Company number 04157222
Status Liquidation
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address 4 SAINT GILES COURT, SOUTHAMPTON STREET, READING, BERKSHIRE, RG1 2QL
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Director resigned; Receiver's abstract of receipts and payments; Receiver ceasing to act. The most likely internet sites of UK CENTRAL DISTRIBUTION LIMITED are www.ukcentraldistribution.co.uk, and www.uk-central-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Uk Central Distribution Limited is a Private Limited Company.
The company registration number is 04157222. Uk Central Distribution Limited has been working since 09 February 2001.
The present status of the company is Liquidation. The registered address of Uk Central Distribution Limited is 4 Saint Giles Court Southampton Street Reading Berkshire Rg1 2ql. . MANNING, Tina is a Secretary of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary GARDNER, Sally Ann has been resigned. Director BOOT, Neil has been resigned. Director FULLBROOK, Stephen John has been resigned. Director HEYES, Alan has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001
Director
BOOT, Neil
Resigned: 24 September 2002
Appointed Date: 24 September 2002
63 years old
Director
HEYES, Alan
Resigned: 25 January 2007
Appointed Date: 09 February 2001
65 years old
Nominee Director
MC FORMATIONS LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001
UK CENTRAL DISTRIBUTION LIMITED Events
05 Feb 2007
Director resigned
08 Jul 2004
Receiver's abstract of receipts and payments
08 Jul 2004
Receiver ceasing to act
21 Oct 2003
Receiver's abstract of receipts and payments
16 May 2003
Order of court to wind up
...
... and 17 more events
23 Mar 2001
Director resigned
23 Mar 2001
New director appointed
23 Mar 2001
New secretary appointed
23 Mar 2001
Registered office changed on 23/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
09 Feb 2001
Incorporation