ATCHISON TOPEKA TRANSPORT LIMITED

Pannell House Pannell House, Leicester, LE1 1LD
StatusDISSOLVED
Company No.04098170
CategoryPrivate Limited Company
Incorporated27 Oct 2000
Age23 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution14 Dec 2016
Years7 years, 5 months, 4 days

SUMMARY

ATCHISON TOPEKA TRANSPORT LIMITED is an dissolved private limited company with number 04098170. It was incorporated 23 years, 6 months, 22 days ago, on 27 October 2000 and it was dissolved 7 years, 5 months, 4 days ago, on 14 December 2016. The company address is Pannell House Pannell House, Leicester, LE1 1LD.



People

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Jul 2011

Current time on role 12 years, 9 months, 20 days

CHANDLER, Jonathan Edward

Secretary

Director

RESIGNED

Assigned on 27 Oct 2000

Resigned on 31 Mar 2004

Time on role 3 years, 5 months, 4 days

MORRIS, David

Secretary

Accountant

RESIGNED

Assigned on 31 Mar 2004

Resigned on 19 Mar 2008

Time on role 3 years, 11 months, 19 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 2000

Resigned on 27 Oct 2000

Time on role

CHANDLER, Jonathan Edward

Director

Director

RESIGNED

Assigned on 27 Oct 2000

Resigned on 31 Mar 2004

Time on role 3 years, 5 months, 4 days

CRONSHAW, Darren Edward

Director

Operations Director

RESIGNED

Assigned on 22 Feb 2006

Resigned on 31 Jul 2013

Time on role 7 years, 5 months, 9 days

CULLINGFORD, Paul Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 2011

Resigned on 30 Jun 2015

Time on role 3 years, 11 months, 1 day

ELLIS, Richard Michael

Director

Company Director

RESIGNED

Assigned on 29 Jul 2011

Resigned on 01 Jan 2014

Time on role 2 years, 5 months, 3 days

HALL, John

Director

Director

RESIGNED

Assigned on 29 Apr 2004

Resigned on 29 Jul 2011

Time on role 7 years, 3 months

HARTWELL, Andrew

Director

Transport Manager

RESIGNED

Assigned on 18 Jul 2003

Resigned on 10 Jun 2004

Time on role 10 months, 23 days

MORRIS, David

Director

Accountant

RESIGNED

Assigned on 31 Mar 2004

Resigned on 19 Mar 2008

Time on role 3 years, 11 months, 19 days

PHILLIPS, Michael Rhys

Director

Director

RESIGNED

Assigned on 03 Nov 2000

Resigned on 31 Jul 2013

Time on role 12 years, 8 months, 28 days

SPEAK, Iain Alexander

Director

Company Director

RESIGNED

Assigned on 29 Jul 2011

Resigned on 31 Dec 2014

Time on role 3 years, 5 months, 2 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 2000

Resigned on 27 Oct 2000

Time on role


Some Companies

AARNA CONSULTING LTD

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11256200
Status:ACTIVE
Category:Private Limited Company

BHAGAT SOFTWARE SERVICES LTD

1 CORAL GARDENS,NEWBURY,RG14 7FU

Number:09513682
Status:ACTIVE
Category:Private Limited Company

DORCHESTER SETTLEMENTS LIMITED

HEYFORD PARK HOUSE HEYFORD PARK,BICESTER,OX25 5HD

Number:06978939
Status:ACTIVE
Category:Private Limited Company

HUB DRAWING SERVICES LTD

ALDERNEY NOTTING HILL WAY,AXBRIDGE,BS26 2NQ

Number:11946888
Status:ACTIVE
Category:Private Limited Company

KANTINA LIMITED

6 FISHER STREET,PAIGNTON,TQ4 5EL

Number:10028001
Status:ACTIVE
Category:Private Limited Company

LAKESHORE TIMBER LLP

TIMBER WHARF,MANCHESTER,M15 4LD

Number:OC394489
Status:ACTIVE
Category:Limited Liability Partnership

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