PACCAR UK LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePACCAR UK LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC010691
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is PACCAR UK LIMITED located?

    Registered Office Address
    No.100 West Tenth Street
    City Of Wilmington
    County Of New Castle
    State Of Delaware Usa
    United States
    Undeliverable Registered Office AddressNo

    What were the previous names of PACCAR UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDBACH ENGINEERING COMPANYNov 07, 1980Nov 07, 1980

    What are the latest accounts for PACCAR UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    PACCAR UK LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityTo Engage In Any Lawful Act Or Activity For Which Corporations
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByGeneral Corp.Law Of Delaware
    Originating Registry CountryUNITED STATES
    Place RegisteredState Of Delaware
    Company Number0900351

    What are the latest filings for PACCAR UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR000608 and overseas company FC010691 on Jan 01, 2012

    2 pagesOSDS01

    Appointment of a director

    3 pagesOSAP01

    Director's details changed for Andrea Jayne Paver on Oct 08, 2010

    3 pagesOSCH03

    Termination of appointment of Thomas Plimpton as a director

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2010

    6 pagesAA

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Appointment of Peter Stefan Zak as a person authorised to represent UK establishment BR000608 on Jul 12, 2010.

    3 pagesOSAP05

    Full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    BR4

    legacy

    BR4

    legacy

    BR4

    legacy

    4 pagesBR4

    legacy

    5 pagesBR4

    legacy

    BR4

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pagesBR5

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    Full accounts made up to Dec 31, 2004

    12 pagesAA

    Full accounts made up to Dec 31, 2003

    12 pagesAA

    Full accounts made up to Dec 31, 2002

    9 pagesAA

    legacy

    4 pagesBR4

    legacy

    pagesBR4

    legacy

    4 pagesBR4

    legacy

    4 pagesBR4

    Who are the officers of PACCAR UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZAK, Peter Stefan
    Circumstance House
    Pompian Brow, Bretherton
    PR26 9AQ Leyland
    Secretary
    Circumstance House
    Pompian Brow, Bretherton
    PR26 9AQ Leyland
    British96131560001
    ARMSTRONG, Ronald Eugene
    West Tenth Street
    City Of Wilmington
    No 100
    County Of New Castle State Of Delaware
    Usa
    Director
    West Tenth Street
    City Of Wilmington
    No 100
    County Of New Castle State Of Delaware
    Usa
    United StatesAmericanVice President Financial Services127592060001
    PIGOTT, Mark Charles
    1031 Evergreen Point Road
    Medina
    Washington 98039
    Usa
    Director
    1031 Evergreen Point Road
    Medina
    Washington 98039
    Usa
    United StatesAmericanBusiness Executive51361930001
    THOMPSON, Andrea Jayne
    Woodcock Fold
    Eccleston
    PR7 5UL Nr Chorley
    3
    Lancashire
    Director
    Woodcock Fold
    Eccleston
    PR7 5UL Nr Chorley
    3
    Lancashire
    United KingdomBritish CitizenManaging Director138337440002
    EVANS, Kenneth Royston
    17 Light Oaks Avenue
    Light Oaks
    ST2 7NF Stoke On Trent
    Staffordshire
    Secretary
    17 Light Oaks Avenue
    Light Oaks
    ST2 7NF Stoke On Trent
    Staffordshire
    BritishAssistant Controller11381290001
    FERRINGTON, Adam Forgham
    86 Honeywall
    ST4 7HT Stoke On Trent
    Staffordshire
    Secretary
    86 Honeywall
    ST4 7HT Stoke On Trent
    Staffordshire
    British61104330001
    BRUNNING, Paul Eugene
    The Stables,
    Springfield Lane, Marford
    LL12 8TG Wrexham
    Clwyd
    Director
    The Stables,
    Springfield Lane, Marford
    LL12 8TG Wrexham
    Clwyd
    BritishManaging Director76427340001
    DIGBY, The Lord
    Minterne House
    Minterne Magna
    DT2 7AU Dorchester
    Dorset
    Director
    Minterne House
    Minterne Magna
    DT2 7AU Dorchester
    Dorset
    BritishCompany Director9017120001
    DOUGLASS, David Milton
    16 Bollinwood Chase
    SK9 2DF Wilmslow
    Cheshire
    Director
    16 Bollinwood Chase
    SK9 2DF Wilmslow
    Cheshire
    AmericanDirector37446210002
    FERRINGTON, Adam Forgham
    86 Honeywall
    ST4 7HT Stoke On Trent
    Staffordshire
    Director
    86 Honeywall
    ST4 7HT Stoke On Trent
    Staffordshire
    United KingdomBritishFinancial Controller61104330001
    GOUDRIAAN, Adrianus Louwerens
    19 York Crescent
    Wilmslow Park
    SK9 2BB Wilmslow
    Cheshire
    Director
    19 York Crescent
    Wilmslow Park
    SK9 2BB Wilmslow
    Cheshire
    DutchExecutive Director56483830001
    HEATHER, Roderick John
    Mayfield House
    Bunbury Heath
    CW6 9SY Tarporley
    Cheshire
    Director
    Mayfield House
    Bunbury Heath
    CW6 9SY Tarporley
    Cheshire
    BritishBusiness Executive11381360001
    HEYS, Stuart
    4 Mallowdale
    PR2 7AP Preston
    Lancashire
    Director
    4 Mallowdale
    PR2 7AP Preston
    Lancashire
    EnglandBritishManaging Director233536530001
    JOLLIFFE, Anthony Stuart, Sir
    Greystones
    Cook Lane
    OX10 6BG North Stoke
    Oxfordshire
    Director
    Greystones
    Cook Lane
    OX10 6BG North Stoke
    Oxfordshire
    EnglandBritishDirector122904930001
    MAYNE, Alan Anderson
    31 Heyes Lane
    SK9 7LA Alderley Edge
    Cheshire
    Director
    31 Heyes Lane
    SK9 7LA Alderley Edge
    Cheshire
    AmericanManaging Director46392250002
    NEWBIGGING, David Kennedy, Sir
    119 Old Church Street
    Chelsea
    SW3 6EA London
    Director
    119 Old Church Street
    Chelsea
    SW3 6EA London
    EnglandBritishDirector50153040001
    PIGOTT, Charles Mcgee
    8723 Overlake Drive
    Bellevue
    Washington 98004
    Usa
    Director
    8723 Overlake Drive
    Bellevue
    Washington 98004
    Usa
    AmericanPresident48480120001
    PIGOTT, John Mcgee
    Beech Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    Director
    Beech Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    AmericanExecutive Director47248230001
    PLASKETT, Frederick Joseph
    Rest Harrow
    Cann
    SP7 0BH Shaftesbury
    Dorset
    Director
    Rest Harrow
    Cann
    SP7 0BH Shaftesbury
    Dorset
    BritishDirector46638040001
    PLIMPTON, Thomas Earl
    6232-160th Avenue South East
    Bellevue
    Washington
    98006
    Usa
    Director
    6232-160th Avenue South East
    Bellevue
    Washington
    98006
    Usa
    AmericanCompany Director51237950001
    SUMNER, James Robert
    34 Kensington Avenue
    Penwortham
    PR1 0EE Preston
    Lancashire
    Director
    34 Kensington Avenue
    Penwortham
    PR1 0EE Preston
    Lancashire
    EnglandBritishChartered Engineer54180920002

    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