TARGET EXPRESS HOLDINGS LIMITED - CRAWLEY


Company Profile Company Filings

Overview

TARGET EXPRESS HOLDINGS LIMITED is a Private Limited Company from CRAWLEY UNITED KINGDOM and has the status: Active.
TARGET EXPRESS HOLDINGS LIMITED was incorporated 24 years ago on 27/01/2000 and has the registered number: 03917510. The accounts status is DORMANT and accounts are next due on 30/09/2024.

TARGET EXPRESS HOLDINGS LIMITED - CRAWLEY

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

COMPASS HOUSE
CRAWLEY
WEST SUSSEX
RH10 9PY
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/04/2023 16/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CATHERINE STEAD Secretary 2016-08-08 CURRENT
CHRISTOPHER BRIAN TERRENCE FILBY Mar 1961 British Director 2019-09-30 CURRENT
MR JEFFREYS KRISTEN HAMPSON Aug 1974 British Director 2020-09-01 CURRENT
MS CATHERINE JANE STEAD Oct 1978 British Director 2022-04-01 CURRENT
MR JONATHAN ELLIS HAUCK Apr 1973 British Director 2015-02-16 UNTIL 2019-09-30 RESIGNED
MR DAVID JOHN SMITH Dec 1964 British Director 2011-12-05 UNTIL 2013-02-13 RESIGNED
MR IAN LOCKWOOD Oct 1959 British Director 2006-11-30 UNTIL 2008-06-16 RESIGNED
MR MARTIN KENYON May 1960 United Kingdom Director 2000-02-18 UNTIL 2001-12-31 RESIGNED
STEPHEN CHARLES KEATING Sep 1966 British Director 2003-10-30 UNTIL 2006-11-30 RESIGNED
PAUL DAVID MURRAY Feb 1957 British Director 2000-02-08 UNTIL 2006-11-30 RESIGNED
BRIAN JENKINS Jun 1960 British Director 2000-02-17 UNTIL 2001-03-20 RESIGNED
STUART MICHAEL INGALL-TOMBS Feb 1967 British Director 2013-02-13 UNTIL 2015-02-16 RESIGNED
MR DAVID ALEXANDER HOARE Jan 1950 British Director 2002-11-28 UNTIL 2006-11-30 RESIGNED
ADELE HENDERSON Oct 1963 British Director 2012-07-16 UNTIL 2013-02-13 RESIGNED
PATRICIA MARY HAUGHEY Jul 1968 British Director 2019-09-30 UNTIL 2020-08-31 RESIGNED
KENNETH JOHNSON Oct 1953 British Director 2008-06-16 UNTIL 2012-04-20 RESIGNED
KENNETH JOHNSON Oct 1953 British Secretary 2001-08-10 UNTIL 2006-11-30 RESIGNED
ALEXANDRA LAAN British Secretary 2011-02-01 UNTIL 2016-04-29 RESIGNED
MR PAUL GRIFFITHS Jul 1952 British Secretary 2006-11-30 UNTIL 2011-02-01 RESIGNED
MR DARAGH PATRICK FELTRIM FAGAN Secretary 2016-04-29 UNTIL 2016-08-08 RESIGNED
MR MARK BERNARD COTTERILL May 1959 British Secretary 2000-02-08 UNTIL 2001-08-10 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Secretary 2000-01-27 UNTIL 2000-02-08 RESIGNED
EDWARD JAMES TIMOTHY BRETT Mar 1967 British Director 2000-04-07 UNTIL 2001-02-07 RESIGNED
MR STUART LEE GODMAN Jul 1972 British Director 2008-07-04 UNTIL 2010-12-10 RESIGNED
PETAR CVETKOVIK Sep 1961 British Director 2008-02-18 UNTIL 2009-09-01 RESIGNED
MR PETAR CVETKOVIC Sep 1961 British Director 2002-08-15 UNTIL 2009-08-30 RESIGNED
NEIL MCCRONE COUTTS Sep 1946 British Director 2002-02-21 UNTIL 2002-10-18 RESIGNED
MR MARK BERNARD COTTERILL May 1959 British Director 2000-02-08 UNTIL 2001-08-10 RESIGNED
MR PAUL GRIFFITHS Jul 1952 British Director 2013-02-13 UNTIL 2014-07-23 RESIGNED
MICHAEL ANDREW COOKE Feb 1955 British Director 2006-11-30 UNTIL 2008-02-18 RESIGNED
KEITH BROOM May 1963 British Director 2002-01-17 UNTIL 2007-12-21 RESIGNED
MR ROBERT JAMES PETO Jul 1967 British Director 2011-10-21 UNTIL 2013-02-13 RESIGNED
JAMES KENNETH ALEXANDER BARBOUR SMITH Nov 1966 British Director 2001-02-07 UNTIL 2002-02-21 RESIGNED
JAMES KENNETH ALEXANDER BARBOUR SMITH Nov 1966 British Director 2002-10-18 UNTIL 2006-11-30 RESIGNED
BRIAN COLLETT Jan 1943 British Director 2000-01-27 UNTIL 2000-02-08 RESIGNED
MR PAUL GRIFFITHS Jul 1952 British Director 2006-11-30 UNTIL 2012-07-16 RESIGNED
MR DARAGH PATRICK FELTRIM FAGAN Sep 1969 British Director 2014-07-23 UNTIL 2022-03-30 RESIGNED
MICHAEL ARTHUR HAUCK Mar 1945 British Director 2000-04-07 UNTIL 2002-11-28 RESIGNED
COLIN JAMES TYLER Oct 1958 British Director 2007-12-17 UNTIL 2011-03-15 RESIGNED
DAVID KENWORTHY WILKINSON Aug 1950 British Director 2000-04-07 UNTIL 2003-10-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rentokil Initial (1993) Limited 2016-04-06 Crawley   West Sussex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORAY 1088 LIMITED LEEDS ... ACCOUNTS TYPE NOT AVA 2466 - Manufacture of other chemical products
CITY LINK LIMITED LEEDS In... FULL 53202 - Unlicensed carrier
DX FREIGHT LIMITED LONDON Dissolved... FULL 49410 - Freight transport by road
BILLINGTON FOODS LIMITED LIVERPOOL Active FULL 10130 - Production of meat and poultry meat products
STANDARD HOLDINGS LIMITED LEEDS Dissolved... ACCOUNTS TYPE NOT AVA 2466 - Manufacture of other chemical products
CITY LINK (PROPERTIES) NO. 1 LIMITED LEEDS Dissolved... FULL 68100 - Buying and selling of own real estate
INENCO LIMITED LYTHAM ST. ANNES Active DORMANT 70100 - Activities of head offices
ROYAL ARMOURIES (INTERNATIONAL) LIMITED YORKSHIRE Dissolved... FULL 56210 - Event catering activities
THE TENSAR GROUP LIMITED BLACKBURN Active FULL 64202 - Activities of production holding companies
KRUGER TISSUE GROUP (UK) LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 99999 - Dormant Company
UNITED KENNING RENTAL GROUP LIMITED SLOUGH ENGLAND Active FULL 77110 - Renting and leasing of cars and light motor vehicles
CROMPTON LIGHTING HOLDINGS LIMITED LEAMINGTON SPA ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
MERLIN COMMUNICATIONS GROUP LIMITED LONDON Dissolved... SMALL 70100 - Activities of head offices
PADIHAM GROUP LIMITED PADIHAM Dissolved... GROUP 7415 - Holding Companies including Head Offices
THE TENSAR GROUP TRUSTEE COMPANY LIMITED BLACKBURN Active DORMANT 99999 - Dormant Company
ALLIED TEXTILES LIMITED BARNSLEY Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
GARRETT MOTION UK C LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
MECONIC LIMITED EDINBURGH Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
FIRST ENGINEERING HOLDINGS LIMITED 70 YORK STREET Dissolved... FULL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEB CLEANING SERVICES LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TORCHSOUND PROPERTIES LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TARGET EXPRESS PARCELS LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SPG EXHIBITIONS LIMITED WEST SUSSEX Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
TARGET EXPRESS LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TROPICAL INNOVATION LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
THE PALFREYMANS LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TROPICAL AMBIENCE LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CHL LEGACY LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 81100 - Combined facilities support activities