Secretary

RESIGNED

Assigned on 27 Nov 2013

Resigned on 17 Jan 2014

Time on role 1 month, 20 days

SUTCLIFFE, Colleen Tracey

Secretary

RESIGNED

Assigned on 23 Jun 2006

Resigned on 17 Dec 2007

Time on role 1 year, 5 months, 24 days

WINSON, Avril Helen Winifred

Secretary

RESIGNED

Assigned on 04 Oct 2000

Resigned on 23 Jun 2006

Time on role 5 years, 8 months, 19 days

ALLEN, Paul James

Director

Logistics Director

RESIGNED

Assigned on 13 Jan 2003

Resigned on 20 Jul 2004

Time on role 1 year, 6 months, 7 days

BULL, George Sebastian Matthew

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 2011

Resigned on 12 Feb 2019

Time on role 7 years, 11 months, 15 days

BURGESS, Stephen William

Director

General Manager

RESIGNED

Assigned on 04 Oct 2000

Resigned on 31 Jan 2007

Time on role 6 years, 3 months, 27 days

BUTLER, Anthony Walter

Director

Shipping & Forwarding Agent

RESIGNED

Assigned on

Resigned on 04 Oct 2000

Time on role 23 years, 7 months, 7 days

CONBOY, Austin St John

Director

Shipping & Forwarding Agent

RESIGNED

Assigned on

Resigned on 04 Oct 2000

Time on role 23 years, 7 months, 7 days

DIBBEN, Ann Marie

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 2009

Resigned on 17 Feb 2015

Time on role 5 years, 4 months, 17 days

KHAN, Zafar Iqbal

Director

Chartered Accountant

RESIGNED

Assigned on 15 May 2008

Resigned on 25 Feb 2011

Time on role 2 years, 9 months, 10 days

LAKE, Steven Richard

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 15 May 2008

Time on role 1 year, 4 months, 14 days

MORRISON, Douglas Downie

Director

Port Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 15 May 2008

Time on role 1 year, 4 months, 14 days

MUNRO, Steven John

Director

Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 06 May 2020

Time on role 5 years, 1 month, 6 days

PAGE, Rachel

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 2002

Resigned on 13 Jan 2003

Time on role 6 months, 11 days

REES, Hywel

Director

Chartered Secretary

RESIGNED

Assigned on 15 May 2008

Resigned on 30 Sep 2009

Time on role 1 year, 4 months, 15 days

RODRIGUES, Daniel Gama

Director

Director

RESIGNED

Assigned on 06 May 2020

Resigned on 30 Jun 2022

Time on role 2 years, 1 month, 24 days

STACEY, Michael Andrew

Director

Financial Accountant

RESIGNED

Assigned on 04 Oct 2000

Resigned on 02 Jul 2002

Time on role 1 year, 8 months, 29 days

TIPTON, Douglas Wayne

Director

Executive Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 18 Dec 2002

Time on role 2 years, 2 months, 14 days

TWIDLE, David William

Director

Certified Accountant

RESIGNED

Assigned on 13 Jan 2003

Resigned on 31 Dec 2006

Time on role 3 years, 11 months, 18 days


Some Companies

EDGWICK SHEETMETALS LIMITED

70 BAYTON ROAD,COVENTRY,CV7 9EJ

Number:11121701
Status:ACTIVE
Category:Private Limited Company

NEW MR PETER TAKEAWAY LTD

1A BOCKHANGER COURT,KENNINGTON ASHFORD,TN24 9JJ

Number:10394152
Status:ACTIVE
Category:Private Limited Company

NORTH WILTSHIRE PRIMARY CARE LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:09565916
Status:ACTIVE
Category:Private Limited Company

RENZACCI UK LOGISTICS LIMITED

9 MARLIN PARK,FELTHAM,TW14 0AN

Number:06741321
Status:ACTIVE
Category:Private Limited Company

RJC RESOURCING LTD

206 TURNERS HILL,WALTHAM CROSS,EN8 9DE

Number:09685254
Status:ACTIVE
Category:Private Limited Company

RT-BAK LTD

32 NETHER HALL AVENUE,BIRMINGHAM,B43 7EU

Number:09686857
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