Ogden Cargo Limited

All UK companiesActivities of extraterritorial organisations and otherOgden Cargo Limited

Dormant Company

Other transportation support activities

Ogden Cargo Limited contacts: address, phone, fax, email, website, shedule

Address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow

Phone: +44-1254 2874816

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ogden Cargo Limited"? - send email to us!

Ogden Cargo Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ogden Cargo Limited.

Registration data Ogden Cargo Limited

Register date: 1989-03-06

Register number: 02355606

Type of company: Private Limited Company

Get full report form global database UK for Ogden Cargo Limited

Owner, director, manager of Ogden Cargo Limited

David Alastair Trollope Director. Address: 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: June 1960, British

Peter John Humphrey Director. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1960, British

Tristan George Turnbull Secretary. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: n\a, British

Alison Leonie Stevenson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: August 1977, British And South African

Alison Leonie Stevenson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: August 1977, South African

Giles Robert Bryant Wilson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: November 1973, British

Randeep Singh Sagoo Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA, England. DoB: March 1971, British

James Mark Cross Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: June 1959, British

Jonathon Cook Director. Address: Garden Flat, 37 Kempsford Gardens, London, England, SW5 9LA. DoB: June 1977, British

Tristan George Turnbull Director. Address: 8 Esk Road, Kilmarnock, Scotland, KA1 3TQ. DoB: n\a, British

John Francis Alexander Geddes Secretary. Address: 4 Hunters Mews Alma Road, Windsor, Surrey, SL4 3SL. DoB: November 1968, British

Mervyn Walker Director. Address: 5 Downshire Park South, Hillsborough, Co Down, BT26 6RT, Northern Ireland. DoB: April 1960, British

John Joseph Redmond Director. Address: 129 Kingston Road, Teddington, England, TW11 9JP. DoB: January 1968, Irish

Richard Alexander Hepburn Director. Address: 14 Beech Hill Road, Sunningdale, Ascot, Berkshire, SL5 0BW. DoB: January 1963, British

Alastair Couper Director. Address: 1 The Briars, Church Crookham, Hampshire, GU52 6DT. DoB: May 1962, British

John O'brien Director. Address: 80 Leeds Road, Harrogate, North Yorkshire, HG2 8HB. DoB: August 1958, British

Philip Harnden Secretary. Address: 17 Bowden Road, Sunninghill, Ascot, Berkshire, SL5 9NJ. DoB: November 1964, British

Craig Allan Gibson Smyth Director. Address: The Copse, Ockham Road South, East Horsley, Leatherhead, Surrey, KT24 6SG. DoB: July 1967, British

Desmond Stephen Vertannes Director. Address: 113 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: July 1951, British

Peter Simon Smith Director. Address: South Lodge, Paddockhurst Lane, Balcombe, West Sussex, RH17 6QZ. DoB: July 1944, British

Yvonne Susan Walker Secretary. Address: 2 Lansdown Close, Horsham, West Sussex, RH12 4GN. DoB:

Gordon Robert Foster Director. Address: 2 Forest Oaks, Horsham, West Sussex, RH13 6RX. DoB: January 1955, British

William John Metzger Director. Address: 54 Wellington Road, Livingston 07039, New Jersey, Usa. DoB: November 1958, American

Paul Robert Instone Secretary. Address: 30 Riverside, Dorking, Surrey, RH4 1PR. DoB: April 1960, British

Michael Terry Saggers Secretary. Address: 7 Globe Court, Bengeo Street Bengeo, Hertford, Hertfordshire, SG14 3HA. DoB: n\a, British

Bob Kievits Director. Address: Kalmanstr 11, 1817 Hv Alkmaar, The Netherlands. DoB: January 1955, Dutch

Yvonne Susan Walker Secretary. Address: 2 Lansdown Close, Horsham, West Sussex, RH12 4GN. DoB:

John Barry Sowton Secretary. Address: 2 Hillcrest Cottages, London Road Bolney, Haywards Heath, West Sussex, RH17 5PY. DoB: n\a, British

Peter Allen Director. Address: 60 Maple Drive, Great Nick, New York, 11021, Usa. DoB: November 1936, Us Citizen

Robert Mauro Digia Director. Address: 47 Woodland Way, Manmasset New York 11030, New York, YO3 9NX, Usa. DoB: August 1924, American

Michael Douglas Whiddett Secretary. Address: Ashdene Morleys Road, Sevenoaks Weald, Kent, TN14 6QY. DoB: n\a, British

John Joseph Callaghan Director. Address: 62 Wickham Hill, Hassocks, West Sussex, BN6 9NP. DoB: March 1938, British

John Barry Sowton Director. Address: 2 Hillcrest Cottages, London Road Bolney, Haywards Heath, West Sussex, RH17 5PY. DoB: n\a, British

Brian Hugh Ricketts Director. Address: The Tudors, Nyetimber Copse, West Chiltington, West Sussex, RH20 2NE. DoB: November 1943, British

Richard Kevin Smith Director. Address: Vernon House, 93 South Road, Taunton, Somerset, TA1 3EA. DoB: December 1960, British

Andrew Tadeusz Jurenko Director. Address: 15 Briar Hill, Purley, Surrey, CR8 3LF. DoB: December 1950, British

Ian Michael Smith Director. Address: 57 Rusper Road, Ifield, Crawley, West Sussex, RH11 0HN. DoB: January 1955, British

Rachel Rowson Secretary. Address: Sequoia 16 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: n\a, British

John Julian Stent Director. Address: Tanglemere 9 Orchard Gardens, Effingham, Leatherhead, Surrey, KT24 5NR. DoB: March 1955, British

George Gordon Edington Director. Address: 7 St Simons Avenue, Putney, London, SW15 6DU. DoB: September 1945, British

Gordon Robert Foster Director. Address: 12 Longwood View, Crawley, West Sussex, RH10 6PB. DoB: January 1955, British

Jobs in Ogden Cargo Limited vacancies. Career and practice on Ogden Cargo Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Ogden Cargo Limited on FaceBook

Read more comments for Ogden Cargo Limited. Leave a respond Ogden Cargo Limited in social networks. Ogden Cargo Limited on Facebook and Google+, LinkedIn, MySpace

Address Ogden Cargo Limited on google map

Other similar UK companies as Ogden Cargo Limited: Robinsing Music Academy Ltd | St Helen's Catholic Junior School Academy | Leeds Language College Limited | Schools In Limited | Nurture Day Nursery & Pre School Limited

Ogden Cargo Limited with Companies House Reg No. 02355606 has been a part of the business world for 27 years. The PLC is located at 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport in Hounslow and their post code is TW6 2SF. Even though currently it is operating under the name of Ogden Cargo Limited, the company name was not always so. This firm was known under the name Ogden Skycare Cargo until 1996-03-22, when the company name was replaced by Skycare Cargo. The Last was known under the name took place in 1995-07-07. The firm principal business activity number is 99999 : Dormant Company. Its latest filings were filed up to 2014-12-31 and the most current annual return information was filed on 2015-06-30.

According to the information we have, this limited company was founded in 1989-03-06 and has so far been managed by thirty one directors, and out this collection of individuals two (David Alastair Trollope and Peter John Humphrey) are still actively participating in the company's life. Additionally, the director's tasks are helped by a secretary - Tristan George Turnbull, from who joined this limited company in 2006.