This company is commonly known as Salvesen Logistics Holdings Limited. The company was founded 32 years ago and was given the registration number 02678160. The firm's registered office is in NORTHAMPTON. You can find them at Xpo House Lodge Way, New Duston, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | SALVESEN LOGISTICS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02678160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Secretary | 25 May 2022 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 09 August 2018 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 30 July 2021 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 20 February 2017 | Active |
25 Oswald Road, Edinburgh, EH9 2HJ | Secretary | 31 March 1997 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 15 October 2019 | Active |
Meadow Court The Lane, Grafton Regis, Towcester, NN12 7HW | Secretary | 31 July 1997 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL | Secretary | 01 July 2009 | Active |
14 Douglas Road, Northampton, NN5 6XX | Secretary | 31 October 1998 | Active |
11 Lennox Row, Edinburgh, Scotland, EH5 3JP | Secretary | 15 October 1993 | Active |
41 Lime Avenue, Abington, Northampton, NN3 2HA | Secretary | - | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Secretary | 01 August 2011 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Secretary | 30 July 2021 | Active |
3, Trehern Close, Knowle, Solihull, B93 9HA | Secretary | 01 March 2008 | Active |
Gowanfield, 2 Cammo Road, Edinburgh, EH4 8EB | Director | 31 March 1997 | Active |
Sandholme, Walton Road, Kimcote, LE17 5RU | Director | 30 June 1998 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 21 December 2007 | Active |
9 Excalibur Close, New Duston, Northampton, NN5 4BJ | Director | - | Active |
Highfield Court Highfield Park, Creaton, Northampton, NN6 8NT | Director | - | Active |
Hargrave Hall, Hargrave, NN9 6BE | Director | - | Active |
Nobert Dentressangle House, Nd House Lodge Way, New Duston, Northampton, Gb, NN5 7SL | Director | 01 May 2011 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 04 November 2016 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 01 February 2018 | Active |
Haddon House, West Haddon, Northampton, NN6 7AX | Director | - | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 17 February 2017 | Active |
25 Oswald Road, Edinburgh, EH9 2HJ | Director | 08 April 1996 | Active |
Old Walls, Birdingbury Road, Leamington Hasting, Rugby, CV23 8EB | Director | 15 October 1993 | Active |
110 Banbury Road, Stratford Upon Avon, CV37 7HU | Director | 14 November 1994 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 15 October 2019 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL | Director | 21 December 2007 | Active |
Meadow Court The Lane, Grafton Regis, Towcester, NN12 7HW | Director | 31 July 1997 | Active |
High Bank, Harlestone Road, Church Brampton, NN6 8AU | Director | - | Active |
14 Whitegates, West Hunsbury, Northampton, NN4 9XA | Director | 05 November 1993 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 16 May 2015 | Active |
33 Sunderland Street, Doncaster, DN11 9PT | Director | 04 October 2005 | Active |
Xpo Investment Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Xpo House, Lodge Way, Northampton, England, NN5 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Officers | Termination secretary company with name termination date. | Download |
2022-05-26 | Officers | Appoint person secretary company with name date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Appoint person secretary company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Appoint person secretary company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Termination secretary company with name termination date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.