UKBizDB.co.uk

GENERAL TRAILERS UNITED KINGDOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as General Trailers United Kingdom Limited. The company was founded 37 years ago and was given the registration number 02075503. The firm's registered office is in RICHMOND HILL. You can find them at Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth. This company's SIC code is 3410 - Manufacture of motor vehicles.

Company Information

Name:GENERAL TRAILERS UNITED KINGDOM LIMITED
Company Number:02075503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 1986
End of financial year:30 December 2003
Jurisdiction:England - Wales
Industry Codes:
  • 3410 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth, BH2 6HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Glenfinlas Street, Edinburgh, EH3 6AQ

Corporate Secretary11 March 2005Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Director02 April 2004Active
11 Quebec Road, Dereham, NR19 2DR

Secretary26 October 1993Active
Barns Close, Cadeleigh, Tiverton, EX16 8RZ

Secretary31 December 2002Active
62 Danemoor Lane, Hardingham, Norwich, NR9 4EF

Secretary01 December 2003Active
62 Danemoor Lane, Hardingham, Norwich, NR9 4EF

Secretary-Active
32 Avenue Du Boid, Draveil, France, 91210

Director01 September 2000Active
32 Avenue Du Boid, Draveil, France, 91210

Director29 May 1996Active
11 Quebec Road, Dereham, NR19 2DR

Director28 January 1999Active
Barns Close, Cadeleigh, Tiverton, EX16 8RZ

Director31 December 2002Active
Weidebloemenweg 17, Roden, Netherlands, 9302 AB

Director01 September 2000Active
98 Rue St Merry, 77300 Fontainbleu, France, FOREIGN

Director-Active
Farmgate, 15 Oathall Road, Haywards Heath, RH16 3EG

Director03 March 2003Active
3 Wolvercote Court, Wolvercote Green, Oxford, OX2 8AB

Director19 September 2002Active
Pointwell Mill Pointwell Lane, Coggeshall, Colchester, CO6 1RH

Director19 September 2002Active
Dellsmead 7 Willow Chase, Hazlemere, High Wycombe, HP15 7QP

Director-Active
648 Smith Ridge Road, New Canaan, Connecticut, Usa,

Director31 March 1998Active
16 The Loke, Cringleford, Norwich, NR4 6XA

Director-Active
Fir Tree House, Costessey Lane, Drayton, NR8 6HA

Director22 September 1995Active
404 Rue De La Loire, 45560 Saint Denis En Val, France, FOREIGN

Director08 July 1991Active
115 Rue De General De Gaulle, Villiers Marne, France, 94350

Director31 March 1998Active
11 Rue De Chemin Brie, Saint Germain Les Corbeil, France, FOREIGN

Director-Active
215 Ridgefield Road, Wilton, Connecticut, Usa,

Director31 March 1998Active
3 Malthouse Cottage, Mundesley Road, Trunch, NR28

Director29 April 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2016-06-06Restoration

Restoration order of court.

Download
1995-01-01Historical

Selection of mortgage documents registered before January 1995.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download

Copyright © 2024. All rights reserved.