David James THOMAS

Total number of appointments 91, 67 active appointments

PFS GLOBAL SERVICES UK LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
16 November 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Finance Director

GXO LOGISTICS DRINKFLOW LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
28 February 2023
Nationality
British
Occupation
Finance Director

GXO LOGISTICS DRINKFLOW HOLDINGS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
28 February 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Finance Director

GXO LOGISTICS DRINKS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
28 February 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Finance Director

GXO LOGISTICS UK LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
28 February 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Finance Director

GXO LOGISTICS HOLDINGS UK UNLIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
28 February 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Finance Director

GXO LOGISTICS FST LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
28 February 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Finance Director

GXO LOGISTICS FH LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 14 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 13 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 12 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 11 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 10 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

NORTHERN COMMERCIALS (MIRFIELD) LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 9 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

GXO LOGISTICS HOLDINGS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

GXO SERVICETECH UK LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 2 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 1 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 6 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 7 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

GXO LOGISTICS UK II LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 3 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 8 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

GXO SERVICETECH UK II LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Finance Director

XANTHOUS 5 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 January 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Finance Director

INTERNATIONAL VENTURE HOLDINGS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, Northamptonshire, England, NN1 5GE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
26 November 2021
Resigned on
14 June 2024
Nationality
British
Occupation
Chief Financial Officer - Europe

GXO LOGISTICS DRINKFLOW LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, England, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 January 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN5 7SL £6,000,000

GXO LOGISTICS FST LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, England, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 January 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN5 7SL £6,000,000

GXO LOGISTICS DRINKFLOW HOLDINGS LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, England, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 January 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN5 7SL £6,000,000

GXO LOGISTICS DRINKS LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, England, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 January 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN5 7SL £6,000,000

GXO LOGISTICS PENSION TRUSTEE LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, England, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 December 2019
Resigned on
13 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN5 7SL £6,000,000

GXO LOGISTICS HOLDINGS UK UNLIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, England, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 November 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN5 7SL £6,000,000

GXO LOGISTICS SERVICES UK LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, England, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN5 7SL £6,000,000

GXO LOGISTICS UK LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, England, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 October 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN5 7SL £6,000,000

J. CLAYTON AND W. TOYE LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 January 2018
Nationality
British
Occupation
Director

ALLPORT SEAFREIGHT LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

EDITRACK-I LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

OPTIMUM FREIGHT LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

ASSURED FREIGHT COMPANY LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

ALLPORT-M.A.T.(FELIXSTOWE)LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

A.F.C. AGENCIES LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

A.F.C. LINES LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

AIR WORLD CARGO LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

ALLPORT (G.M.) LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

ALLPORT ADAPT LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

EV CARGO GLOBAL FORWARDING LIMITED

Correspondence address
Phoenix House Oxford Road, Gerrards Cross, England, SL9 7AP
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Resigned on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7AP £766,000

ALLPORT CONTRACT LOGISTICS LIMITED

Correspondence address
Phoenix House Oxford Road, Gerrards Cross, England, SL9 7AP
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Resigned on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7AP £766,000

ALLPORT EUROMOVEMENTS LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

ALLPORT FLYING CARGO LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

ALLPORT FREIGHT TRUSTEES LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

ALLPORT GARMENT SERVICES LIMITED

Correspondence address
Phoenix House Oxford Road, Gerrards Cross, England, SL9 7AP
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Resigned on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7AP £766,000

ALLPORT INTERNATIONAL LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

ALLPORT TRANSPORT LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

DAR-TRANS INTERNATIONAL LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

DAR-TRANS LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

DEBONAIR CARGO LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

FAR EAST CARGO LINE LIMITED

Correspondence address
Phoenix House Oxford Road, Gerrards Cross, England, SL9 7AP
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Resigned on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7AP £766,000

PARK ABBOT LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

ALLPORT AIRFREIGHT LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

AIR WORLD INTERNATIONAL LIMITED

Correspondence address
Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB8 2AD £8,678,000

DGT FINANCIAL MANAGEMENT SERVICES LIMITED

Correspondence address
39 Skull House Lane Appley Bridge, Wigan, England, WN6 9DR
Role ACTIVE
director
Date of birth
January 1962
Appointed on
11 September 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode WN6 9DR £218,000

CHRISTIAN SALVESEN CENTRAL LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

W.H. HOLMES (TRANSPORT) LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, England, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

THE NATURAL VEGETABLE COMPANY LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

TDG AVONMOUTH LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

TDG TRUSTEES LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 June 2009
Resigned on
4 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode NN5 7SL £6,000,000


ALLPORT SUPPLY CHAIN MANAGEMENT LIMITED

Correspondence address
Phoenix House Oxford Road, Gerrards Cross, England, SL9 7AP
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2017
Resigned on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7AP £766,000

ALLPORT LOGISTICS LIMITED

Correspondence address
Phoenix House Oxford Road, Gerrards Cross, England, SL9 7AP
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2017
Resigned on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7AP £766,000

EVCGF HOLDINGS LIMITED

Correspondence address
Phoenix House Oxford Road, Gerrards Cross, England, SL9 7AP
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2017
Resigned on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7AP £766,000

EV CARGO GROUP LIMITED

Correspondence address
Phoenix House Oxford Road, Gerrards Cross, England, SL9 7AP
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2017
Resigned on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7AP £766,000

ACS REVERSE LOGISTICS LTD

Correspondence address
Phoenix House Oxford Road, Gerrards Cross, England, SL9 7AP
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2017
Resigned on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7AP £766,000

WORLD FOOD LOGISTICS LIMITED

Correspondence address
Phoenix House Oxford Road, Gerrards Cross, England, SL9 7AP
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2017
Resigned on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7AP £766,000

ARMET LOGISTICS LTD

Correspondence address
1 Brasenose Road, Bootle, Merseyside, England, L20 8HE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
25 January 2017
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode L20 8HE £216,000

ABBEY LOGISTICS GROUP LIMITED

Correspondence address
Brasenose Road, Millers Bridge, Bootle, Merseyside, L20 8HE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
15 December 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode L20 8HE £216,000

GXO LOGISTICS SERVICES UK LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
24 February 2016
Resigned on
4 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode NN5 7SL £6,000,000

XPO INVESTMENT UK LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

SALVESEN LOGISTICS HOLDINGS LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

TDG LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

XPO LOGISTICS LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

THE SOUTH GEORGIA COMPANY LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

GREEN LOGISTICS LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

HARRIS DISTRIBUTION LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

LAMBDA 2 LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accounts

Average house price in the postcode NN5 7SL £6,000,000

XPO LOGISTICS GROUP LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

LAMBDA 5 LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 November 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

GXO LOGISTICS PENSION TRUSTEE LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, England, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 June 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

XPO LOGISTICS TRUSTEES LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 June 2015
Resigned on
4 November 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

LAMBDA 8 LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
9 April 2015
Resigned on
22 January 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode NN5 7SL £6,000,000

XPO HOLDINGS UK AND IRELAND LIMITED

Correspondence address
Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
11 June 2014
Resigned on
4 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode NN5 7SL £6,000,000

GXO LOGISTICS UK LIMITED

Correspondence address
Xpo House Lodge Way, Lodge Farm Industrial Estate, Northampton, England, NN5 7SL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 June 2011
Resigned on
4 November 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN5 7SL £6,000,000