ELMDON CARGO HANDLING LIMITED

Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom
StatusACTIVE
Company No.02704745
CategoryPrivate Limited Company
Incorporated08 Apr 1992
Age32 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

ELMDON CARGO HANDLING LIMITED is an active private limited company with number 02704745. It was incorporated 32 years, 1 month, 7 days ago, on 08 April 1992. The company address is Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom.



People

HARKINS, Owen Stephen

Secretary

ACTIVE

Assigned on 04 Sep 2020

Current time on role 3 years, 8 months, 11 days

DEVANEY, Christopher Michael

Director

Accountant

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 21 days

HARKINS, Owen Stephen

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 14 days

ANKERS, Terence Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Sep 1992

Resigned on 02 Nov 1994

Time on role 2 years, 1 month, 8 days

BAKER, Ian Kenneth Hood

Secretary

RESIGNED

Assigned on 02 Nov 1994

Resigned on 03 Jul 1995

Time on role 8 months, 1 day

GEDDES, John Francis Alexander

Secretary

RESIGNED

Assigned on 24 Jan 2005

Resigned on 01 Oct 2006

Time on role 1 year, 8 months, 7 days

GREEN, John Alan

Secretary

Forwarding Agent

RESIGNED

Assigned on 13 Apr 1992

Resigned on 24 Sep 1992

Time on role 5 months, 11 days

HARNDEN, Philip

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 24 Jan 2005

Time on role 4 years, 9 months, 24 days

HUNT, Carol Anne

Secretary

RESIGNED

Assigned on 12 Feb 1999

Resigned on 02 Jun 1999

Time on role 3 months, 18 days

SALT, Jacqueline Ann

Nominee-secretary

RESIGNED

Assigned on 08 Apr 1992

Resigned on 13 Apr 1992

Time on role 5 days

SMALL, Jeremy Peter

Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 12 Feb 1999

Time on role 3 years, 7 months, 9 days

SMYTH, Craig Allan Gibson

Secretary

Director

RESIGNED

Assigned on 02 Jun 1999

Resigned on 31 Mar 2000

Time on role 9 months, 29 days

TURNBULL, Tristan George

Secretary

Solicitor

RESIGNED

Assigned on 01 Oct 2006

Resigned on 04 Sep 2020

Time on role 13 years, 11 months, 3 days

ANKERS, Terence Michael

Director

Chartered Accountant

RESIGNED

Assigned on 24 Sep 1992

Resigned on 05 Sep 1995

Time on role 2 years, 11 months, 11 days

BAKER, Ian Kenneth Hood

Director

Chartered Secretary

RESIGNED

Assigned on 12 Feb 1999

Resigned on 02 Jun 1999

Time on role 3 months, 18 days

BRINSDEN, Peter Graham

Director

Managing Director Boc Distribi

RESIGNED

Assigned on 02 Nov 1994

Resigned on 02 Jun 1999

Time on role 4 years, 7 months

CLARKE, John Ernest

Director

Aircargo Management

RESIGNED

Assigned on 16 Nov 1992

Resigned on 20 May 1997

Time on role 4 years, 6 months, 4 days

COOK, Jonathon

Director

Company Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 30 Nov 2007

Time on role 3 months, 24 days

COUPER, Alastair

Director

Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 20 Jun 2003

Time on role 5 months, 20 days

CROSS, James Mark

Director

Accountant

RESIGNED

Assigned on 30 Nov 2007

Resigned on 30 Oct 2010

Time on role 2 years, 11 months

DAVIS, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 02 Nov 1994

Resigned on 29 Aug 1997

Time on role 2 years, 9 months, 27 days

GREEN, John Alan

Director

Forwarding Agent

RESIGNED

Assigned on 13 Apr 1992

Resigned on 02 Dec 1993

Time on role 1 year, 7 months, 19 days

HEPBURN, Richard Alexander

Director

Business Development Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 01 Aug 2003

Time on role 7 months, 1 day

HUGHES, Mark Anthony

Director

Forwarding Agent

RESIGNED

Assigned on 13 Apr 1992

Resigned on 24 Sep 1992

Time on role 5 months, 11 days

HUMPHREY, Peter John

Director

Accountant

RESIGNED

Assigned on 30 Nov 2007

Resigned on 31 Mar 2016

Time on role 8 years, 4 months, 1 day

MCCREATH, Matthew Brook

Director

Accountant

RESIGNED

Assigned on 31 Mar 2016

Resigned on 01 Apr 2021

Time on role 5 years, 1 day

O'BRIEN, John

Director

Operations Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 17 Oct 2003

Time on role 9 months, 17 days

OLDHAM, Margarette

Director

Director

RESIGNED

Assigned on 24 Sep 1992

Resigned on 02 Nov 1994

Time on role 2 years, 1 month, 8 days

OLDHAM, Terence

Director

Director

RESIGNED

Assigned on 24 Sep 1992

Resigned on 02 Nov 1994

Time on role 2 years, 1 month, 8 days

PROFFITT, Ronald George

Director

Forwarding Agent

RESIGNED

Assigned on 13 Apr 1992

Resigned on 24 Sep 1992

Time on role 5 months, 11 days

REDMOND, John Joseph

Director

Commercial Manager

RESIGNED

Assigned on 20 Jun 2003

Resigned on 14 Jul 2008

Time on role 5 years, 24 days

ROCHE, Patrick

Director

Managing Director

RESIGNED

Assigned on 24 Sep 1992

Resigned on 02 Jun 1999

Time on role 6 years, 8 months, 8 days

SAGOO, Randeep Singh

Director

Accountant

RESIGNED

Assigned on 13 Dec 2010

Resigned on 15 Apr 2011

Time on role 4 months, 2 days

SMALL, Jeremy Peter

Director

Chartered Secretary

RESIGNED

Assigned on 03 Nov 1997

Resigned on 12 Feb 1999

Time on role 1 year, 3 months, 9 days

SMITH, Graham

Director

Deputy Managing Director

RESIGNED

Assigned on 02 Nov 1994

Resigned on 31 Oct 1997

Time on role 2 years, 11 months, 29 days

SMITH, Peter Simon

Director

Director

RESIGNED

Assigned on 02 Jun 1999

Resigned on 31 Dec 2002

Time on role 3 years, 6 months, 29 days

SMYTH, Craig Allan Gibson

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jun 1999

Resigned on 31 Dec 2002

Time on role 3 years, 6 months, 29 days

STEVENSON, Alison Leonie

Director

Accountant

RESIGNED

Assigned on 16 Aug 2011

Resigned on 12 Sep 2014

Time on role 3 years, 27 days

TROLLOPE, David Alastair

Director

Accountant

RESIGNED

Assigned on 12 Sep 2014

Resigned on 25 Mar 2024

Time on role 9 years, 6 months, 13 days

TURNBULL, Tristan George

Director

Solicitor

RESIGNED

Assigned on 10 May 2007

Resigned on 06 Aug 2007

Time on role 2 months, 27 days

VERTANNES, Desmond Stephen

Director

Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 01 Aug 2003

Time on role 7 months, 1 day

WALKER, Mervyn

Director

Senior Vice President

RESIGNED

Assigned on 01 Aug 2003

Resigned on 10 May 2007

Time on role 3 years, 9 months, 9 days

WILSON, Giles Robert Bryant

Director

Company Director

RESIGNED

Assigned on 15 Apr 2011

Resigned on 16 Aug 2011

Time on role 4 months, 1 day

SPRINGFIELD FINANCE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Apr 1992

Resigned on 13 Apr 1992

Time on role 5 days


Some Companies

ABBEY REFRIGERATED TRANSPORT LTD

PO BOX 4001,BEDFORDSHIRE,LU6 2ZZ

Number:04656560
Status:ACTIVE
Category:Private Limited Company

CRAIN SYKE FARM LTD

CRAIN SYKE FARM,LEEDS,LS17 0AD

Number:08624931
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GO MEDIA NETWORKS LTD

24 SHIREOAK ROAD,MANCHESTER,M20 4NY

Number:06695482
Status:ACTIVE
Category:Private Limited Company

GOLDEN SLIPPERS LTD

1 PARLIAMENT HILL,LONDON,NW3 2SY

Number:11368144
Status:ACTIVE
Category:Private Limited Company

PIERCE DEVELOPMENTS (HOLDINGS) LIMITED

LONDON HOUSE,SHREWSBURY,SY4 4EA

Number:09643276
Status:ACTIVE
Category:Private Limited Company

RACAL ACOUSTICS LIMITED

WAVERLEY INDUSTRIAL ESTATE,HARROW,HA1 4TR

Number:05019038
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