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