PACCAR UK LIMITED
Overview
Company Name | PACCAR UK LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC010691 |
Jurisdiction | United Kingdom |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PACCAR UK LIMITED?
Company Name | From | Until |
---|---|---|
SANDBACH ENGINEERING COMPANY | Nov 07, 1980 | Nov 07, 1980 |
What are the latest accounts for PACCAR UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
PACCAR UK LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | To Engage In Any Lawful Act Or Activity For Which Corporations |
Legal Form | Private Limited Company |
Is a Credit or Financial Institution | No |
Governed By | General Corp.Law Of Delaware |
Originating Registry Country | UNITED STATES |
Place Registered | State Of Delaware |
Company Number | 0900351 |
What are the latest filings for PACCAR UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Closure of UK establishment(s) BR000608 and overseas company FC010691 on Jan 01, 2012 | 2 pages | OSDS01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Director's details changed for Andrea Jayne Paver on Oct 08, 2010 | 3 pages | OSCH03 | ||
Termination of appointment of Thomas Plimpton as a director | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2010 | 6 pages | AA | ||
Full accounts made up to Dec 31, 2009 | 8 pages | AA | ||
Appointment of Peter Stefan Zak as a person authorised to represent UK establishment BR000608 on Jul 12, 2010. | 3 pages | OSAP05 | ||
Full accounts made up to Dec 31, 2008 | 7 pages | AA | ||
legacy | BR4 | |||
legacy | BR4 | |||
legacy | BR4 | |||
legacy | 4 pages | BR4 | ||
legacy | 5 pages | BR4 | ||
legacy | BR4 | |||
Full accounts made up to Dec 31, 2007 | 8 pages | AA | ||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||
legacy | 2 pages | BR5 | ||
Full accounts made up to Dec 31, 2005 | 12 pages | AA | ||
Full accounts made up to Dec 31, 2004 | 12 pages | AA | ||
Full accounts made up to Dec 31, 2003 | 12 pages | AA | ||
Full accounts made up to Dec 31, 2002 | 9 pages | AA | ||
legacy | 4 pages | BR4 | ||
legacy | pages | BR4 | ||
legacy | 4 pages | BR4 | ||
legacy | 4 pages | BR4 |
Who are the officers of PACCAR UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ZAK, Peter Stefan | Secretary | Circumstance House Pompian Brow, Bretherton PR26 9AQ Leyland | British | 96131560001 | ||||||
ARMSTRONG, Ronald Eugene | Director | West Tenth Street City Of Wilmington No 100 County Of New Castle State Of Delaware Usa | United States | American | Vice President Financial Services | 127592060001 | ||||
PIGOTT, Mark Charles | Director | 1031 Evergreen Point Road Medina Washington 98039 Usa | United States | American | Business Executive | 51361930001 | ||||
THOMPSON, Andrea Jayne | Director | Woodcock Fold Eccleston PR7 5UL Nr Chorley 3 Lancashire | United Kingdom | British Citizen | Managing Director | 138337440002 | ||||
EVANS, Kenneth Royston | Secretary | 17 Light Oaks Avenue Light Oaks ST2 7NF Stoke On Trent Staffordshire | British | Assistant Controller | 11381290001 | |||||
FERRINGTON, Adam Forgham | Secretary | 86 Honeywall ST4 7HT Stoke On Trent Staffordshire | British | 61104330001 | ||||||
BRUNNING, Paul Eugene | Director | The Stables, Springfield Lane, Marford LL12 8TG Wrexham Clwyd | British | Managing Director | 76427340001 | |||||
DIGBY, The Lord | Director | Minterne House Minterne Magna DT2 7AU Dorchester Dorset | British | Company Director | 9017120001 | |||||
DOUGLASS, David Milton | Director | 16 Bollinwood Chase SK9 2DF Wilmslow Cheshire | American | Director | 37446210002 | |||||
FERRINGTON, Adam Forgham | Director | 86 Honeywall ST4 7HT Stoke On Trent Staffordshire | United Kingdom | British | Financial Controller | 61104330001 | ||||
GOUDRIAAN, Adrianus Louwerens | Director | 19 York Crescent Wilmslow Park SK9 2BB Wilmslow Cheshire | Dutch | Executive Director | 56483830001 | |||||
HEATHER, Roderick John | Director | Mayfield House Bunbury Heath CW6 9SY Tarporley Cheshire | British | Business Executive | 11381360001 | |||||
HEYS, Stuart | Director | 4 Mallowdale PR2 7AP Preston Lancashire | England | British | Managing Director | 233536530001 | ||||
JOLLIFFE, Anthony Stuart, Sir | Director | Greystones Cook Lane OX10 6BG North Stoke Oxfordshire | England | British | Director | 122904930001 | ||||
MAYNE, Alan Anderson | Director | 31 Heyes Lane SK9 7LA Alderley Edge Cheshire | American | Managing Director | 46392250002 | |||||
NEWBIGGING, David Kennedy, Sir | Director | 119 Old Church Street Chelsea SW3 6EA London | England | British | Director | 50153040001 | ||||
PIGOTT, Charles Mcgee | Director | 8723 Overlake Drive Bellevue Washington 98004 Usa | American | President | 48480120001 | |||||
PIGOTT, John Mcgee | Director | Beech Cottage Chorley Hall Lane SK9 7UL Alderley Edge Cheshire | American | Executive Director | 47248230001 | |||||
PLASKETT, Frederick Joseph | Director | Rest Harrow Cann SP7 0BH Shaftesbury Dorset | British | Director | 46638040001 | |||||
PLIMPTON, Thomas Earl | Director | 6232-160th Avenue South East Bellevue Washington 98006 Usa | American | Company Director | 51237950001 | |||||
SUMNER, James Robert | Director | 34 Kensington Avenue Penwortham PR1 0EE Preston Lancashire | England | British | Chartered Engineer | 54180920002 |
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