XPO SUPPLY CHAIN SERVICES UK LIMITED
NORTHAMPTON MENLO WORLDWIDE UK LIMITED MENLO WORLDWIDE LOGISTICS UK LIMITED MENLO LOGISTICS UK LIMITED ANODEPORT LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7SL

Company number 03781128
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address XPO HOUSE LODGE WAY, NEW DUSTON, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN5 7SL
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52242 - Cargo handling for air transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Ms Georgina Garratt as a secretary on 20 February 2017; Termination of appointment of Gordon Emerson Devens as a director on 20 January 2017; Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017. The most likely internet sites of XPO SUPPLY CHAIN SERVICES UK LIMITED are www.xposupplychainservicesuk.co.uk, and www.xpo-supply-chain-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Xpo Supply Chain Services Uk Limited is a Private Limited Company. The company registration number is 03781128. Xpo Supply Chain Services Uk Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Xpo Supply Chain Services Uk Limited is Xpo House Lodge Way New Duston Northampton Northamptonshire England Nn5 7sl. . GARRATT, Georgina is a Secretary of the company. CAWSTON, Richard is a Director of the company. EVANS, Simon Gavin is a Director of the company. WILSON, Malcolm is a Director of the company. Secretary KRULL, Stephen Keith has been resigned. Secretary NAVID LANE, Lyndsay has been resigned. Secretary PILEGGI, Jennifer has been resigned. Secretary TERRY, Patrick Michael has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director AHMAD, Uzma has been resigned. Director BECKETT, John Charles has been resigned. Director BIANCO, Robert has been resigned. Director DAGNESE, Joseph Michael has been resigned. Director DEVENS, Gordon Emerson has been resigned. Director GUNN, Anthony has been resigned. Director JOHNSON, Todd Anthony has been resigned. Director KOWALSKI, Gary David has been resigned. Director KRULL, Stephen Keith has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MEYERS, Allan Wayne has been resigned. Director MORRIS, Michael Joseph has been resigned. Director PILEGGI, Jennifer has been resigned. Director QUESNEL, Gregory Lee has been resigned. Director RATNATHICAM, Sanchayan Chutta has been resigned. Director SCHMOLLER, Eberhard George Herman has been resigned. Director THOMAS, David James has been resigned. Director WILLIFORD, John has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
GARRATT, Georgina
Appointed Date: 20 February 2017

Director
CAWSTON, Richard
Appointed Date: 24 February 2016
52 years old

Director
EVANS, Simon Gavin
Appointed Date: 04 November 2016
54 years old

Director
WILSON, Malcolm
Appointed Date: 24 February 2016
66 years old

Resigned Directors

Secretary
KRULL, Stephen Keith
Resigned: 30 October 2015
Appointed Date: 07 June 2013

Secretary
NAVID LANE, Lyndsay
Resigned: 17 February 2017
Appointed Date: 01 August 2016

Secretary
PILEGGI, Jennifer
Resigned: 08 December 2010
Appointed Date: 02 December 2002

Secretary
TERRY, Patrick Michael
Resigned: 07 June 2013
Appointed Date: 08 December 2010

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 01 August 2016
Appointed Date: 11 August 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 11 August 1999
Appointed Date: 02 June 1999

Director
AHMAD, Uzma
Resigned: 29 March 2016
Appointed Date: 17 September 2013
51 years old

Director
BECKETT, John Charles
Resigned: 15 September 2013
Appointed Date: 08 September 2010
65 years old

Director
BIANCO, Robert
Resigned: 20 December 2013
Appointed Date: 19 August 1999
61 years old

Director
DAGNESE, Joseph Michael
Resigned: 30 September 2014
Appointed Date: 19 November 2013
65 years old

Director
DEVENS, Gordon Emerson
Resigned: 20 January 2017
Appointed Date: 15 June 2016
57 years old

Director
GUNN, Anthony
Resigned: 03 March 2016
Appointed Date: 01 January 2012
62 years old

Director
JOHNSON, Todd Anthony
Resigned: 08 September 2010
Appointed Date: 02 December 2002
64 years old

Director
KOWALSKI, Gary David
Resigned: 20 December 2013
Appointed Date: 06 June 2005
71 years old

Director
KRULL, Stephen Keith
Resigned: 30 October 2015
Appointed Date: 17 September 2013
60 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 11 August 1999
Appointed Date: 02 June 1999
34 years old

Director
MEYERS, Allan Wayne
Resigned: 10 April 2005
Appointed Date: 02 December 2002
68 years old

Director
MORRIS, Michael Joseph
Resigned: 03 June 2016
Appointed Date: 17 September 2013
56 years old

Director
PILEGGI, Jennifer
Resigned: 08 December 2010
Appointed Date: 19 August 1999
61 years old

Director
QUESNEL, Gregory Lee
Resigned: 02 December 2002
Appointed Date: 19 August 1999
77 years old

Director
RATNATHICAM, Sanchayan Chutta
Resigned: 02 December 2002
Appointed Date: 19 August 1999
78 years old

Director
SCHMOLLER, Eberhard George Herman
Resigned: 02 December 2002
Appointed Date: 19 August 1999
81 years old

Director
THOMAS, David James
Resigned: 04 November 2016
Appointed Date: 24 February 2016
63 years old

Director
WILLIFORD, John
Resigned: 06 June 2005
Appointed Date: 19 August 1999
69 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 19 August 1999
Appointed Date: 11 August 1999

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 19 August 1999
Appointed Date: 11 August 1999

XPO SUPPLY CHAIN SERVICES UK LIMITED Events

20 Feb 2017
Appointment of Ms Georgina Garratt as a secretary on 20 February 2017
20 Feb 2017
Termination of appointment of Gordon Emerson Devens as a director on 20 January 2017
20 Feb 2017
Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017
22 Nov 2016
Termination of appointment of David James Thomas as a director on 4 November 2016
22 Nov 2016
Appointment of Mr Simon Gavin Evans as a director on 4 November 2016
...
... and 118 more events
23 Aug 1999
Secretary resigned
23 Aug 1999
New secretary appointed;new director appointed
23 Aug 1999
New director appointed
17 Aug 1999
Company name changed anodeport LIMITED\certificate issued on 18/08/99
02 Jun 1999
Incorporation