XPO BULK UK LIMITED

Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England
StatusACTIVE
Company No.02974193
CategoryPrivate Limited Company
Incorporated06 Oct 1994
Age29 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

XPO BULK UK LIMITED is an active private limited company with number 02974193. It was incorporated 29 years, 8 months, 13 days ago, on 06 October 1994. The company address is Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England.



People

DUJON, Remi

Secretary

ACTIVE

Assigned on 25 May 2022

Current time on role 2 years, 25 days

EVANS, Simon Gavin

Director

Finance Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 2 months, 18 days

MYERS, Daniel Stephen

Director

Managing Director

ACTIVE

Assigned on 30 Nov 2015

Current time on role 8 years, 6 months, 19 days

ARHAINX, Arnaud

Secretary

Finance Director

RESIGNED

Assigned on 23 May 2002

Resigned on 31 Oct 2008

Time on role 6 years, 5 months, 8 days

BENNETT, Phillip

Secretary

Transport Manager

RESIGNED

Assigned on 26 Oct 1994

Resigned on 16 Oct 1996

Time on role 1 year, 11 months, 21 days

BERGER, Philippe

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 01 Oct 2001

Time on role 3 years, 5 months

GARRATT, Georgina

Secretary

RESIGNED

Assigned on 20 Feb 2017

Resigned on 27 Sep 2019

Time on role 2 years, 7 months, 7 days

KIRSIS, Karlis

Secretary

RESIGNED

Assigned on 15 Oct 2019

Resigned on 30 Jul 2021

Time on role 1 year, 9 months, 15 days

LYNCH, David Paul

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Aug 2011

Time on role 2 years, 1 month, 1 day

MCCORD, Raymond Frederick

Secretary

RESIGNED

Assigned on 16 Oct 1996

Resigned on 01 May 1998

Time on role 1 year, 6 months, 15 days

NAVID LANE, Lyndsay

Secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 17 Feb 2017

Time on role 5 years, 6 months, 16 days

RASTIN, Alexandra

Secretary

RESIGNED

Assigned on 30 Jul 2021

Resigned on 25 May 2022

Time on role 9 months, 26 days

ROSE, Ian Andrew

Secretary

Solicitor

RESIGNED

Assigned on 01 Nov 2008

Resigned on 30 Jun 2009

Time on role 7 months, 29 days

SCHNEIDER, Patrice

Secretary

RESIGNED

Assigned on 01 Jan 2002

Resigned on 23 May 2002

Time on role 4 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Oct 1994

Resigned on 26 Oct 1994

Time on role 20 days

BATAILLARD, Patrick

Director

Cheif Financial Officer

RESIGNED

Assigned on 22 Sep 2011

Resigned on 27 Nov 2015

Time on role 4 years, 2 months, 5 days

BENNETT, Phillip

Director

Transport Manager

RESIGNED

Assigned on 26 Oct 1994

Resigned on 10 Sep 1998

Time on role 3 years, 10 months, 15 days

BURTIN, Jerome

Director

Director

RESIGNED

Assigned on 26 May 2000

Resigned on 10 Nov 2003

Time on role 3 years, 5 months, 15 days

CVETKOVIC, Petar

Director

Company Director

RESIGNED

Assigned on 01 May 1998

Resigned on 28 Feb 2001

Time on role 2 years, 9 months, 27 days

DAWSON REINHARDT, Ann Louise

Director

Managing Director

RESIGNED

Assigned on 24 Feb 2017

Resigned on 31 Dec 2017

Time on role 10 months, 7 days

DE CHIREE, Thiery

Director

Director

RESIGNED

Assigned on 11 Aug 1998

Resigned on 26 May 2000

Time on role 1 year, 9 months, 15 days

DE LA ROCHEBROCHARD, Gaultier

Director

Lawyer

RESIGNED

Assigned on 22 Sep 2011

Resigned on 29 Sep 2015

Time on role 4 years, 7 days

DESREUMAUX, Sebastien Robert

Director

None

RESIGNED

Assigned on 11 Oct 2010

Resigned on 30 Mar 2016

Time on role 5 years, 5 months, 19 days

DI NASCIO, Robert

Director

Transport Manager

RESIGNED

Assigned on 26 Oct 1994

Resigned on 01 May 1998

Time on role 3 years, 6 months, 5 days

GARRATT, Georgina

Director

Head Of Legal

RESIGNED

Assigned on 01 Feb 2018

Resigned on 27 Sep 2019

Time on role 1 year, 7 months, 26 days

LETARD, Gilles

Director

Company Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 29 May 2012

Time on role 11 years, 3 months, 28 days

LYNCH, David Paul

Director

Accountant

RESIGNED

Assigned on 23 May 2012

Resigned on 01 Feb 2013

Time on role 8 months, 9 days

LYNCH, David Paul

Director

Accountant

RESIGNED

Assigned on 08 Dec 2008

Resigned on 01 May 2011

Time on role 2 years, 4 months, 23 days

MORSON, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2011

Resigned on 30 Apr 2012

Time on role 11 months, 29 days

NAVID LANE, Lyndsay Gillian

Director

Solicitor

RESIGNED

Assigned on 22 Sep 2011

Resigned on 19 Jan 2018

Time on role 6 years, 3 months, 27 days

ROBERT, Nicolas

Director

Managing Director Xpo Bulk Europe

RESIGNED

Assigned on 30 Nov 2015

Resigned on 24 Feb 2017

Time on role 1 year, 2 months, 24 days

TATLOW, Anthony Austin

Director

Accountant

RESIGNED

Assigned on 01 Feb 2013

Resigned on 30 Nov 2016

Time on role 3 years, 9 months, 29 days

TURIN, Luc

Director

Financial Controller

RESIGNED

Assigned on 14 Nov 1994

Resigned on 15 Nov 1994

Time on role 1 day

WALKOWIAK, David

Director

Director

RESIGNED

Assigned on 10 Nov 2003

Resigned on 11 Oct 2010

Time on role 6 years, 11 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Oct 1994

Resigned on 26 Oct 1994

Time on role 20 days


Some Companies

GRAHAM FAULKNER BUILDING & JOINERY SERVICES LIMITED

14-15 HARELANDS COURTYARD OFFICES MOOR ROAD,RICHMOND,DL10 5NY

Number:09507389
Status:ACTIVE
Category:Private Limited Company

KADRIAN INTERIM MANAGEMENT LIMITED

32 LINDISFARNE CLOSE,NEWCASTLE UPON TYNE,NE2 2HT

Number:08641438
Status:ACTIVE
Category:Private Limited Company

MCB RECRUITMENT LTD

1 SOMERLEY DRIVE,CRAWLEY,RH10 3SU

Number:11371512
Status:ACTIVE
Category:Private Limited Company

MEETING GROUND THEATRE COMPANY

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:01998609
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TEES NORTH EAST LTD

12 CARLTON CLOSE,GUISBOROUGH,TS14 6GJ

Number:10462805
Status:ACTIVE
Category:Private Limited Company

THE SEAWAVES 2 LTD

THE CLOCK COMPLEX,MABLETHORPE,LN12 2AW

Number:09624730
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