EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED

C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom
StatusACTIVE
Company No.03997991
CategoryPrivate Limited Company
Incorporated19 May 2000
Age23 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED is an active private limited company with number 03997991. It was incorporated 23 years, 11 months, 28 days ago, on 19 May 2000. The company address is C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom.



People

ALTER DOMUS (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 15 days

BEVANS, Graeme Francis

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 15 days

PORTAL-BARRAULT, Vincent

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 15 days

SIMPSON, David Robert

Director

Non-Executive Director

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 6 months, 15 days

CAMPBELL, Alexander William

Secretary

RESIGNED

Assigned on 26 Feb 2004

Resigned on 28 Jul 2006

Time on role 2 years, 5 months, 2 days

HAY, Ian Charles

Secretary

RESIGNED

Assigned on 28 Feb 2001

Resigned on 29 Oct 2001

Time on role 8 months, 1 day

HELPS, Annabelle Penney

Secretary

Lawyer

RESIGNED

Assigned on 30 Jul 2002

Resigned on 10 Jun 2010

Time on role 7 years, 10 months, 11 days

HODGKISS, Richard John

Secretary

Solicitor

RESIGNED

Assigned on 25 Jul 2000

Resigned on 28 Feb 2001

Time on role 7 months, 3 days

MCGUINNESS, Belinda Jane

Secretary

Lawyer

RESIGNED

Assigned on 15 Nov 2001

Resigned on 30 Jul 2002

Time on role 8 months, 15 days

SMITH, Steven Barrie

Secretary

RESIGNED

Assigned on 14 Dec 2007

Resigned on 01 Apr 2019

Time on role 11 years, 3 months, 18 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 May 2000

Resigned on 25 Jul 2000

Time on role 2 months, 6 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 May 2000

Resigned on 19 May 2000

Time on role

ABEL, Richard

Director

Investment Banking

RESIGNED

Assigned on 21 Oct 2010

Resigned on 01 Apr 2019

Time on role 8 years, 5 months, 11 days

ANGLES, Bruno

Director

Company Director

RESIGNED

Assigned on 20 Apr 2009

Resigned on 12 Oct 2010

Time on role 1 year, 5 months, 22 days

ANTOLIK, Peter Szymon

Director

Operations Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 05 Dec 2005

Time on role 1 year, 9 months, 8 days

BARTH, Steve

Director

Division Director

RESIGNED

Assigned on 21 Feb 2011

Resigned on 01 Apr 2019

Time on role 8 years, 1 month, 11 days

BLOOMFIELD, Olivia, The Baroness

Director

Life Peer, Uk House Of Lords

RESIGNED

Assigned on 01 Jul 2019

Resigned on 20 Aug 2019

Time on role 1 month, 19 days

CHANTER, Colin David

Director

Banker

RESIGNED

Assigned on 29 Aug 2002

Resigned on 19 May 2010

Time on role 7 years, 8 months, 21 days

DYER, Peter, Dr

Director

Director

RESIGNED

Assigned on 25 Jul 2000

Resigned on 26 Feb 2004

Time on role 3 years, 7 months, 1 day

HARRISON, David Stephen

Director

Banker

RESIGNED

Assigned on 07 Aug 2003

Resigned on 31 Dec 2008

Time on role 5 years, 4 months, 24 days

HARRISON, Leigh Peter

Director

Banker

RESIGNED

Assigned on 20 May 2010

Resigned on 21 Oct 2010

Time on role 5 months, 1 day

HOOKE, James Royce Murray

Director

None

RESIGNED

Assigned on 01 Feb 2018

Resigned on 01 Apr 2019

Time on role 1 year, 1 month, 31 days

HUGHES, Richard John

Director

Banker

RESIGNED

Assigned on 22 Dec 2008

Resigned on 02 Feb 2010

Time on role 1 year, 1 month, 11 days

JAMES, Nicholas Peter

Director

Banker

RESIGNED

Assigned on 25 Jul 2000

Resigned on 25 Jul 2002

Time on role 2 years

MACDONALD, Sean Gerard

Director

Banker

RESIGNED

Assigned on 05 Dec 2005

Resigned on 22 Dec 2008

Time on role 3 years, 17 days

ROBERTS, John Stuart Hugh

Director

Banker

RESIGNED

Assigned on 25 Jul 2000

Resigned on 23 Jul 2003

Time on role 2 years, 11 months, 29 days

SCHOMERUS, Hilko Cornelius

Director

Division Director

RESIGNED

Assigned on 20 Apr 2009

Resigned on 01 Apr 2019

Time on role 9 years, 11 months, 12 days

TRENT, Peter

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Feb 2010

Resigned on 01 Feb 2018

Time on role 7 years, 11 months, 27 days

VORBACH, Mark Adrian

Director

Company Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 16 Apr 2009

Time on role 3 months, 11 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 19 May 2000

Resigned on 25 Jul 2000

Time on role 2 months, 6 days


Some Companies

BLACKGOLD ENGINEERING LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC407296
Status:ACTIVE
Category:Private Limited Company

KOFFEN LAW LLP

C/O HUBER & CO 28 LEMAN STREET,LONDON,E1 8ER

Number:OC397542
Status:ACTIVE
Category:Limited Liability Partnership

PERMANENT MAKEUP WITH TONYA LTD

1 NEW MOUNT COURT,EALING,W5 4XA

Number:11093547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PILKINGTON CHILE UNLIMITED

EUROPEAN TECHNICAL CENTRE HALL LANE,NR. ORMSKIRK,L40 5UF

Number:06910210
Status:ACTIVE
Category:Private Unlimited Company

SHP RACING LIMITED

19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU

Number:09544922
Status:ACTIVE
Category:Private Limited Company

TIME TO LISTEN LTD

BOREAS VALE FARM,HULL,HU12 8AZ

Number:08557572
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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