ROAD HAULAGE AND DISTRIBUTION TRAINING COUNCIL

ROAD HAULAGE AND DISTRIBUTION TRAINING COUNCIL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameROAD HAULAGE AND DISTRIBUTION TRAINING COUNCIL
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02788160
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROAD HAULAGE AND DISTRIBUTION TRAINING COUNCIL?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is ROAD HAULAGE AND DISTRIBUTION TRAINING COUNCIL located?

    Registered Office Address
    c/o BRITISH ASSOCIATION OF REMOVERS
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROAD HAULAGE AND DISTRIBUTION TRAINING COUNCIL?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for ROAD HAULAGE AND DISTRIBUTION TRAINING COUNCIL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Nov 30, 2011

    12 pagesAA

    Previous accounting period shortened from Mar 31, 2012 to Nov 30, 2011

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 19, 2012 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Jan 19, 2011 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Jan 19, 2010 no member list

    4 pagesAR01

    Registered office address changed from Roadway House 35 Monument Hill Weybridge Surrey KT13 8RN on Jan 25, 2010

    1 pagesAD01

    Director's details changed for Mr Stephen Vickers on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Geoffrey William Dunning on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Vickers on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Geoffrey William Dunning on Jan 19, 2010

    2 pagesCH01

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    10 pages363a

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    4 pages363s

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    1 pages288a

    Who are the officers of ROAD HAULAGE AND DISTRIBUTION TRAINING COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALKNER, James Julian
    46a Wood Lane
    GU51 3EE Fleet
    Hampshire
    Secretary
    46a Wood Lane
    GU51 3EE Fleet
    Hampshire
    British102586360001
    DE PENCIER, Theodore Henry John
    Aysgarth House 9 Moreton Avenue
    AL5 2EU Harpenden
    Hertfordshire
    Director
    Aysgarth House 9 Moreton Avenue
    AL5 2EU Harpenden
    Hertfordshire
    EnglandBritish45068720001
    DUNNING, Geoffrey William
    St. Helens Road
    HG2 8LB Harrogate
    7
    N Yorkshire
    Director
    St. Helens Road
    HG2 8LB Harrogate
    7
    N Yorkshire
    EnglandBritish138801480001
    VICKERS, Stephen
    32 Willow Lane
    Milton
    OX14 4EG Abingdon
    Oxfordshire
    Director
    32 Willow Lane
    Milton
    OX14 4EG Abingdon
    Oxfordshire
    United KingdomBritish62144290002
    HETHERINGTON, Ian Robert
    Walnut Lodge 59 Bridge Street
    Kings Cliffe
    PE8 6XH Peterborough
    Cambridgeshire
    Secretary
    Walnut Lodge 59 Bridge Street
    Kings Cliffe
    PE8 6XH Peterborough
    Cambridgeshire
    British5924110001
    SCOTT, David Bruce
    5 Devereux Drive
    WD1 3DD Watford
    Hertfordshire
    Secretary
    5 Devereux Drive
    WD1 3DD Watford
    Hertfordshire
    British32847610001
    AVERY, Harold Eric, Dr
    51 John Ogaunt Road
    CV8 1DY Kenilworth
    Warwickshire
    Director
    51 John Ogaunt Road
    CV8 1DY Kenilworth
    Warwickshire
    British10706750001
    BOYLE, Liau Andres
    3 Gullymore
    Bretton
    PE3 8LD Peterborough
    Cambridgeshire
    Director
    3 Gullymore
    Bretton
    PE3 8LD Peterborough
    Cambridgeshire
    British87648370001
    CALLAGHAN, Andrew Michael
    Graybrook Farm
    Middlewich Road
    WA16 9JQ Allostock
    Cheshire
    Director
    Graybrook Farm
    Middlewich Road
    WA16 9JQ Allostock
    Cheshire
    British76165950001
    COATES, John
    76 Glenfield Frith Drive
    Glenfield
    LE3 8PR Leicester
    Leicestershire
    Director
    76 Glenfield Frith Drive
    Glenfield
    LE3 8PR Leicester
    Leicestershire
    British2206130001
    DAVIES, Richard Llewellyn
    5 Hollowell Lane
    BL6 6HF Horwich
    Lancashire
    Director
    5 Hollowell Lane
    BL6 6HF Horwich
    Lancashire
    British58892560001
    DONNISON, Ernest Peter
    44 Eppleworth Road
    Cottingham
    HU16 5YF Hull
    East Yorkshire
    Director
    44 Eppleworth Road
    Cottingham
    HU16 5YF Hull
    East Yorkshire
    EnglandBritish7259900001
    DURANT, Michael Hope
    Deva,Holyhead Road
    Llanfairpwll
    LL61 5TX Isle Of Anglesey
    Gwynedd
    Director
    Deva,Holyhead Road
    Llanfairpwll
    LL61 5TX Isle Of Anglesey
    Gwynedd
    British35244680001
    HARDIE, Robert
    Stockbridge House
    EH49 7PJ Linlithgow
    West Lothian
    Director
    Stockbridge House
    EH49 7PJ Linlithgow
    West Lothian
    British984650001
    HEDGES, Patricia Ann, Doctor
    19 Warmington Gardens
    Downhead Park
    MK15 9BP Milton Keynes
    Bucks
    Director
    19 Warmington Gardens
    Downhead Park
    MK15 9BP Milton Keynes
    Bucks
    British35244780001
    HIGGINBOTTOM, David
    Lower Eaves
    Park Road
    SK23 9UA Chapel En Le Frith
    Derbyshire
    Director
    Lower Eaves
    Park Road
    SK23 9UA Chapel En Le Frith
    Derbyshire
    British73048440001
    HILL, James Ernest
    29 Westfield Road
    Kings Heath
    B14 7SX Birmingham
    West Midlands
    Director
    29 Westfield Road
    Kings Heath
    B14 7SX Birmingham
    West Midlands
    British40562280001
    HOOKHAM, James Edward
    1 East Heath Cottages
    Stream Lane, Hawkhurst
    TN18 4RE Cranbrook
    Kent
    Director
    1 East Heath Cottages
    Stream Lane, Hawkhurst
    TN18 4RE Cranbrook
    Kent
    United KingdomBritish160770430001
    JENKINS, Rebecca Judith
    1 Argyle Road
    BS21 7BP Clevedon
    North Somerset
    Director
    1 Argyle Road
    BS21 7BP Clevedon
    North Somerset
    EnglandBritish71786390002
    JENKINS, Rodney Frederick
    18 Hewitts Road
    SO15 1JH Southampton
    Director
    18 Hewitts Road
    SO15 1JH Southampton
    EnglandBritish40523810001
    KING, Roger Douglas
    241 Tessall Lane
    B31 5EQ Birmingham
    Director
    241 Tessall Lane
    B31 5EQ Birmingham
    British34584810001
    LEE, Brian
    Ewloe Wood House
    Pinfold Lane Northop Hall
    CH7 6HE Mold
    Clwyd
    Director
    Ewloe Wood House
    Pinfold Lane Northop Hall
    CH7 6HE Mold
    Clwyd
    Company DirectorBritish122550510001
    LOMAS, Carl Frank
    Primitive Hall Main Street
    Chelmorton
    SK17 9SH Buxton
    Derbyshire
    Director
    Primitive Hall Main Street
    Chelmorton
    SK17 9SH Buxton
    Derbyshire
    EnglandBritish59083700003
    MARSHALL, Roger James
    32 Cruickshank Grove
    MK8 0ED Milton Keynes
    Buckinghamshire
    Director
    32 Cruickshank Grove
    MK8 0ED Milton Keynes
    Buckinghamshire
    British74717700001
    MASSEY, John Cyril, Dr
    57 Wisden Road
    SG1 5NJ Stevenage
    Hertfordshire
    Director
    57 Wisden Road
    SG1 5NJ Stevenage
    Hertfordshire
    British35244820001
    MCGEER, Victor Ian
    53 Calabria Road
    N5 1HZ London
    Director
    53 Calabria Road
    N5 1HZ London
    United KingdomBritish144299770001
    MONKS, Robert
    21 Jesmond Place
    NE2 3DF Newcastle Upon Tyne
    Tyne & Wear
    Director
    21 Jesmond Place
    NE2 3DF Newcastle Upon Tyne
    Tyne & Wear
    British81114800001
    ORRELL, David Bryn
    42 Livermore Green
    Werrington
    PE4 5DG Peterborough
    Director
    42 Livermore Green
    Werrington
    PE4 5DG Peterborough
    United KingdomBritish81784280001
    PLAYFORD, Roland Frederick
    11 Old Pound Close
    Lytchett Matravers
    BH16 6BW Poole
    Dorset
    Director
    11 Old Pound Close
    Lytchett Matravers
    BH16 6BW Poole
    Dorset
    British40562170001
    POTT, Ruth Catherine Adele
    Fairmile Pennymead Rise
    East Horsley
    KT24 5AL Leatherhead
    Surrey
    Director
    Fairmile Pennymead Rise
    East Horsley
    KT24 5AL Leatherhead
    Surrey
    British42991310001
    PRICE, Michael David
    23 Row Hill
    KT15 1DL Addlestone
    Surrey
    Director
    23 Row Hill
    KT15 1DL Addlestone
    Surrey
    EnglandBritish32847640001
    PUGH, John Mervyn Culwick
    The Cottage Newbridge Green
    WR8 0QP Upton Upon Severn
    Worcestershire
    Director
    The Cottage Newbridge Green
    WR8 0QP Upton Upon Severn
    Worcestershire
    British60480190001
    ROGERS, Kenneth
    23 Riverside
    Wolsingham
    DL13 3BP Bishop Auckland
    County Durham
    Director
    23 Riverside
    Wolsingham
    DL13 3BP Bishop Auckland
    County Durham
    British42225820002
    ROGERS, Neil Kenneth
    19 Woodview Crescent
    Hildenborough
    TN11 9HD Tonbridge
    Kent
    Director
    19 Woodview Crescent
    Hildenborough
    TN11 9HD Tonbridge
    Kent
    British35244890001
    ROSS, Victor Mark
    Red Roofs Springhill
    Little Staughton
    MK44 2BS Bedford
    Bedfordshire
    Director
    Red Roofs Springhill
    Little Staughton
    MK44 2BS Bedford
    Bedfordshire
    British32034860002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0