ELITE CONTRACT HIRE AND TRUCK RENTAL LIMITED

Birch Coppice Birch Coppice, Warwickshire, B78 1SZ
StatusDISSOLVED
Company No.02609639
CategoryPrivate Limited Company
Incorporated10 May 1991
Age33 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution18 Nov 2014
Years9 years, 7 months, 20 days

SUMMARY

ELITE CONTRACT HIRE AND TRUCK RENTAL LIMITED is an dissolved private limited company with number 02609639. It was incorporated 33 years, 1 month, 29 days ago, on 10 May 1991 and it was dissolved 9 years, 7 months, 20 days ago, on 18 November 2014. The company address is Birch Coppice Birch Coppice, Warwickshire, B78 1SZ.



People

LACHAMBRE, Vincent

Secretary

Finance Director

ACTIVE

Assigned on 03 Dec 2007

Current time on role 16 years, 7 months, 5 days

FORESTIER, Eric

Director

Director

ACTIVE

Assigned on 22 Dec 2006

Current time on role 17 years, 6 months, 17 days

ANGELL, Peter George

Secretary

RESIGNED

Assigned on

Resigned on 10 Sep 1993

Time on role 30 years, 9 months, 28 days

BARKER, Paul Andy

Secretary

Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 26 Jul 2007

Time on role 1 month, 26 days

BARRON, Richard Patrick

Secretary

Company Director

RESIGNED

Assigned on 28 Oct 1994

Resigned on 14 May 1998

Time on role 3 years, 6 months, 17 days

BLOXHAM, Mark Anthony

Secretary

Accountant

RESIGNED

Assigned on 22 Dec 2006

Resigned on 23 Mar 2007

Time on role 3 months, 1 day

HARGREAVES, Matthew Jason

Secretary

RESIGNED

Assigned on 19 Jan 2001

Resigned on 22 Dec 2006

Time on role 5 years, 11 months, 3 days

HARPER, Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 May 1998

Resigned on 28 Apr 1999

Time on role 11 months, 8 days

JAMES, Nicholas David

Secretary

RESIGNED

Assigned on 10 Sep 1993

Resigned on 28 Oct 1994

Time on role 1 year, 1 month, 18 days

WHITEHOUSE, Christopher Michael

Secretary

Solicitor

RESIGNED

Assigned on 29 May 1999

Resigned on 19 Jan 2001

Time on role 1 year, 7 months, 21 days

PITSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 May 1991

Resigned on 18 Jul 1991

Time on role 2 months, 8 days

BARRON, Richard Patrick

Director

Company Director

RESIGNED

Assigned on 28 Oct 1994

Resigned on 14 May 1998

Time on role 3 years, 6 months, 17 days

BLANCHETT, Robert

Director

Banker

RESIGNED

Assigned on 18 Jul 1991

Resigned on 30 Mar 1992

Time on role 8 months, 12 days

CHISHOLM, Alfred

Director

Company Director

RESIGNED

Assigned on 29 Apr 1992

Resigned on 07 Dec 1992

Time on role 7 months, 8 days

DE MATTOS, Brian Henry

Director

General Manager

RESIGNED

Assigned on 18 Jul 1991

Resigned on 21 Jun 1993

Time on role 1 year, 11 months, 3 days

DIX, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 11 May 1992

Resigned on 28 Oct 1994

Time on role 2 years, 5 months, 17 days

HARPER, Paul

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 1998

Resigned on 28 Apr 1999

Time on role 11 months, 8 days

HARRIS, John

Director

Company Director

RESIGNED

Assigned on 28 Oct 1994

Resigned on 13 May 1998

Time on role 3 years, 6 months, 16 days

HASTIE, James

Director

Company Director

RESIGNED

Assigned on 27 Apr 1994

Resigned on 28 Oct 1994

Time on role 6 months, 1 day

HOLDEN, Brian John

Director

Company Director

RESIGNED

Assigned on 16 Dec 1992

Resigned on 10 Oct 1993

Time on role 9 months, 25 days

POWELL, David Martin Cleaton

Director

Banker

RESIGNED

Assigned on 16 Dec 1992

Resigned on 28 Oct 1994

Time on role 1 year, 10 months, 12 days

REEVE, Carrol Alexander

Director

Banker

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 1 month, 28 days

RICE, Robert Leslie

Director

Director

RESIGNED

Assigned on 11 Nov 1994

Resigned on 31 Jan 1997

Time on role 2 years, 2 months, 20 days

RICHARDS, David John

Director

Director

RESIGNED

Assigned on 20 May 1998

Resigned on 22 Dec 2006

Time on role 8 years, 7 months, 2 days

SPARKS, Kenton Elliott

Director

Company Director

RESIGNED

Assigned on 18 Jul 1991

Resigned on 10 May 1993

Time on role 1 year, 9 months, 23 days

TARNAUD, Rodolphe Denis Rene

Director

Banker

RESIGNED

Assigned on 10 Oct 1993

Resigned on 28 Oct 1994

Time on role 1 year, 18 days

WATTS, David Leslie

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 1 month, 28 days

CASTLE NOTORNIS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 May 1991

Resigned on 18 Jul 1991

Time on role 2 months, 8 days


Some Companies

BLENHEIM TRANSPORT LTD

50 BLENHEIM GROVE,LONDON,SE15 4QL

Number:11627869
Status:ACTIVE
Category:Private Limited Company

D.K.E SOLUTIONS LIMITED

39 PRIORY ROAD,BIRMINGHAM,B14 7NR

Number:05529533
Status:ACTIVE
Category:Private Limited Company

KAC SUPPS LIMITED

28 HAYFIELD PLACE,WIRRAL,CH46 9RJ

Number:11540693
Status:ACTIVE
Category:Private Limited Company

KNIGHTON ELECTRICAL SERVICES LIMITED

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:03373999
Status:ACTIVE
Category:Private Limited Company

MILLAR TECHNOLOGY SERVICES LTD

17/1 EAST SILVERMILLS LANE,EDINBURGH,EH3 5BG

Number:SC598413
Status:ACTIVE
Category:Private Limited Company

OM SWETHA LIMITED

186 NORTHUMBERLAND AVENUE,HORNCHURCH,RM11 2HR

Number:09624258
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