PLUS SHIPPING SERVICES LIMITED

Westwood Way Westwood Way, Coventry, CV4 8LG, England
StatusACTIVE
Company No.04508350
CategoryPrivate Limited Company
Incorporated09 Aug 2002
Age21 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

PLUS SHIPPING SERVICES LIMITED is an active private limited company with number 04508350. It was incorporated 21 years, 8 months, 20 days ago, on 09 August 2002. The company address is Westwood Way Westwood Way, Coventry, CV4 8LG, England.



People

GANDLEY, Deborah

Secretary

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 1 month, 28 days

BROOKS, Richard John

Director

Director Accounting & Financial Control

ACTIVE

Assigned on 01 Dec 2023

Current time on role 4 months, 28 days

BÖRGER, Christopher

Director

Chief Financial Officer

ACTIVE

Assigned on 31 Jul 2023

Current time on role 8 months, 29 days

GROVE, Steven James

Director

Director Energy Markets Uk

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 1 month, 28 days

BROADLEY, Graham John

Secretary

RESIGNED

Assigned on 09 Aug 2002

Resigned on 10 Dec 2005

Time on role 3 years, 4 months, 1 day

CHAPMAN, Glenn William

Secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 01 Mar 2021

Time on role 4 years, 2 months

DAVIS, Stephen David John

Secretary

RESIGNED

Assigned on 12 Dec 2005

Resigned on 31 Mar 2006

Time on role 3 months, 19 days

KEENE, Jason Anthony

Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 31 Dec 2016

Time on role 10 years, 9 months

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Aug 2002

Resigned on 09 Aug 2002

Time on role

BARR, Christian

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Nov 2021

Resigned on 31 Jul 2023

Time on role 1 year, 8 months, 30 days

BAUMBER, David Charles Adrian

Director

Head Of Accounting Business Partner Team

RESIGNED

Assigned on 01 Mar 2021

Resigned on 31 Mar 2023

Time on role 2 years, 30 days

BOYLAN, Timothy Edward

Director

Director

RESIGNED

Assigned on 21 Jan 2004

Resigned on 10 Dec 2005

Time on role 1 year, 10 months, 20 days

CLARK, Jason Lee

Director

Group Financial Controller

RESIGNED

Assigned on 11 May 2011

Resigned on 31 Dec 2012

Time on role 1 year, 7 months, 20 days

COUPLAND, Wayne Peter

Director

Director

RESIGNED

Assigned on 12 Dec 2005

Resigned on 31 Mar 2006

Time on role 3 months, 19 days

CROSSLEY COOKE, Charles Kenneth

Director

Economist

RESIGNED

Assigned on 09 Aug 2002

Resigned on 10 Dec 2005

Time on role 3 years, 4 months, 1 day

DI VITA, Giuseppe

Director

Director

RESIGNED

Assigned on 29 Jun 2012

Resigned on 31 Dec 2012

Time on role 6 months, 2 days

DUFF, Andrew James

Director

Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 01 Oct 2008

Time on role 2 years, 6 months

ESIRI, Frederick William Andrew, Mr.

Director

Investor

RESIGNED

Assigned on 18 Feb 2005

Resigned on 10 Dec 2005

Time on role 9 months, 20 days

FRENCH, Michael Robert

Director

Coo Residential & Sme Energy Sales

RESIGNED

Assigned on 01 Mar 2021

Resigned on 31 Oct 2021

Time on role 7 months, 30 days

HATTAM, Roger David

Director

Director Of Customer Services

RESIGNED

Assigned on 31 Dec 2012

Resigned on 31 May 2015

Time on role 2 years, 5 months

JOHNSON, Christopher Ian

Director

Operations Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 29 Apr 2012

Time on role 4 years, 6 months, 28 days

MADRIAN, Jens, Dr

Director

Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 29 Jun 2012

Time on role 3 years, 8 months, 28 days

MASSARA, Paul Joseph

Director

Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 31 Dec 2012

Time on role 1 year, 2 months

MILES, Kevin

Director

Director

RESIGNED

Assigned on 02 Jan 2007

Resigned on 31 Oct 2011

Time on role 4 years, 9 months, 29 days

ROSE, Richard Lee

Director

Accountant

RESIGNED

Assigned on 18 Feb 2013

Resigned on 06 Nov 2015

Time on role 2 years, 8 months, 16 days

SHARMAN, Peter Russell

Director

Director

RESIGNED

Assigned on 01 Jul 2016

Resigned on 30 Nov 2019

Time on role 3 years, 4 months, 29 days

SHEAD, Christopher John

Director

Director Of Finance E.On Next

RESIGNED

Assigned on 31 Mar 2023

Resigned on 01 Dec 2023

Time on role 8 months, 1 day

STACEY, Simon Nicholas

Director

Financial Accountant

RESIGNED

Assigned on 07 Jul 2009

Resigned on 01 Mar 2021

Time on role 11 years, 7 months, 25 days

THEWLIS, Christopher James

Director

Head Of Metering

RESIGNED

Assigned on 30 Nov 2019

Resigned on 01 Mar 2021

Time on role 1 year, 3 months, 1 day

THRELFALL, David Lee

Director

Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 14 Feb 2008

Time on role 1 year, 10 months, 14 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Aug 2002

Resigned on 09 Aug 2002

Time on role


Some Companies

CADOGAN SQUARE LIMITED PARTNERSHIP

GRANVILLE HOUSE,LONDON,SW1X 9AX

Number:LP008293
Status:ACTIVE
Category:Limited Partnership

GLOBAL GOLF NETWORK LIMITED

14 LENDY PLACE,LOWER SUNBURY,TW16 6BB

Number:10896365
Status:ACTIVE
Category:Private Limited Company

GOTTA HAVE THAT NOW LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11237709
Status:ACTIVE
Category:Private Limited Company

KARA LIMITED

13 ROBSON COURT,NORTH FINCHLEY LONDON,N12 8EF

Number:05357750
Status:ACTIVE
Category:Private Limited Company

MUMHOOD LIMITED

UNIT 10,LONDON,EC2A 4PX

Number:10229840
Status:ACTIVE
Category:Private Limited Company

SEAGULL GP LIMITED

53 RIDGDALE STREET,BOW,E3 2TN

Number:07763494
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