ABB DAIMLER-BENZ TRANSPORTATION (CUSTOMER SUPPORT DONCASTER) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE24 8AD

Company number 02968560
Status Active - Proposal to Strike off
Incorporation Date 12 September 1994
Company Type Private Limited Company
Address LITCHURCH LANE, DERBY, DERBYSHIRE, DE24 8AD
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Compulsory strike-off action has been suspended; Termination of appointment of Stefan Gackowski as a secretary on 2 June 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of ABB DAIMLER-BENZ TRANSPORTATION (CUSTOMER SUPPORT DONCASTER) LIMITED are www.abbdaimlerbenztransportationcustomersupportdoncaster.co.uk, and www.abb-daimler-benz-transportation-customer-support-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Peartree Rail Station is 0.9 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 5.7 miles; to Langley Mill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abb Daimler Benz Transportation Customer Support Doncaster Limited is a Private Limited Company. The company registration number is 02968560. Abb Daimler Benz Transportation Customer Support Doncaster Limited has been working since 12 September 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Abb Daimler Benz Transportation Customer Support Doncaster Limited is Litchurch Lane Derby Derbyshire De24 8ad. . BACON, Scott Lee is a Director of the company. MEDHURST, Karen Elizabeth is a Director of the company. WALTON, Colin Stafford is a Director of the company. Secretary DEAN, Adrian George has been resigned. Secretary GACKOWSKI, Stefan has been resigned. Secretary HAMPTON, Jonathan James has been resigned. Secretary HARWOOD, Jennifer Susan has been resigned. Secretary HEWETT, Peter Graham has been resigned. Secretary HEWETT, Peter Graham has been resigned. Secretary MARCHANT, George Ernest has been resigned. Director CHADWICK, Michael has been resigned. Director CRAWSHAW, Philip Arthur has been resigned. Director DREWERY, Eric has been resigned. Director DUNGWORTH, Alan George has been resigned. Director FRITH, Frank has been resigned. Director HEWETT, Peter Graham has been resigned. Director JENNER, Terence Anthony has been resigned. Director MARCHANT, George Ernest has been resigned. Director MUMFORD, David Brian has been resigned. Director ORREY, Andrew has been resigned. Director PORTER, Ralph Anthony has been resigned. Director ROCHE, Anthony Douglas has been resigned. Director SHEPPARD, Christopher Peter James has been resigned. Director STAEHR, Per Flemming has been resigned. Director SVARD, Stig Ellert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BACON, Scott Lee
Appointed Date: 27 July 2007
57 years old

Director
MEDHURST, Karen Elizabeth
Appointed Date: 27 July 2007
62 years old

Director
WALTON, Colin Stafford
Appointed Date: 27 July 2007
74 years old

Resigned Directors

Secretary
DEAN, Adrian George
Resigned: 03 January 2008
Appointed Date: 03 May 1996

Secretary
GACKOWSKI, Stefan
Resigned: 02 June 2016
Appointed Date: 27 July 2007

Secretary
HAMPTON, Jonathan James
Resigned: 03 January 2008
Appointed Date: 23 September 2000

Secretary
HARWOOD, Jennifer Susan
Resigned: 03 May 1996
Appointed Date: 05 June 1995

Secretary
HEWETT, Peter Graham
Resigned: 05 June 1995
Appointed Date: 26 May 1995

Secretary
HEWETT, Peter Graham
Resigned: 24 January 1995
Appointed Date: 12 September 1994

Secretary
MARCHANT, George Ernest
Resigned: 26 May 1995
Appointed Date: 24 January 1995

Director
CHADWICK, Michael
Resigned: 26 May 1995
Appointed Date: 08 February 1995
61 years old

Director
CRAWSHAW, Philip Arthur
Resigned: 26 May 1995
Appointed Date: 08 February 1995
75 years old

Director
DREWERY, Eric
Resigned: 27 September 2001
Appointed Date: 05 June 1995
86 years old

Director
DUNGWORTH, Alan George
Resigned: 27 September 2001
Appointed Date: 05 June 1995
84 years old

Director
FRITH, Frank
Resigned: 26 May 1995
Appointed Date: 08 February 1995
87 years old

Director
HEWETT, Peter Graham
Resigned: 09 January 1995
Appointed Date: 12 September 1994
77 years old

Director
JENNER, Terence Anthony
Resigned: 05 June 1995
Appointed Date: 26 May 1995
75 years old

Director
MARCHANT, George Ernest
Resigned: 26 May 1995
Appointed Date: 09 January 1995
82 years old

Director
MUMFORD, David Brian
Resigned: 27 September 2001
Appointed Date: 05 June 1995
70 years old

Director
ORREY, Andrew
Resigned: 03 January 2008
Appointed Date: 23 September 2000
63 years old

Director
PORTER, Ralph Anthony
Resigned: 09 January 1995
Appointed Date: 12 September 1994
93 years old

Director
ROCHE, Anthony Douglas
Resigned: 05 June 1995
Appointed Date: 09 January 1995
82 years old

Director
SHEPPARD, Christopher Peter James
Resigned: 27 September 2001
Appointed Date: 05 June 1995
81 years old

Director
STAEHR, Per Flemming
Resigned: 03 January 2008
Appointed Date: 23 September 2000
82 years old

Director
SVARD, Stig Ellert
Resigned: 27 September 2001
Appointed Date: 26 January 1996
87 years old

ABB DAIMLER-BENZ TRANSPORTATION (CUSTOMER SUPPORT DONCASTER) LIMITED Events

19 Oct 2016
Compulsory strike-off action has been suspended
21 Jun 2016
Termination of appointment of Stefan Gackowski as a secretary on 2 June 2016
21 Jun 2016
First Gazette notice for compulsory strike-off
28 Oct 2013
Restoration by order of the court
03 Feb 2009
Final Gazette dissolved via compulsory strike-off
...
... and 66 more events
03 Feb 1995
Secretary resigned;new secretary appointed

26 Jan 1995
Director resigned;new director appointed

26 Jan 1995
Director resigned;new director appointed

19 Jan 1995
Accounting reference date notified as 31/03

12 Sep 1994
Incorporation