This company is commonly known as Xpo Holdings Uk And Ireland Limited. The company was founded 31 years ago and was given the registration number 02832085. 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 70100 - Activities of head offices.
Name | : | XPO HOLDINGS UK AND IRELAND LIMITED |
---|---|---|
Company Number | : | 02832085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1993 |
End of financial year | : | 31 December 2022 |
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 | 04 November 2016 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 16 December 2022 | Active |
23 Derbyshire Road, Sale, M33 3FD | Secretary | 01 April 2002 | Active |
9 Orchard Avenue, Lymm, WA13 0JX | Secretary | 01 May 1998 | Active |
20 Iredale Crescent, Standish, Wigan, WN6 0UD | Secretary | 01 October 2001 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 20 February 2017 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 15 October 2019 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL | Secretary | 01 July 2009 | Active |
45 Ruddington Road, Southport, PR8 6XD | 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 | 17 October 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 June 1993 | Active |
Norbert Dentressangle House, Lodge Way, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7SL | Director | 29 August 2001 | Active |
9 Orchard Avenue, Lymm, WA13 0JX | Director | 24 January 2000 | Active |
Xpo House, Lodge Way, Northampton, England, NN5 7SL | Director | 01 January 2018 | Active |
20 Iredale Crescent, Standish, Wigan, WN6 0UD | Director | 01 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 June 1993 | Active |
Bp98 Beausemblant, St Vallier, Rhone, France, 26241 | Director | 01 May 1998 | Active |
6 Knightsbridge Close, Wilmslow, SK9 2GQ | Director | 01 May 1998 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 22 September 2011 | Active |
La Magnanerie, Saint Uze, Saint Vallier, 26240 | Director | 25 June 1993 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 01 February 2018 | Active |
Apartment 16, 28 Ellesmere Lodge, Eccles, M30 9RT | Director | 24 January 2000 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 30 November 2015 | 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 | 25 November 2002 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL | Director | 08 December 2008 | Active |
6th Floor Furness House, Trafford Road, Salford, M5 2XJ | Director | 25 June 1993 | Active |
45 Ruddington Road, Southport, PR8 6XD | Director | 01 January 1995 | Active |
16 Rue De Prieure, 59130 Ecully, France, | Director | 01 May 1998 | Active |
4 Bis Chemin Puits Des Vignes, St Cyr Au Mont D'Or 69450, France, | Director | 19 January 2000 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 22 September 2011 | Active |
9 Ennerdale Drive, Sale, M33 5NF | Director | 03 January 2002 | Active |
Xpo, Inc. | ||
Notified on | : | 04 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9, E Loockerman Street, Delaware 19901, United States, |
Nature of control | : |
|
Xpo Logistics Europe Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 192, Avenue Thiers, Lyon, France, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.