CARRIER TRANSICOLD (UK) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1RR
Company number 01080363
Status Active
Incorporation Date 6 November 1972
Company Type Private Limited Company
Address WILLIS CARRIER HOUSE, 260 CYGNET COURT CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RR
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Termination of appointment of John Ross as a director on 20 January 2017; Appointment of Mr John Ross as a director on 20 January 2017. The most likely internet sites of CARRIER TRANSICOLD (UK) LIMITED are www.carriertransicolduk.co.uk, and www.carrier-transicold-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Carrier Transicold Uk Limited is a Private Limited Company. The company registration number is 01080363. Carrier Transicold Uk Limited has been working since 06 November 1972. The present status of the company is Active. The registered address of Carrier Transicold Uk Limited is Willis Carrier House 260 Cygnet Court Centre Park Warrington Cheshire Wa1 1rr. . ROSS, John is a Secretary of the company. DARGAN, Scott Thomas is a Director of the company. FORSTER, John Thomas is a Director of the company. KNIGHT, Paul is a Director of the company. ROSS, John William Joseph is a Director of the company. WAINWRIGHT, Andrew is a Director of the company. Secretary DEARDEN, Philip John has been resigned. Secretary GRACE, Justin Alexander has been resigned. Secretary JONES, Andrew has been resigned. Secretary KNIGHT, Paul has been resigned. Secretary WRIGHT, Michael James has been resigned. Director CALVO ALCALA, Victor has been resigned. Director DEARDEN, Philip John has been resigned. Director DUYSTERS, Johan Henri has been resigned. Director GOODHEW, David has been resigned. Director GRACE, Justin Alexander has been resigned. Director GUEGUEN, Bertrand Jean-Perre has been resigned. Director GUILLOU, Lydie has been resigned. Director HARRIS, David Thomas has been resigned. Director HARRISON, Colin John has been resigned. Director HASWELL, Richard has been resigned. Director HOWELL, Mark Nigel has been resigned. Director JONES, Andrew has been resigned. Director LAFOND, Lucien Georges Gaston has been resigned. Director ROSS, John has been resigned. Director TAYLOR, Neil has been resigned. Director WRIGHT, Michael James has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
ROSS, John
Appointed Date: 20 January 2017

Director
DARGAN, Scott Thomas
Appointed Date: 15 January 2007
54 years old

Director
FORSTER, John Thomas
Appointed Date: 23 March 2009
71 years old

Director
KNIGHT, Paul
Appointed Date: 21 January 2003
64 years old

Director
ROSS, John William Joseph
Appointed Date: 23 March 2009
48 years old

Director
WAINWRIGHT, Andrew
Appointed Date: 18 March 2015
58 years old

Resigned Directors

Secretary
DEARDEN, Philip John
Resigned: 30 July 1997
Appointed Date: 17 July 1995

Secretary
GRACE, Justin Alexander
Resigned: 19 July 2013
Appointed Date: 15 January 2007

Secretary
JONES, Andrew
Resigned: 20 January 2017
Appointed Date: 19 July 2013

Secretary
KNIGHT, Paul
Resigned: 15 January 2007
Appointed Date: 07 May 1997

Secretary
WRIGHT, Michael James
Resigned: 30 April 1995

Director
CALVO ALCALA, Victor
Resigned: 16 February 2016
Appointed Date: 23 March 2009
56 years old

Director
DEARDEN, Philip John
Resigned: 06 May 1997
Appointed Date: 17 July 1995
65 years old

Director
DUYSTERS, Johan Henri
Resigned: 19 July 2013
Appointed Date: 23 March 2009
62 years old

Director
GOODHEW, David
Resigned: 30 July 1997
75 years old

Director
GRACE, Justin Alexander
Resigned: 13 March 2015
Appointed Date: 06 October 2004
58 years old

Director
GUEGUEN, Bertrand Jean-Perre
Resigned: 01 February 2016
Appointed Date: 03 December 2009
59 years old

Director
GUILLOU, Lydie
Resigned: 21 January 2003
Appointed Date: 04 September 1996
68 years old

Director
HARRIS, David Thomas
Resigned: 08 March 1996
Appointed Date: 01 September 1994
70 years old

Director
HARRISON, Colin John
Resigned: 30 June 1994
76 years old

Director
HASWELL, Richard
Resigned: 31 May 1998
Appointed Date: 08 March 1996
68 years old

Director
HOWELL, Mark Nigel
Resigned: 06 October 2004
Appointed Date: 01 August 1998
55 years old

Director
JONES, Andrew
Resigned: 20 January 2017
Appointed Date: 19 July 2013
50 years old

Director
LAFOND, Lucien Georges Gaston
Resigned: 08 March 1996
82 years old

Director
ROSS, John
Resigned: 20 January 2017
Appointed Date: 20 January 2017
48 years old

Director
TAYLOR, Neil
Resigned: 03 December 2009
Appointed Date: 04 January 1999
63 years old

Director
WRIGHT, Michael James
Resigned: 03 April 1995
72 years old

CARRIER TRANSICOLD (UK) LIMITED Events

28 Feb 2017
Confirmation statement made on 19 February 2017 with updates
25 Jan 2017
Termination of appointment of John Ross as a director on 20 January 2017
24 Jan 2017
Appointment of Mr John Ross as a director on 20 January 2017
24 Jan 2017
Termination of appointment of Andrew Jones as a director on 20 January 2017
24 Jan 2017
Appointment of John Ross as a secretary on 20 January 2017
...
... and 147 more events
25 Jan 1988
Secretary resigned;new secretary appointed

07 Jan 1988
Return made up to 31/12/86; full list of members

07 Jan 1988
Return made up to 31/12/85; full list of members

04 Sep 1986
Accounts for a dormant company made up to 30 November 1984

09 Jul 1986
Accounts for a dormant company made up to 30 November 1983

CARRIER TRANSICOLD (UK) LIMITED Charges

23 November 1993
Rent deposit deed
Delivered: 27 November 1993
Status: Satisfied on 26 October 2012
Persons entitled: General Accident Executor and Trustee Company Limited
Description: £9,341.25 held in a deposit account in the name of stones…