HOPECAR LIMITED

St James Building St James Building, Manchester, M1 6HT
StatusLIQUIDATION
Company No.00111406
CategoryPrivate Limited Company
Incorporated20 Aug 1910
Age113 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

HOPECAR LIMITED is an liquidation private limited company with number 00111406. It was incorporated 113 years, 8 months, 25 days ago, on 20 August 1910. The company address is St James Building St James Building, Manchester, M1 6HT.



People

JACKSON, Howard Watson

Secretary

ACTIVE

Assigned on 04 Feb 2002

Current time on role 22 years, 3 months, 10 days

JACKSON, Howard Watson

Director

Lawyer

ACTIVE

Assigned on 04 Feb 2002

Current time on role 22 years, 3 months, 10 days

LEWIS, Eric James

Director

Chief Executive

ACTIVE

Assigned on 17 Aug 2001

Current time on role 22 years, 8 months, 28 days

SCHURCH, Michael John

Director

Director

ACTIVE

Assigned on 06 Dec 2004

Current time on role 19 years, 5 months, 8 days

BISHOP, Philippa Lucy

Secretary

RESIGNED

Assigned on 15 Nov 1995

Resigned on 05 Oct 1998

Time on role 2 years, 10 months, 20 days

RICHMOND, Robin

Secretary

RESIGNED

Assigned on

Resigned on 15 Nov 1995

Time on role 28 years, 5 months, 29 days

TILLEY, Michael John

Secretary

RESIGNED

Assigned on 05 Oct 1998

Resigned on 04 Feb 2002

Time on role 3 years, 3 months, 30 days

ASTON, David John Spicer

Director

Company Director

RESIGNED

Assigned on 15 Nov 1995

Resigned on 17 Aug 2001

Time on role 5 years, 9 months, 2 days

ASTON, Stephen Mark

Director

Finance Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 06 Dec 2004

Time on role 2 years, 25 days

BULL, George

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Aug 2001

Resigned on 08 Apr 2002

Time on role 7 months, 22 days

HILL, Julie Ann

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 10 Aug 1994

Time on role 29 years, 9 months, 4 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 03 May 2002

Resigned on 08 Sep 2002

Time on role 4 months, 5 days

RICHMOND, Robin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Dec 1998

Time on role 25 years, 4 months, 29 days

TILLEY, Michael John

Director

Director

RESIGNED

Assigned on 15 Dec 1998

Resigned on 04 Feb 2002

Time on role 3 years, 1 month, 20 days

WARD, Michael

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Nov 1995

Time on role 28 years, 5 months, 29 days


Some Companies

BIPED DESIGN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10818709
Status:ACTIVE
Category:Private Limited Company

COMPLETIONS ENGINEERING SERVICES LTD.

49 DAWSON DRIVE,ABERDEEN,AB32 6NS

Number:SC293078
Status:ACTIVE
Category:Private Limited Company

CORBIN & KING HOLDINGS LIMITED

157-160 PICCADILLY,LONDON,W1J 9EB

Number:10297620
Status:ACTIVE
Category:Private Limited Company

HIGHLOW SERVICES LTD

21 REIZEL CLOSE, STAMFORD HILL,LONDON,N16 5GY

Number:10541514
Status:ACTIVE
Category:Private Limited Company

MACCA SYSTEMS LIMITED

11 GIBBONS DRIVE,KETTERING,NN14 6HS

Number:11179708
Status:ACTIVE
Category:Private Limited Company

OCTANE RT LIMITED

HOLLY BARN,MARKET DRAYTON,TF9 3PX

Number:11611448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source