UNITRANS LOGISTICS (UK) LIMITED

Pricewaterhousecoopers Llp Level 8 Central Square Pricewaterhousecoopers Llp Level 8 Central Square, Leeds, LS1 4DL, England
StatusDISSOLVED
Company No.05523550
CategoryPrivate Limited Company
Incorporated01 Aug 2005
Age18 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution03 May 2023
Years1 year, 12 days

SUMMARY

UNITRANS LOGISTICS (UK) LIMITED is an dissolved private limited company with number 05523550. It was incorporated 18 years, 9 months, 14 days ago, on 01 August 2005 and it was dissolved 1 year, 12 days ago, on 03 May 2023. The company address is Pricewaterhousecoopers Llp Level 8 Central Square Pricewaterhousecoopers Llp Level 8 Central Square, Leeds, LS1 4DL, England.



People

ASHCROFT, Mark

Secretary

RESIGNED

Assigned on 09 Jun 2008

Resigned on 22 Dec 2010

Time on role 2 years, 6 months, 13 days

FLETCHER, David Neil

Secretary

Company Director

RESIGNED

Assigned on 09 Feb 2006

Resigned on 09 Jun 2008

Time on role 2 years, 4 months

RADNAY, Janet Valerie

Secretary

Company Secretary

RESIGNED

Assigned on 25 Nov 2005

Resigned on 09 Feb 2006

Time on role 2 months, 14 days

ROBINS, John Henry

Secretary

RESIGNED

Assigned on 22 Dec 2010

Resigned on 26 Mar 2014

Time on role 3 years, 3 months, 4 days

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2005

Resigned on 25 Nov 2005

Time on role 3 months, 24 days

CAHILL, Stephen William

Director

Company Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 29 Jun 2010

Time on role 2 years, 9 months, 9 days

DIEPERINK, Philip Jean

Director

Finance Director

RESIGNED

Assigned on 13 Oct 2017

Resigned on 25 May 2018

Time on role 7 months, 12 days

DIEPERINK, Philip Jean

Director

Financial Director

RESIGNED

Assigned on 25 Nov 2005

Resigned on 26 Mar 2014

Time on role 8 years, 4 months, 1 day

ELMES, Alan Mark, Mr.

Director

Company Director

RESIGNED

Assigned on 13 Nov 2007

Resigned on 18 Jan 2011

Time on role 3 years, 2 months, 5 days

ELMES, Alan Mark

Director

Company Director

RESIGNED

Assigned on 19 Dec 2005

Resigned on 13 Apr 2007

Time on role 1 year, 3 months, 25 days

FLETCHER, David Neil

Director

Company Director

RESIGNED

Assigned on 19 Dec 2005

Resigned on 22 Oct 2009

Time on role 3 years, 10 months, 3 days

GRAD, Christopher John Nicholas

Director

Company Director

RESIGNED

Assigned on 19 Dec 2005

Resigned on 30 Sep 2007

Time on role 1 year, 9 months, 11 days

GROVE, Karel Johan

Director

Chief Executive

RESIGNED

Assigned on 25 Nov 2005

Resigned on 01 Sep 2007

Time on role 1 year, 9 months, 7 days

HALL, Darren Brian

Director

Supply Chain And Logistics Dir

RESIGNED

Assigned on 01 Oct 2019

Resigned on 16 Jul 2021

Time on role 1 year, 9 months, 15 days

JACKSON, Mark Xavier

Director

Finance Director

RESIGNED

Assigned on 20 Mar 2020

Resigned on 16 Jul 2021

Time on role 1 year, 3 months, 27 days

MCDONALD, Gary David

Director

Chartered Accountant

RESIGNED

Assigned on 13 Oct 2017

Resigned on 16 Jul 2021

Time on role 3 years, 9 months, 3 days

REENTS, Stephan

Director

Director

RESIGNED

Assigned on 26 Mar 2014

Resigned on 26 Oct 2017

Time on role 3 years, 7 months

SINGH, Kalwant

Director

Director Of Logistics

RESIGNED

Assigned on 13 Oct 2017

Resigned on 01 Oct 2019

Time on role 1 year, 11 months, 18 days

STANDER, Christoffel Adriaan

Director

Finance Director

RESIGNED

Assigned on 22 Oct 2009

Resigned on 01 Jun 2010

Time on role 7 months, 10 days

TOPPING, Ian Michael

Director

Company Director

RESIGNED

Assigned on 09 Feb 2006

Resigned on 21 Jun 2011

Time on role 5 years, 4 months, 12 days

DLA PIPER UK NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 25 Nov 2005

Time on role 3 months, 24 days

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 25 Nov 2005

Time on role 3 months, 24 days


Some Companies

ACM FOAM INSULATION LTD

32A HAWTHORN ROAD,BOURNEMOUTH,BH9 2QL

Number:10848592
Status:ACTIVE
Category:Private Limited Company

LOWREY ELECTRICAL LTD

22 LYTHAM DRIVE,WHITLEY BAY,NE25 9HZ

Number:11217734
Status:ACTIVE
Category:Private Limited Company

MR J S M DWYER TRAUMA & ORTHOPAEDIC SURGEON LIMITED

3B SWALLOWFIELD COURTYARD,OLDBURY,B69 2JG

Number:09471197
Status:ACTIVE
Category:Private Limited Company

NICK PERRY ASSOCIATES LIMITED

FARRIERS 61A HIGH STREET,COLCHESTER,CO5 9AE

Number:09980850
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM AUTO REPAIR LTD

AKHTER HOUSE,NOTTINGHAM,NG7 1FJ

Number:10643468
Status:ACTIVE
Category:Private Limited Company

SHORT DESIGNS LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:09655906
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