CATERPILLAR LOGISTICS (UK) LIMITED
PETERBOROUGH PREMIER AUTOMOTIVE PARTS LIMITED CATERPILLAR UK HOLDING COMPANY (NO.1) LIMITED TRADE TIME LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5FQ
Company number 05474105
Status Active
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Peter John Dixon as a director on 3 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,999,999 . The most likely internet sites of CATERPILLAR LOGISTICS (UK) LIMITED are www.caterpillarlogisticsuk.co.uk, and www.caterpillar-logistics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Caterpillar Logistics Uk Limited is a Private Limited Company. The company registration number is 05474105. Caterpillar Logistics Uk Limited has been working since 07 June 2005. The present status of the company is Active. The registered address of Caterpillar Logistics Uk Limited is Eastfield Frank Perkins Way Peterborough Pe1 5fq. . NICHOLLS, Janette Margaret is a Secretary of the company. BURROUGHS, Nigel John is a Director of the company. CLEAVER, Michael David is a Director of the company. Secretary BURROUGHS, Nigel John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Mark Keefe has been resigned. Director BARTSCH, Torsten has been resigned. Director BURROUGHS, Nigel John has been resigned. Director COOPER, Craig Ross has been resigned. Director DIXON, Peter John has been resigned. Director DOBNEY, Laurence Michael has been resigned. Director DORSETT, Mark Clinton Albert has been resigned. Director KONRATH, Richard Patrick has been resigned. Director MARTIN, Steven David has been resigned. Director PARKINSON, John Michael has been resigned. Director REYNOLDS, William James Leighton has been resigned. Director REYNOLDS, William James Leighton has been resigned. Director THOMPSON, Edward Martin has been resigned. Director WHEELER, Steven David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
NICHOLLS, Janette Margaret
Appointed Date: 22 September 2005

Director
BURROUGHS, Nigel John
Appointed Date: 27 June 2011
61 years old

Director
CLEAVER, Michael David
Appointed Date: 30 November 2012
57 years old

Resigned Directors

Secretary
BURROUGHS, Nigel John
Resigned: 22 September 2005
Appointed Date: 01 August 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 07 June 2005

Director
ANDERSON, Mark Keefe
Resigned: 01 July 2014
Appointed Date: 15 July 2010
59 years old

Director
BARTSCH, Torsten
Resigned: 15 July 2010
Appointed Date: 23 August 2007
59 years old

Director
BURROUGHS, Nigel John
Resigned: 22 September 2005
Appointed Date: 01 August 2005
61 years old

Director
COOPER, Craig Ross
Resigned: 31 August 2011
Appointed Date: 29 November 2006
75 years old

Director
DIXON, Peter John
Resigned: 03 January 2017
Appointed Date: 01 May 2012
60 years old

Director
DOBNEY, Laurence Michael
Resigned: 30 November 2012
Appointed Date: 27 June 2011
71 years old

Director
DORSETT, Mark Clinton Albert
Resigned: 31 August 2008
Appointed Date: 22 September 2005
63 years old

Director
KONRATH, Richard Patrick
Resigned: 23 August 2007
Appointed Date: 22 September 2005
64 years old

Director
MARTIN, Steven David
Resigned: 31 December 2015
Appointed Date: 01 May 2012
59 years old

Director
PARKINSON, John Michael
Resigned: 29 November 2006
Appointed Date: 22 September 2005
78 years old

Director
REYNOLDS, William James Leighton
Resigned: 31 May 2012
Appointed Date: 01 October 2009
56 years old

Director
REYNOLDS, William James Leighton
Resigned: 18 October 2007
Appointed Date: 22 September 2005
56 years old

Director
THOMPSON, Edward Martin
Resigned: 22 September 2005
Appointed Date: 01 August 2005
80 years old

Director
WHEELER, Steven David
Resigned: 01 October 2009
Appointed Date: 19 October 2007
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 August 2005
Appointed Date: 07 June 2005

CATERPILLAR LOGISTICS (UK) LIMITED Events

01 Feb 2017
Termination of appointment of Peter John Dixon as a director on 3 January 2017
05 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,999,999

19 Jan 2016
Termination of appointment of Steven David Martin as a director on 31 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 66 more events
11 Aug 2005
New director appointed
11 Aug 2005
New secretary appointed;new director appointed
11 Aug 2005
Registered office changed on 11/08/05 from: 12 york place leeds west yorkshire LS1 2DS
23 Jun 2005
Company name changed trade time LIMITED\certificate issued on 23/06/05
07 Jun 2005
Incorporation