James Edward GILL

Total number of appointments 103, 68 active appointments

C.E.L. (ENGINEERING) LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

INTEQ INTEGRATION LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

INTEQ CONTROLS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

DALEPAK LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

INTEQ SYSTEMS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

INTEQ GROUP LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

WINCANTON A&R LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

WINCANTON TECHCO LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

ONEVAST LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

RDL HOLDINGS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

CEL (LOGISTICS) LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

HANBURY DAVIES LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

GLASS GLOVER MANAGEMENT SERVICES LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

WINCANTON LOGISTICS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

CALEDONIA BIDCO LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

PRODUCT SUPPORT (HOLDINGS) LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

WINCANTON TRANS EUROPEAN LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

WINCANTON HIGH TECH LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

HANBURY HOLDINGS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

GLASS GLOVER GROUP LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

TRANS EUROPEAN HOLDINGS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

WINCANTON GROUP LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

RDL DISTRIBUTION LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

CYGNIA LOGISTICS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

WINCANTON LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

WINCANTON HOLDINGS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

SWALES HAULAGE LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

PRODUCT SUPPORT LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

LANE GROUP PLC

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

WINCANTON UK LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

WINCANTON AIR & OCEAN LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

DALEPAK HOLDINGS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

W. CARTER (HAULAGE) LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

ROADTANKS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

NAIR PROPERTIES LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

C.E.L. GROUP LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2025
Nationality
British
Occupation
Finance Director

GXO LOGISTICS PENSION TRUSTEE LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
4 February 2025
Nationality
British
Occupation
Finance Director

PFS GLOBAL SERVICES UK LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 January 2025
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
November 1976
Appointed on
13 January 2025
Nationality
British
Occupation
Finance Director

GXO LOGISTICS UK II LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 January 2025
Nationality
British
Occupation
Finance Director

GXO LOGISTICS DRINKS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 January 2025
Nationality
British
Occupation
Finance Director

GXO LOGISTICS FST LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 January 2025
Nationality
British
Occupation
Finance Director

NORTHERN COMMERCIALS (MIRFIELD) LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 January 2025
Nationality
British
Occupation
Finance Director

GXO SERVICETECH UK LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 January 2025
Nationality
British
Occupation
Finance Director

GXO SERVICETECH UK II LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 January 2025
Nationality
British
Occupation
Finance Director

GXO LOGISTICS SERVICES UK LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, England, NN1 5GE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 January 2025
Nationality
British
Occupation
Finance Director

CEVA LOGISTICS CFS (UK) LIMITED

Correspondence address
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, England, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
4 April 2022
Resigned on
29 March 2024
Nationality
British
Occupation
Director

CEVA GROUP LIMITED

Correspondence address
8663 Ceva House Excelsior Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 February 2020
Resigned on
29 March 2024
Nationality
British
Occupation
Finance Director

CEVA LIMITED

Correspondence address
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, England, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 February 2020
Resigned on
29 March 2024
Nationality
British
Occupation
Finance Director

CEVA FREIGHT (UK) LIMITED

Correspondence address
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA LOGISTICS LIMITED

Correspondence address
PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA LOGISTICS CAYMAN

Correspondence address
Ceva House Excelsior House, Ashby-De-La-Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 September 2019
Nationality
British
Occupation
Finance Director

PAINTBLEND LIMITED

Correspondence address
PO BOX 8663 Ceva House, Excelsior Road, Ashby-De-La-Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

PAINTBLEND 2 LTD

Correspondence address
8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, England, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA LOGISTICS SECOND CAYMAN

Correspondence address
Ceva House Excelsior House, Ashby-De-La-Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 September 2019
Nationality
British
Occupation
Finance Director

CEVA CONTAINER LOGISTICS LIMITED

Correspondence address
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA SHOWFREIGHT LIMITED

Correspondence address
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA SUPPLY CHAIN SOLUTIONS LIMITED

Correspondence address
PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

EAGLE GLOBAL LOGISTICS (UK) LIMITED

Correspondence address
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA DISTRIBUTION LIMITED

Correspondence address
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

NEWSAGENTS WHOLESALE CORPORATION LIMITED

Correspondence address
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA FREIGHT (UK) HOLDINGS LIMITED

Correspondence address
Po 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA NETWORK LOGISTICS LIMITED

Correspondence address
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

MOVING THE WORLD

Correspondence address
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

NEWSFAST LIMITED

Correspondence address
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA LOGISTICS NI LIMITED

Correspondence address
1 West Bank Road, Belfast, Northern Ireland, BT3 9JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA UK RECEIVABLES LIMITED

Correspondence address
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 October 2018
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

KXC (EXEL) GP INVESTMENT LIMITED

Correspondence address
Ocean House The Ring, Bracknell, RG12 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 April 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000


CEVA LOGISTICS - THE CHILL HUB LIMITED

Correspondence address
8663 Ceva House Excelsior Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 9BA
Role RESIGNED
director
Date of birth
November 1976
Appointed on
30 October 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Managing Director

LOUIS NO. 2 LIMITED

Correspondence address
Ceva House P.O. Box 8663, Excelsior Road, Ashby-De-La-Zouch, Leicestershire, LE65 9BA
Role RESIGNED
director
Date of birth
November 1976
Appointed on
18 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

EGL (BELGIUM) HOLDING COMPANY

Correspondence address
Ceva House Excelsior House, Ashby-De-La-Zouch, Leicestershire, LE65 9BA
Role RESIGNED
director
Date of birth
November 1976
Appointed on
18 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA AUTOMOTIVE LOGISTICS UK LIMITED

Correspondence address
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role RESIGNED
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

F.J.TYTHERLEIGH & CO.LIMITED

Correspondence address
PO BOX 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role RESIGNED
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

CEVA FREIGHT (UK) HOLDING COMPANY LIMITED

Correspondence address
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Role RESIGNED
director
Date of birth
November 1976
Appointed on
3 September 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Finance Director

JOINT RETAIL LOGISTICS LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
2 November 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

MCGREGOR CORY LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

F.X. COUGHLIN (U.K.) LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

OCEAN GROUP INVESTMENTS LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

OCEAN OVERSEAS HOLDINGS LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

POWER EUROPE (CANNOCK) LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

DHL SERVICES LIMITED

Correspondence address
251 Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

POWER EUROPE (DONCASTER) LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

DHL SUPPLY CHAIN INTERNATIONAL LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

POWER EUROPE DEVELOPMENT LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

FASHIONFLOW LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

ROSIER DISTRIBUTION LIMITED

Correspondence address
Ocean House The Ring, Bracknell, Berkshire, RG12 1AX
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

DSC HEALTHCARE TRUSTEES LIMITED

Correspondence address
Ocean House The Ring, Bracknell, Berkshire, United Kingdom, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

POWER EUROPE DEVELOPMENT NO.3 LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

POWER EUROPE LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

POWER EUROPE OPERATING LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

TANKFREIGHT LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

NATIONAL CARRIERS LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire , RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED

Correspondence address
Ocean House The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

TIBBETT & BRITTEN APPLIED LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

TRUCKS AND CHILD SAFETY LIMITED

Correspondence address
Ocean House The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

DHL EXEL SUPPLY CHAIN LIMITED

Correspondence address
Ocean House The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

DHL REAL ESTATE (UK) LIMITED

Correspondence address
251 Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

EXEL INVESTMENTS LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

EXEL LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire , RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

EXEL OVERSEAS LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

EXEL UK LIMITED

Correspondence address
Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 1AN £184,000

DHL SUPPLY CHAIN LIMITED

Correspondence address
251 Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 April 2017
Resigned on
13 June 2018
Nationality
British
Occupation
Accountant

TRADETEAM LIMITED

Correspondence address
Ocean House The Ring, Bracknell, Berkshire, United Kingdom, RG12 1AN
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 January 2012
Resigned on
31 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG12 1AN £184,000