TNT UK LIMITED
ATHERSTONE

Hellopages » Warwickshire » North Warwickshire » CV9 2RY

Company number 01628530
Status Active
Incorporation Date 13 April 1982
Company Type Private Limited Company
Address TNT EXPRESS HOUSE, HOLLY LANE, ATHERSTONE, ENGLAND, CV9 2RY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Registered office address changed from PO Box 99 Stubbins Vale Mill, Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF to Tnt Express House Holly Lane Atherstone CV9 2RY on 31 March 2017; Confirmation statement made on 15 December 2016 with updates; Current accounting period extended from 31 December 2016 to 31 May 2017. The most likely internet sites of TNT UK LIMITED are www.tntuk.co.uk, and www.tnt-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Tnt Uk Limited is a Private Limited Company. The company registration number is 01628530. Tnt Uk Limited has been working since 13 April 1982. The present status of the company is Active. The registered address of Tnt Uk Limited is Tnt Express House Holly Lane Atherstone England Cv9 2ry. . CLARKE, Justin Neil is a Secretary of the company. HARPER, Simon Richard William is a Director of the company. HOYLE, Lawrence Trevor is a Director of the company. PETO, Robert James is a Director of the company. VINES, Daniel John is a Director of the company. Secretary GINTY, Gerard Francis has been resigned. Secretary O'ROURKE, Mary Frances has been resigned. Director BAKKER, Martinus Peter has been resigned. Director BARNES, Susan Elizabeth has been resigned. Director BELL, Thomas has been resigned. Director BLACK, Robert John has been resigned. Director COCHRANE, Alistair Daniel John has been resigned. Director CROSSTHWAITE, Neil has been resigned. Director CULVER, Marianne has been resigned. Director DOWNING, Jonathan Clifford has been resigned. Director GINTY, Gerard Francis has been resigned. Director HANLEY, William Vincent has been resigned. Director JONES, Alan David has been resigned. Director JUDGE, Ronald Michael has been resigned. Director LAY, Stephen has been resigned. Director LYGO, Raymond Derek, Admiral Sir has been resigned. Director LYNAGH, Catherine Elizabeth has been resigned. Director MORTIMER, David Allen has been resigned. Director SCHEEPBOUWER, Adrianes Jahannes has been resigned. Director STOBIE, Stuart David has been resigned. Director STOBIE, Stuart David has been resigned. Director WALKER, Suzanne Elizabeth has been resigned. Director YATES, John Thomas has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CLARKE, Justin Neil
Appointed Date: 20 January 2014

Director
HARPER, Simon Richard William
Appointed Date: 01 October 2013
59 years old

Director
HOYLE, Lawrence Trevor
Appointed Date: 13 June 2016
64 years old

Director
PETO, Robert James
Appointed Date: 26 February 2015
58 years old

Director
VINES, Daniel John
Appointed Date: 01 November 2014
49 years old

Resigned Directors

Secretary
GINTY, Gerard Francis
Resigned: 31 March 2009

Secretary
O'ROURKE, Mary Frances
Resigned: 20 January 2014
Appointed Date: 31 March 2009

Director
BAKKER, Martinus Peter
Resigned: 01 August 2003
Appointed Date: 30 August 2001
64 years old

Director
BARNES, Susan Elizabeth
Resigned: 31 July 2015
Appointed Date: 01 January 2008
57 years old

Director
BELL, Thomas
Resigned: 31 December 2010
Appointed Date: 22 December 1999
73 years old

Director
BLACK, Robert John
Resigned: 31 March 2009
Appointed Date: 01 January 2007
61 years old

Director
COCHRANE, Alistair Daniel John
Resigned: 14 November 2014
Appointed Date: 01 April 2009
60 years old

Director
CROSSTHWAITE, Neil
Resigned: 25 April 2002
Appointed Date: 22 December 1999
66 years old

Director
CULVER, Marianne
Resigned: 10 June 2016
Appointed Date: 03 February 2015
68 years old

Director
DOWNING, Jonathan Clifford
Resigned: 31 March 2015
Appointed Date: 01 July 2004
71 years old

Director
GINTY, Gerard Francis
Resigned: 31 March 2009
Appointed Date: 07 May 1996
79 years old

Director
HANLEY, William Vincent
Resigned: 31 December 2006
93 years old

Director
JONES, Alan David
Resigned: 13 October 2003
78 years old

Director
JUDGE, Ronald Michael
Resigned: 10 July 2014
Appointed Date: 01 February 2010
67 years old

Director
LAY, Stephen
Resigned: 25 April 2002
Appointed Date: 22 December 1999
78 years old

Director
LYGO, Raymond Derek, Admiral Sir
Resigned: 01 July 1997
Appointed Date: 07 May 1996
101 years old

Director
LYNAGH, Catherine Elizabeth
Resigned: 25 March 2004
Appointed Date: 25 April 2002
59 years old

Director
MORTIMER, David Allen
Resigned: 10 October 1997
Appointed Date: 07 May 1996
80 years old

Director
SCHEEPBOUWER, Adrianes Jahannes
Resigned: 01 November 2001
Appointed Date: 30 August 2001
81 years old

Director
STOBIE, Stuart David
Resigned: 31 July 2015
Appointed Date: 01 January 2015
57 years old

Director
STOBIE, Stuart David
Resigned: 04 August 2011
Appointed Date: 01 January 2008
57 years old

Director
WALKER, Suzanne Elizabeth
Resigned: 03 August 2007
Appointed Date: 25 April 2002
63 years old

Director
YATES, John Thomas
Resigned: 25 April 2002
79 years old

Persons With Significant Control

Tnt Transport Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TNT UK LIMITED Events

31 Mar 2017
Registered office address changed from PO Box 99 Stubbins Vale Mill, Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF to Tnt Express House Holly Lane Atherstone CV9 2RY on 31 March 2017
21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
01 Nov 2016
Current accounting period extended from 31 December 2016 to 31 May 2017
04 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Appointment of Mr Lawrence Trevor Hoyle as a director on 13 June 2016
...
... and 162 more events
12 Jan 1987
Full accounts made up to 28 June 1986

22 Jul 1986
New director appointed

03 May 1986
Director resigned

13 Apr 1982
Incorporation
13 Apr 1982
Certificate of incorporation

TNT UK LIMITED Charges

26 October 2000
Guarantee issuance facility agreement
Delivered: 10 November 2000
Status: Satisfied on 30 July 2007
Persons entitled: National Westminster Bank PLC
Description: The company secures by way of charge and/or release and/or…