ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED

Stretton Green Distribution Park Langford Way Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ, Cheshire, England
StatusACTIVE
Company No.03424393
CategoryPrivate Limited Company
Incorporated26 Aug 1997
Age26 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED is an active private limited company with number 03424393. It was incorporated 26 years, 8 months, 26 days ago, on 26 August 1997. The company address is Stretton Green Distribution Park Langford Way Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ, Cheshire, England.



People

MOURIK, Thomas Van

Director

Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 20 days

PICKERING, David Brian

Director

Company Director

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 20 days

PRICE, Christian Lee

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 20 days

STOBART, William

Director

Director

ACTIVE

Assigned on 03 Aug 2021

Current time on role 2 years, 9 months, 18 days

ARMSTRONG, Colin

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Mar 2007

Time on role 5 years, 7 months, 30 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 31 Mar 2007

Resigned on 30 Apr 2008

Time on role 1 year, 30 days

HARRIS, David Francis

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2008

Resigned on 31 Dec 2014

Time on role 6 years, 8 months, 1 day

LIGHT, John Michael Heathcote

Secretary

RESIGNED

Assigned on 03 Dec 1997

Resigned on 01 Aug 2001

Time on role 3 years, 7 months, 29 days

NICHOLS, Rupert Henry Conquest

Secretary

RESIGNED

Assigned on 01 Jan 2015

Resigned on 25 Oct 2017

Time on role 2 years, 9 months, 24 days

WILLIAMS, Elaine

Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 23 Apr 2020

Time on role 2 years, 5 months, 29 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Aug 1997

Resigned on 21 Sep 1998

Time on role 1 year, 26 days

BROWN, Russell Stephen

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 16 Apr 2008

Time on role 2 years, 1 month, 15 days

CORRWAY, Brian

Director

Director

RESIGNED

Assigned on 30 Nov 2020

Resigned on 01 Jul 2021

Time on role 7 months, 1 day

DESREUMAUX, Sebastien Robert

Director

Company Director

RESIGNED

Assigned on 20 Sep 2019

Resigned on 16 Dec 2019

Time on role 2 months, 26 days

GUINCHARD, Gilles

Director

Company Director

RESIGNED

Assigned on 29 Oct 2003

Resigned on 01 Mar 2006

Time on role 2 years, 4 months, 3 days

HARRIS, David Francis

Director

Accountant

RESIGNED

Assigned on 03 Jun 2013

Resigned on 14 Nov 2013

Time on role 5 months, 11 days

LAMPERT, Timothy Giles

Director

Accountant

RESIGNED

Assigned on 21 Nov 2012

Resigned on 31 Dec 2014

Time on role 2 years, 1 month, 10 days

LIGHT, John Michael Heathcote

Director

Company Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

MEIR, David Keith

Director

Company Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 06 Sep 2019

Time on role 4 years, 8 months, 5 days

MERRY, John Charles

Director

Director

RESIGNED

Assigned on 03 Dec 1997

Resigned on 31 Dec 2007

Time on role 10 years, 28 days

NUTTALL, Philip James

Director

Company Director

RESIGNED

Assigned on 03 Dec 1997

Resigned on 29 Jun 2006

Time on role 8 years, 6 months, 26 days

PALMER-BAUNACK, Avril

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

SHUTER, Adam John

Director

Logistics Manager

RESIGNED

Assigned on 03 Dec 1997

Resigned on 09 Feb 2004

Time on role 6 years, 2 months, 6 days

SOMERVILLE, Andy Forbes

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 13 Nov 2012

Time on role 4 years, 10 months, 13 days

STOBART, William

Director

Company Director

RESIGNED

Assigned on 03 Jun 2013

Resigned on 20 Apr 2017

Time on role 3 years, 10 months, 17 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Aug 1997

Resigned on 03 Dec 1997

Time on role 3 months, 8 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Aug 1997

Resigned on 03 Dec 1997

Time on role 3 months, 8 days


Some Companies

ASHRIDGE FINANCE LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:09572922
Status:ACTIVE
Category:Private Limited Company

DECADE RETAIL LIMITED

CHAPEL HOUSE,GUILDFORD,GU1 3UH

Number:07625127
Status:ACTIVE
Category:Private Limited Company

INFINITY SOLUTIONS (LDN) LTD

C/O EXCELLENCE ACCOUNTING SERVICES LIMITED,LONDON,EC3V 0HR

Number:11818504
Status:ACTIVE
Category:Private Limited Company

MANNAMEAD LTD

36 SUTHERLAND ROAD,PLYMOUTH,PL4 6BN

Number:11848677
Status:ACTIVE
Category:Private Limited Company

MKA ECONOMICS LTD

SCION HOUSE STIRLING UNIVERSITY INNOVATION PARK,STIRLING,FK9 4NF

Number:SC509257
Status:ACTIVE
Category:Private Limited Company

TECHSOFT BUSINESS SERVICES LIMITED

TAXPOINT DIRECT MAE HOUSE MARLBOROUGH BUSINESS CENTRE,SOUTH WOODFORD,E18 1AD

Number:07763275
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