Harlow
Essex
CM19 5FA
Director Name | Mr Paul Lucchi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Truck-Lite Europe Barrows Road Harlow CM19 5FA |
Director Name | Joseph Arrigo |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 October 2003) |
Role | Corporate Officer |
Correspondence Address | 8 Phillip Court Jamesburg New Jersey 08831 |
Director Name | Mr Trevor Walton |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | The Croft Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Director Name | Kenneth John Leslie Swainsbury |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | Doodles Cannon Lane Hatfield Broad Oak Hertfordshire CM22 7HX |
Director Name | Robert Leslie Groves |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Watlington Road Harlow Essex CM17 0DX |
Director Name | Mr Harry Lebensfield |
---|---|
Date of Birth | August 1904 (Born 119 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 1994) |
Role | Corporate Officer |
Correspondence Address | 600 Fifth Avenue New York Ny 10020 United States |
Director Name | Andrew Pietrini |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 October 2003) |
Role | Corporate Officer |
Correspondence Address | 3 Bergen Drive Cranbury Nj 08512 |
Director Name | Mr Melvin Spencer |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 1997) |
Role | Corporate Officer |
Correspondence Address | 600 Fifth Avenue New York Ny 10020 Foreign |
Secretary Name | Kenneth John Leslie Swainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | Doodles Cannon Lane Hatfield Broad Oak Hertfordshire CM22 7HX |
Secretary Name | Philip Neville Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 5 High Street Colney Heath St Albans Hertfordshire AL4 0NS |
Director Name | Mr Bruce Zorich |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2003(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2006) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1185 Lake Shore Overlook Alpharetta Georgia 30005 Foreign |
Director Name | Charles Dickson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2006) |
Role | Chief Financial Officer |
Correspondence Address | 67 Woodridge Drive New Canaan Conneticut 06840 United States |
Director Name | Dennis Walter Cunning |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(74 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2009) |
Role | Managing Director |
Correspondence Address | Hill Croft Epping Road Roydon Essex CM19 5HT |
Director Name | Lynne Kathleen Baker |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2009) |
Role | Personnel |
Correspondence Address | The Laurels 1 Beech Close Ware Hertfordshire SG12 9NQ |
Secretary Name | Dennis Walter Cunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2009) |
Role | Managing Director |
Correspondence Address | Hill Croft Epping Road Roydon Essex CM19 5HT |
Director Name | Mr Mark James Speed |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(78 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barrows Road Harlow Essex CM19 5FA |
Secretary Name | Mr Mark James Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(78 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barrows Road Harlow Essex CM19 5FA |
Director Name | Mrs Zoe Suzanna Saunders |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(88 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Barrows Road Harlow Essex CM19 5FA |
Secretary Name | Mrs Zoe Suzanna Saunders |
---|---|
Status | Resigned |
Appointed | 06 December 2018(88 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Barrows Road Harlow Essex CM19 5FA |
Director Name | Mr Neil Edward Sibley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(89 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Barrows Road Harlow Essex CM19 5FA |
Website | www.truck-lite.eu.com |
---|---|
Email address | [email protected] |
Telephone | 01279 406406 |
Telephone region | Bishops Stortford |
Registered Address | Barrows Road Harlow Essex CM19 5FA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (7 months, 4 weeks from now) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
31 July 2020 | Appointment of Mr Paul Lucchi as a director on 25 June 2020 (2 pages) |
28 July 2020 | Termination of appointment of Neil Sibley as a director on 24 June 2020 (1 page) |
28 July 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Zoe Suzanna Saunders as a director on 16 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Neil Sibley as a director on 16 December 2019 (2 pages) |
17 December 2019 | Appointment of Mrs Karen Audrey Jones as a secretary on 16 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Zoe Suzanna Saunders as a secretary on 16 December 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
23 May 2019 | Appointment of Mrs Zoe Suzanna Saunders as a director on 6 December 2018 (2 pages) |
23 May 2019 | Termination of appointment of Mark James Speed as a director on 6 December 2018 (1 page) |
23 May 2019 | Termination of appointment of Mark James Speed as a secretary on 6 December 2018 (1 page) |
23 May 2019 | Appointment of Mrs Zoe Suzanna Saunders as a secretary on 6 December 2018 (2 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Mr Mark James Speed on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Mark James Speed on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Mark James Speed on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Mark James Speed on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Mark James Speed on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Mark James Speed on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Mark James Speed on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Mark James Speed on 22 October 2009 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 July 2009 | Appointment terminated director lynne baker (1 page) |
24 July 2009 | Appointment terminated director lynne baker (1 page) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
19 March 2009 | Secretary appointed mr mark james speed (1 page) |
19 March 2009 | Director appointed mr mark james speed (1 page) |
19 March 2009 | Director appointed mr mark james speed (1 page) |
19 March 2009 | Appointment terminated director dennis cunning (1 page) |
19 March 2009 | Appointment terminated secretary dennis cunning (1 page) |
19 March 2009 | Appointment terminated secretary dennis cunning (1 page) |
19 March 2009 | Secretary appointed mr mark james speed (1 page) |
19 March 2009 | Appointment terminated director dennis cunning (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 November 2007 | Return made up to 15/05/07; full list of members (3 pages) |
29 November 2007 | Return made up to 15/05/07; full list of members (3 pages) |
5 February 2007 | Auditor's resignation (1 page) |
5 February 2007 | Auditor's resignation (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members
|
22 May 2003 | Return made up to 15/05/03; full list of members
|
6 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
5 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Return made up to 24/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members (7 pages) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 May 2000 | Return made up to 24/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 24/05/00; full list of members (7 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
15 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 May 1998 | Return made up to 24/05/98; no change of members
|
24 May 1998 | Return made up to 24/05/98; no change of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 June 1997 | Return made up to 24/05/97; no change of members (6 pages) |
3 June 1997 | Return made up to 24/05/97; no change of members (6 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 May 1996 | Return made up to 24/05/96; full list of members (8 pages) |
16 May 1996 | Return made up to 24/05/96; full list of members (8 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: rubbo'ite house centre drive eppingmessex CM16 4JJ (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: rubbo'ite house centre drive eppingmessex CM16 4JJ (1 page) |
6 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 May 1995 | Return made up to 24/05/95; no change of members
|
31 May 1995 | Return made up to 24/05/95; no change of members
|