HEATHROW TRUCK CENTRE LIMITED - BERKSHIRE
Company Profile | Company Filings |
Overview
HEATHROW TRUCK CENTRE LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
HEATHROW TRUCK CENTRE LIMITED was incorporated 37 years ago on 27/10/1986 and has the registered number: 02067793. The accounts status is FULL and accounts are next due on 30/06/2024.
HEATHROW TRUCK CENTRE LIMITED was incorporated 37 years ago on 27/10/1986 and has the registered number: 02067793. The accounts status is FULL and accounts are next due on 30/06/2024.
HEATHROW TRUCK CENTRE LIMITED - BERKSHIRE
This company is listed in the following categories:
45190 - Sale of other motor vehicles
45190 - Sale of other motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
LAKESIDE INDUSTRIAL ESTATE
BERKSHIRE
SL3 0ED
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUKE MASON | Aug 1980 | British | Director | 2023-09-22 | CURRENT |
MR. RICHARD EDWARD LEONARD | Nov 1976 | British | Director | 2023-09-22 | CURRENT |
MR COLIN JOHN HUGH MONTGOMERY | Jul 1976 | British | Director | 2019-11-29 | CURRENT |
MR PETER GIBBONS | Sep 1951 | British | Director | 2011-09-01 | CURRENT |
MR HAROLD HUGH MONTGOMERY | Secretary | 2019-02-06 UNTIL 2020-09-25 | RESIGNED | ||
PETER JOHN RADLEY | Jul 1946 | British | Director | RESIGNED | |
MR NICOLAS WESTON VALE | Feb 1946 | British | Director | RESIGNED | |
PETER STEFAN ZAK | Sep 1964 | British | Secretary | 2004-03-01 UNTIL 2007-10-09 | RESIGNED |
DAVID PAUL WHINYATES | British | Secretary | 1994-04-30 UNTIL 1995-05-19 | RESIGNED | |
MR ALAN WILLIAM THOMSON | Jul 1972 | British | Secretary | 2007-10-09 UNTIL 2019-02-06 | RESIGNED |
MR SIMON RODGER | Secretary | 2022-07-08 UNTIL 2023-04-27 | RESIGNED | ||
MR MICHAEL ANTON TEMBREULL | Sep 1946 | American | Director | 2004-10-20 UNTIL 2007-10-09 | RESIGNED |
MR DANIEL DAVID THOMAS GRICKS | Apr 1948 | British | Secretary | 1997-12-31 UNTIL 1999-10-14 | RESIGNED |
MICHAEL JAMES ROY CROOME | Oct 1959 | Secretary | RESIGNED | ||
ADAM FORGHAM FERRINGTON | Dec 1954 | British | Secretary | 1999-10-14 UNTIL 2004-03-01 | RESIGNED |
JOHN SEYMOUR ANDERSON | Dec 1943 | Secretary | 1995-05-19 UNTIL 1997-12-31 | RESIGNED | |
MR SIMON RODGER | Secretary | 2020-09-25 UNTIL 2022-07-08 | RESIGNED | ||
PETER STEFAN ZAK | Sep 1964 | British | Director | 2007-09-21 UNTIL 2007-10-09 | RESIGNED |
TERENCE CYRIL RUSHFORTH | Jan 1944 | British | Director | 1995-05-12 UNTIL 1999-10-14 | RESIGNED |
ROBERT PETER WALKER | Jan 1938 | British | Director | 1996-12-10 UNTIL 1999-10-14 | RESIGNED |
MR ANDREW MARK LEMON | Apr 1966 | British | Director | 2011-09-01 UNTIL 2016-09-02 | RESIGNED |
DAVID PAUL WHINYATES | British | Director | 1995-05-12 UNTIL 1996-12-10 | RESIGNED | |
WILLIAM STRUAN FERGUSON WILEY | Feb 1938 | British | Director | 1996-12-10 UNTIL 1997-09-02 | RESIGNED |
MR HAROLD HUGH MONTGOMERY | May 1948 | British | Director | 2007-10-09 UNTIL 2020-09-25 | RESIGNED |
JAMES GEORGE CARDILLO | Aug 1948 | American | Director | 1999-10-14 UNTIL 2004-07-07 | RESIGNED |
MR PAUL ANTHONY IRVING | Apr 1961 | British | Director | 2009-09-15 UNTIL 2023-02-21 | RESIGNED |
MR STUART HEYS | Jul 1949 | British | Director | 2004-07-07 UNTIL 2007-10-09 | RESIGNED |
MR DANIEL DAVID THOMAS GRICKS | Apr 1948 | British | Director | 1997-06-23 UNTIL 1999-10-14 | RESIGNED |
MILES SAMUEL COTTINGHAM | Mar 1944 | British | Director | 1995-05-12 UNTIL 1999-10-14 | RESIGNED |
MR IAN CAREY | Dec 1957 | British | Director | 2007-10-09 UNTIL 2009-01-31 | RESIGNED |
MR DAVID NIGEL BIRKMYRE | Aug 1952 | British | Director | 2007-10-09 UNTIL 2019-11-29 | RESIGNED |
JOHN RICHARD ALLEN | Dec 1948 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ballyvesey Holdings Limited | 2016-04-06 | Newtownabbey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HEATHROW TRUCK CENTRE LIMITED | 2019-06-15 | 30-09-2018 | £55,947 Cash £10,828,952 equity |