Background WavePink WaveYellow Wave

CARRIER HOLDINGS LIMITED (01832785)

CARRIER HOLDINGS LIMITED (01832785) is a dissolved UK company. incorporated on 13 July 1984. with registered office in Ind Est Roborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. CARRIER HOLDINGS LIMITED has been registered for 41 years. Current directors include IDCZAK, Christian Bruno Jean, SADLER, Robert William.

Company Number
01832785
Status
dissolved
Type
ltd
Incorporated
13 July 1984
Age
41 years
Address
Toshiba Carrier Uk Ltd, Ind Est Roborough, PL6 7DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
IDCZAK, Christian Bruno Jean, SADLER, Robert William
SIC Codes
46900, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRIER HOLDINGS LIMITED

CARRIER HOLDINGS LIMITED is an dissolved company incorporated on 13 July 1984 with the registered office located in Ind Est Roborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. CARRIER HOLDINGS LIMITED was registered 41 years ago.(SIC: 46900, 99999)

Status

dissolved

Active since 41 years ago

Company No

01832785

LTD Company

Age

41 Years

Incorporated 13 July 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2016 (9 years ago)
Submitted on 29 August 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 September 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

CARRIER DISTRIBUTION LIMITED
From: 13 August 1985To: 1 December 1991
CARRIER-UK DISTRIBUTION LIMITED
From: 3 December 1984To: 13 August 1985
TRUSHELFCO (NO. 706) LIMITED
From: 13 July 1984To: 3 December 1984
Contact
Address

Toshiba Carrier Uk Ltd Porsham Close Belliver Ind Est Roborough, PL6 7DB,

Timeline

16 key events • 2010 - 2020

Funding Officers Ownership
Director Left
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Aug 17
Director Left
Aug 17
Director Left
Mar 20
Director Joined
Mar 20
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

SLOSS, Robert

Active
Ashford, MiddlesexTW15 1TZ
Secretary
Appointed 28 Sept 2015

WILCOCK, Laura

Active
Lions Drive, BlackburnBB1 2QS
Secretary
Appointed 28 Sept 2015

IDCZAK, Christian Bruno Jean

Active
Toshiba Carrier Uk Ltd, Ind Est RoboroughPL6 7DB
Born August 1963
Director
Appointed 19 Jan 2017

SADLER, Robert William

Active
Toshiba Carrier Uk Ltd, Ind Est RoboroughPL6 7DB
Born May 1967
Director
Appointed 16 Mar 2020

CHIN, Anne Siew Kim

Resigned
15 Percy Road, LondonE11 1AJ
Secretary
Appointed 17 Jun 1996
Resigned 22 Jan 1997

D'CRUZ, Agnes Mary

Resigned
Guildford Road, LeatherheadKT22 9UT
Secretary
Appointed 14 Dec 2007
Resigned 11 Jun 2015

HALLETT, Christopher John

Resigned
8 Durleston Park Drive, Great BookhamKT23 4AJ
Secretary
Appointed 29 Jul 1994
Resigned 17 Jun 1995

HUSSAIN, Habib, Director

Resigned
18 Westfield Avenue, South CroydonCR2 9JU
Secretary
Appointed 22 Feb 1997
Resigned 14 Dec 2007

ROBERTS, Antony Steven James

Resigned
8 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed N/A
Resigned 29 Jul 1994

AMYUNI, Ted Fouad

Resigned
17 Rue Du Marechal Joffre, 78100 St Germain En Laye
Born January 1953
Director
Appointed 05 Aug 1996
Resigned 16 Jul 2002

APPEL, David George

Resigned
Lower Edgeborough Road, GuildfordGU1 2DT
Born November 1956
Director
Appointed 30 Sept 2008
Resigned 15 Apr 2010

APPEL, David George

Resigned
2 Lower Edgeborough Road, GuildfordGU1 2DT
Born January 1956
Director
Appointed 16 Jul 2002
Resigned 14 Dec 2007

APPEL, David George

Resigned
158 Boulevard Malesherbes, 75017
Born January 1956
Director
Appointed 05 Aug 1996
Resigned 01 Apr 1999

COOK, Halsey Moon

Resigned
23 Heathfield Terrace, LondonW4 4JE
Born November 1962
Director
Appointed 16 Oct 2000
Resigned 16 Jul 2002

HAMILTON, Peter Boris

Resigned
31 Chantry View Road, GuildfordGU1 3XW
Born October 1928
Director
Appointed N/A
Resigned 30 Nov 1993

HEALY, John Mclean

Resigned
2 Allee Claude Monet, FranceFOREIGN
Born November 1954
Director
Appointed 13 Jul 1995
Resigned 05 Aug 1996

HUSSAIN, Habib, Director

Resigned
18 Westfield Avenue, South CroydonCR2 9JU
Born July 1963
Director
Appointed 24 Jun 2003
Resigned 10 Apr 2013

JONES, Richard Hilton

Resigned
Guildford Road, LeatherheadKT22 9UT
Born April 1964
Director
Appointed 22 Nov 2013
Resigned 27 Jan 2017

KULLAR, Rajinder Singh

Resigned
Poyle Road, ColnbrookSL3 0HB
Born July 1958
Director
Appointed 19 Jan 2017
Resigned 25 Apr 2017

MACEROLLO, Massimo

Resigned
Via 24 Maggio 719, Erba
Born July 1950
Director
Appointed 05 Aug 1996
Resigned 16 Oct 2000

MCDONALD, Steven Thomas

Resigned
Toshiba Carrier Uk Ltd, Ind Est RoboroughPL6 7DB
Born May 1969
Director
Appointed 10 Apr 2013
Resigned 27 Jan 2017

NEVE, Christian Albert Louis

Resigned
157 Chaussee De Tervueren, Brussels
Born December 1936
Director
Appointed 06 Jun 1997
Resigned 16 Oct 2000

NOVAK, Thomas Bernard

Resigned
253 Pavilion Road, LondonSW1W 8AH
Born March 1959
Director
Appointed 05 Aug 1996
Resigned 22 Jan 1997

OBAFEMI, Gboyega

Resigned
68 Caterham Drive, CoulsdonCR5 1JH
Born August 1961
Director
Appointed 14 Dec 2007
Resigned 22 Dec 2010

PRITCHARD, David Andrew

Resigned
Woodlands Cottage, HookRG27 9AB
Born August 1948
Director
Appointed N/A
Resigned 13 Apr 1993

ROBINSON, John Anthony

Resigned
Poyle Road, ColnbrookSL3 0HB
Born January 1971
Director
Appointed 19 Jan 2017
Resigned 16 Mar 2020

ROLLET, Pierre Yves

Resigned
79 Elers Road, LondonW13 9QB
Born March 1966
Director
Appointed 16 Oct 2000
Resigned 24 Jun 2003

ROUBI, Patrick

Resigned
207 Bd Peveire, ParisFOREIGN
Born January 1965
Director
Appointed 14 Dec 2007
Resigned 30 Sept 2008

STREATFIELD, Brian Robert

Resigned
17 Hamilton Gardens, SloughSL1 7AA
Born December 1936
Director
Appointed N/A
Resigned 05 Aug 1996

WALKER, William Quentin

Resigned
310 Tonbridge Road, MaidstoneME18 5PA
Born October 1953
Director
Appointed 05 Aug 1996
Resigned 06 Jun 1997

WHELAN, James Michael

Resigned
Toshiba Carrier Uk Ltd, Ind Est RoboroughPL6 7DB
Born March 1959
Director
Appointed 22 Dec 2010
Resigned 20 Nov 2013
Fundings
Financials
Latest Activities

Filing History

169

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 July 2020
DS01DS01
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Restoration Order Of Court
23 October 2019
AC92AC92
Gazette Dissolved Voluntary
5 December 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 September 2017
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Dissolution Application Strike Off Company
7 September 2017
DS01DS01
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Statement Of Companys Objects
20 July 2017
CC04CC04
Resolution
20 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 September 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Secretary Company With Change Date
29 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
244244
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
10 April 2003
AUDAUD
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
88(2)R88(2)R
Legacy
3 February 1997
123Notice of Increase in Nominal Capital
Resolution
3 February 1997
RESOLUTIONSResolutions
Resolution
3 February 1997
RESOLUTIONSResolutions
Resolution
3 February 1997
RESOLUTIONSResolutions
Legacy
11 December 1996
123Notice of Increase in Nominal Capital
Legacy
11 December 1996
88(2)R88(2)R
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
10 July 1996
287Change of Registered Office
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
13 October 1995
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
27 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363b363b
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
13 December 1991
288288
Certificate Change Of Name Company
29 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
13 October 1988
288288
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Resolution
8 September 1988
RESOLUTIONSResolutions
Resolution
8 September 1988
RESOLUTIONSResolutions
Legacy
8 September 1988
122122
Legacy
22 August 1988
288288
Legacy
7 April 1988
288288
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
288288
Legacy
26 August 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts