ELITE TRANSPORT SERVICES LIMITED

Riverside House Riverside House, Manchester, M3 5EN
StatusLIQUIDATION
Company No.02391839
CategoryPrivate Limited Company
Incorporated02 Jun 1989
Age34 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

ELITE TRANSPORT SERVICES LIMITED is an liquidation private limited company with number 02391839. It was incorporated 34 years, 11 months, 19 days ago, on 02 June 1989. The company address is Riverside House Riverside House, Manchester, M3 5EN.



People

BETHEL, Gary William

Secretary

ACTIVE

Assigned on 14 Nov 2012

Current time on role 11 years, 6 months, 7 days

BETHEL, Gary William

Director

Director

ACTIVE

Assigned on

Current time on role

DALEMINSTER LIMITED

Corporate-director

ACTIVE

Assigned on 22 Sep 1997

Current time on role 26 years, 7 months, 29 days

BETHEL, Gary William

Secretary

RESIGNED

Assigned on

Resigned on 19 Jul 1994

Time on role 29 years, 10 months, 2 days

BURNS, David Frederick

Secretary

Accountant

RESIGNED

Assigned on 06 Dec 2006

Resigned on 31 Dec 2007

Time on role 1 year, 25 days

CUDDY, Kevin Joseph

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2008

Resigned on 14 Nov 2012

Time on role 4 years, 10 months, 13 days

GERSCHLER, Ashley Mark Alfred

Secretary

RESIGNED

Assigned on 19 Jul 1994

Resigned on 04 Dec 2006

Time on role 12 years, 4 months, 16 days

WHITE, David Kenneth

Secretary

RESIGNED

Assigned on 04 Dec 2006

Resigned on 06 Dec 2006

Time on role 2 days

BETHEL, Lynn Marie

Director

Director

RESIGNED

Assigned on

Resigned on 22 Sep 1997

Time on role 26 years, 7 months, 29 days

BURNS, David Frederick

Director

Accountant

RESIGNED

Assigned on 06 Dec 2006

Resigned on 31 Dec 2007

Time on role 1 year, 25 days

CUDDY, Kevin Joseph

Director

Accountant

RESIGNED

Assigned on 01 Jan 2008

Resigned on 14 Nov 2012

Time on role 4 years, 10 months, 13 days

DIXON, Mark

Director

Transport Director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 20 Feb 2013

Time on role 15 years, 4 months, 28 days

FROST, Andrew

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 30 Apr 2012

Time on role 1 year, 4 months, 29 days

GERSCHLER, Ashley Mark Alfred

Director

Company Director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 04 Dec 2006

Time on role 9 years, 2 months, 12 days

REDFERN, Lee Philip

Director

Director

RESIGNED

Assigned on 06 Dec 2006

Resigned on 12 Sep 2008

Time on role 1 year, 9 months, 6 days

WALKER, Brian Edward

Director

Director

RESIGNED

Assigned on 29 Oct 2007

Resigned on 22 Jun 2012

Time on role 4 years, 7 months, 24 days

WHITE, David Kenneth

Director

Director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 01 Jan 2011

Time on role 13 years, 3 months, 9 days


Some Companies

34 KNOWLE ROAD FLAT MANAGEMENT LIMITED

GARDEN FLAT 34 KNOWLE ROAD,BRISTOL,BS4 2ED

Number:03029251
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALLAN MORRIS GROUP LIMITED

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11372293
Status:ACTIVE
Category:Private Limited Company

BLACKSTAR INSPECTION LTD

15 THE SQUARE,BEVERLEY ROAD,HU10 7AY

Number:11381262
Status:ACTIVE
Category:Private Limited Company

OFFICE SPARE 53 LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:11874356
Status:ACTIVE
Category:Private Limited Company

PATRICK ALDRIDGE LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:00986759
Status:LIQUIDATION
Category:Private Limited Company

S &J LOUW LTD

TOFT HILL COTTAGE,STOCKSFIELD,NE43 7PG

Number:08158971
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