EAST MIDLANDS DISTRIBUTION CENTRE LIMITED

Ednaston Park Painters Lane Ednaston Park Painters Lane, Ashbourne, DE6 3FA, Derbyshire, England
StatusACTIVE
Company No.05617031
CategoryPrivate Limited Company
Incorporated09 Nov 2005
Age18 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

EAST MIDLANDS DISTRIBUTION CENTRE LIMITED is an active private limited company with number 05617031. It was incorporated 18 years, 6 months, 4 days ago, on 09 November 2005. The company address is Ednaston Park Painters Lane Ednaston Park Painters Lane, Ashbourne, DE6 3FA, Derbyshire, England.



People

TAVERNOR, Richard Matthew

Secretary

ACTIVE

Assigned on 29 Mar 2022

Current time on role 2 years, 1 month, 15 days

CLOWES, David Charles

Director

Pilot

ACTIVE

Assigned on 08 Oct 2014

Current time on role 9 years, 7 months, 5 days

RICHARDS, James David Andrew

Director

Development Director

ACTIVE

Assigned on 13 Jun 2023

Current time on role 11 months

DENT, Laurence

Secretary

RESIGNED

Assigned on 31 Dec 2007

Resigned on 16 Jan 2009

Time on role 1 year, 16 days

DICKINSON, Ian David

Secretary

RESIGNED

Assigned on 30 Oct 2020

Resigned on 29 Mar 2022

Time on role 1 year, 4 months, 30 days

DICKINSON, Ian David

Secretary

Accountant

RESIGNED

Assigned on 16 Jan 2009

Resigned on 20 Dec 2019

Time on role 10 years, 11 months, 4 days

DOUGLAS, Robert Granville

Secretary

RESIGNED

Assigned on 09 Nov 2005

Resigned on 31 Dec 2007

Time on role 2 years, 1 month, 22 days

STEVENSON, Natalie Clair

Secretary

RESIGNED

Assigned on 20 Dec 2019

Resigned on 30 Oct 2020

Time on role 10 months, 10 days

CLOWES, Charles William

Director

Director

RESIGNED

Assigned on 16 Jan 2009

Resigned on 22 Feb 2015

Time on role 6 years, 1 month, 6 days

DENT, Laurence

Director

Solicitor

RESIGNED

Assigned on 19 Dec 2008

Resigned on 16 Jan 2009

Time on role 28 days

DICKINSON, Ian David

Director

Accountant

RESIGNED

Assigned on 16 Jan 2009

Resigned on 15 May 2023

Time on role 14 years, 3 months, 30 days

PEDRICK-MOYLE, Stephen David James

Director

Company Director

RESIGNED

Assigned on 09 Nov 2005

Resigned on 16 Jan 2009

Time on role 3 years, 2 months, 7 days

SHANLEY, Paul

Director

Director

RESIGNED

Assigned on 08 Dec 2011

Resigned on 30 Jun 2021

Time on role 9 years, 6 months, 22 days

SILBER, Adrian Giles

Director

Company Director

RESIGNED

Assigned on 09 Nov 2005

Resigned on 21 Nov 2008

Time on role 3 years, 12 days


Some Companies

AQA SOLUTIONS LTD

CRANFORD 71,CHELTENHAM,GL50 2PS

Number:08109152
Status:ACTIVE
Category:Private Limited Company

ASCOT CENTRAL CAR PARK LIMITED

FLAT 1, 17,LONDON,SW3 5DL

Number:00265404
Status:ACTIVE
Category:Private Limited Company

BEAUTY HARDWARE UK LTD

21 QUEENS TERRACE,LONDON,E13 9AL

Number:11368953
Status:ACTIVE
Category:Private Limited Company

CCOINAGE LTD

4 CHAILEY CLOSE,HOUNSLOW,TW5 9DP

Number:11647804
Status:ACTIVE
Category:Private Limited Company

ELESSAR FARMING LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:09375644
Status:ACTIVE
Category:Private Limited Company

M.A.P. INSTALLATIONS LIMITED

12 WOODVILLE CLOSE,LEICESTER,LE6 0AW

Number:06687907
Status:LIQUIDATION
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