DAF TRUCKS LIMITED
OXFORD LEYLAND DAF TRUCKS LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2HN

Company number 02815777
Status Active
Incorporation Date 6 May 1993
Company Type Private Limited Company
Address 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Robin Erik Easton as a director on 2 April 2017; Termination of appointment of Raymond John Ashworth as a director on 2 April 2017; Appointment of Robert Preston Feight as a director on 1 May 2017. The most likely internet sites of DAF TRUCKS LIMITED are www.daftrucks.co.uk, and www.daf-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Daf Trucks Limited is a Private Limited Company. The company registration number is 02815777. Daf Trucks Limited has been working since 06 May 1993. The present status of the company is Active. The registered address of Daf Trucks Limited is 9400 Garsington Road Oxford Business Park Oxford Ox4 2hn. . JONES, Alison is a Secretary of the company. EASTON, Robin Erik is a Director of the company. EVANS, Mark is a Director of the company. FEIGHT, Robert Preston is a Director of the company. ZINC, Richard Daniel Theodorus is a Director of the company. Secretary FERRINGTON, Adam Forgham has been resigned. Secretary READMAN, Frank has been resigned. Secretary ZAK, Peter Stefan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHWORTH, Raymond John has been resigned. Director BAAN, Cornelis Guert has been resigned. Director BONSEN, Ronny Bartholomeus has been resigned. Director BRACHER, Alan Richard has been resigned. Director CARDILLO, James George has been resigned. Director DEHILLOTTE, Renaud has been resigned. Director GILL, David Anthony has been resigned. Director GOUDRIAAN, Adrianus Louwerens has been resigned. Director HUNT, Adrian Stuart has been resigned. Director MALLETT, Nicholas Henry Keene has been resigned. Director MANSFIELD, Darryl has been resigned. Director MCDONAGH, Kerry James has been resigned. Director MOORE, Suzanne Jane has been resigned. Director READMAN, Frank has been resigned. Director SCHIPPERS, Henricus Christianus Adrianus Maria has been resigned. Director VAN DEN ASSEM, Eduard Henricus Maria has been resigned. Director VAN PUTTEN, Frederik Gerrijanus Laurens has been resigned. Director WIJNEN, Hubertus Antonius Wijnand has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
JONES, Alison
Appointed Date: 30 June 2012

Director
EASTON, Robin Erik
Appointed Date: 02 April 2017
59 years old

Director
EVANS, Mark
Appointed Date: 01 July 2016
50 years old

Director
FEIGHT, Robert Preston
Appointed Date: 01 May 2017
58 years old

Director
ZINC, Richard Daniel Theodorus
Appointed Date: 15 July 2015
64 years old

Resigned Directors

Secretary
FERRINGTON, Adam Forgham
Resigned: 16 March 2004
Appointed Date: 02 February 2001

Secretary
READMAN, Frank
Resigned: 02 February 2001
Appointed Date: 24 May 1993

Secretary
ZAK, Peter Stefan
Resigned: 30 June 2012
Appointed Date: 16 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1993
Appointed Date: 06 May 1993

Director
ASHWORTH, Raymond John
Resigned: 02 April 2017
Appointed Date: 31 March 2009
72 years old

Director
BAAN, Cornelis Guert
Resigned: 02 December 1999
Appointed Date: 08 June 1993
87 years old

Director
BONSEN, Ronny Bartholomeus
Resigned: 15 July 2015
Appointed Date: 01 September 2007
73 years old

Director
BRACHER, Alan Richard
Resigned: 09 June 1993
Appointed Date: 24 May 1993
79 years old

Director
CARDILLO, James George
Resigned: 09 July 2004
Appointed Date: 02 December 1999
77 years old

Director
DEHILLOTTE, Renaud
Resigned: 15 September 2011
Appointed Date: 09 April 2007
53 years old

Director
GILL, David Anthony
Resigned: 31 December 2000
Appointed Date: 08 June 1993
79 years old

Director
GOUDRIAAN, Adrianus Louwerens
Resigned: 31 March 2010
Appointed Date: 09 July 2004
66 years old

Director
HUNT, Adrian Stuart
Resigned: 31 March 2009
Appointed Date: 22 April 2002
74 years old

Director
MALLETT, Nicholas Henry Keene
Resigned: 09 June 1993
Appointed Date: 24 May 1993
71 years old

Director
MANSFIELD, Darryl
Resigned: 23 March 2007
Appointed Date: 16 March 2004
59 years old

Director
MCDONAGH, Kerry James
Resigned: 01 September 2007
Appointed Date: 01 January 1999
67 years old

Director
MOORE, Suzanne Jane
Resigned: 01 July 2016
Appointed Date: 15 September 2011
60 years old

Director
READMAN, Frank
Resigned: 02 February 2001
Appointed Date: 24 May 1993
84 years old

Director
SCHIPPERS, Henricus Christianus Adrianus Maria
Resigned: 01 May 2017
Appointed Date: 01 April 2010
63 years old

Director
VAN DEN ASSEM, Eduard Henricus Maria
Resigned: 02 December 1999
Appointed Date: 01 November 1993
76 years old

Director
VAN PUTTEN, Frederik Gerrijanus Laurens
Resigned: 29 March 2001
Appointed Date: 02 December 1999
76 years old

Director
WIJNEN, Hubertus Antonius Wijnand
Resigned: 16 March 2004
Appointed Date: 11 April 2002
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 1993
Appointed Date: 06 May 1993

Persons With Significant Control

Paccar Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAF TRUCKS LIMITED Events

11 May 2017
Appointment of Robin Erik Easton as a director on 2 April 2017
11 May 2017
Termination of appointment of Raymond John Ashworth as a director on 2 April 2017
10 May 2017
Appointment of Robert Preston Feight as a director on 1 May 2017
10 May 2017
Termination of appointment of Henricus Christianus Adrianus Maria Schippers as a director on 1 May 2017
20 Mar 2017
Confirmation statement made on 26 February 2017 with updates
...
... and 115 more events
16 Jun 1993
Memorandum and Articles of Association
15 Jun 1993
New director appointed

15 Jun 1993
New director appointed

09 Jun 1993
Company name changed crestclever enterprises LIMITED\certificate issued on 09/06/93
06 May 1993
Incorporation