HOWLETT'S (AUTO CARE) LIMITED
Status | DISSOLVED |
Company No. | 00878628 |
Category | Private Limited Company |
Incorporated | 05 May 1966 |
Age | 57 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 3 days |
SUMMARY
HOWLETT'S (AUTO CARE) LIMITED is an dissolved private limited company with number 00878628. It was incorporated 57 years, 11 months, 29 days ago, on 05 May 1966 and it was dissolved 3 days ago, on 07 May 2024. The company address is C/O Brockhurst Davies Ltd 11 The Office Village C/O Brockhurst Davies Ltd 11 The Office Village, Loughborough, LE11 1QJ, Leicestershire, England.
People
Secretary
Bookkeeper
ACTIVEAssigned on 19 Aug 2008
Current time on role 15 years, 8 months, 15 days
Director
Bookkeeper
ACTIVEAssigned on 01 Dec 2014
Current time on role 9 years, 5 months, 2 days
Secretary
Chartered Accountant
RESIGNEDAssigned on 04 Jul 2002
Resigned on 04 Jan 2007
Time on role 4 years, 6 months
ELVIDGE, Christopher Edric David
Secretary
Deputy Chief Executive
RESIGNEDAssigned on 10 Oct 1994
Resigned on 04 Jul 2002
Time on role 7 years, 8 months, 25 days
Secretary
RESIGNEDAssigned on
Resigned on 10 Oct 1994
Time on role 29 years, 6 months, 23 days
Secretary
RESIGNEDAssigned on 04 Jan 2007
Resigned on 15 Aug 2008
Time on role 1 year, 7 months, 11 days
Director
Director
RESIGNEDAssigned on 01 Dec 2014
Resigned on 13 Dec 2021
Time on role 7 years, 12 days
Director
Director
RESIGNEDAssigned on
Resigned on 10 Oct 1994
Time on role 29 years, 6 months, 23 days
Director
Director
RESIGNEDAssigned on
Resigned on 10 Oct 1994
Time on role 29 years, 6 months, 23 days
Director
Chartered Accountant
RESIGNEDAssigned on 04 Jul 2002
Resigned on 04 Jan 2007
Time on role 4 years, 6 months
Director
Financial Services Mgr
RESIGNEDAssigned on 04 Jan 2007
Resigned on 15 Aug 2008
Time on role 1 year, 7 months, 11 days
Director
Service Director
RESIGNEDAssigned on
Resigned on 10 Oct 1994
Time on role 29 years, 6 months, 23 days
ELVIDGE, Christopher Edric David
Director
Deputy Chief Executive
RESIGNEDAssigned on 10 Oct 1994
Resigned on 04 Jul 2002
Time on role 7 years, 8 months, 25 days
Director
Director
RESIGNEDAssigned on
Resigned on 16 Oct 1992
Time on role 31 years, 6 months, 17 days
Director
Chief Executive
RESIGNEDAssigned on 04 Jan 2007
Resigned on 15 Aug 2008
Time on role 1 year, 7 months, 11 days
Director
Retired
RESIGNEDAssigned on 10 Oct 1994
Resigned on 26 Jan 2004
Time on role 9 years, 3 months, 16 days
Director
Retired
RESIGNEDAssigned on 15 Aug 2008
Resigned on 05 Aug 2022
Time on role 13 years, 11 months, 21 days
Director
Director
RESIGNEDAssigned on
Resigned on 10 Oct 1994
Time on role 29 years, 6 months, 23 days
Director
Finance Director
RESIGNEDAssigned on
Resigned on 10 Oct 1994
Time on role 29 years, 6 months, 23 days
Director
Self-Employed
RESIGNEDAssigned on 01 Dec 2014
Resigned on 13 Dec 2021
Time on role 7 years, 12 days
Director
Q And S Adviser
RESIGNEDAssigned on 04 Jan 2007
Resigned on 12 Aug 2008
Time on role 1 year, 7 months, 8 days
Director
Lace Examiner
RESIGNEDAssigned on 10 Oct 1994
Resigned on 03 Nov 2006
Time on role 12 years, 24 days
Director
Chief Executive
RESIGNEDAssigned on 10 Oct 1994
Resigned on 04 Jan 2007
Time on role 12 years, 2 months, 25 days
Some Companies
SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH
Number: | 10346798 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP29727R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
EQUINOX RESOURCING GROUP LIMITED
3 WEST END COURT WEST END,CHESTER,CH3 8DG
Number: | 11247275 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HIGH STREET,ENFIELD,EN3 4EW
Number: | 10763599 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 10480653 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLLESBURY TELEVISION SERVICE LIMITED
CARRINGTON FARM NORTH ROAD,MALDON,CM9 8RH
Number: | 00872140 |
Status: | ACTIVE |
Category: | Private Limited Company |