CORE SERVICE STATIONS LIMITED

First Floor 690 Great West Road First Floor 690 Great West Road, Isleworth, TW7 4PU, England
StatusACTIVE
Company No.01491169
CategoryPrivate Limited Company
Incorporated16 Apr 1980
Age44 years, 25 days
JurisdictionEngland Wales

SUMMARY

CORE SERVICE STATIONS LIMITED is an active private limited company with number 01491169. It was incorporated 44 years, 25 days ago, on 16 April 1980. The company address is First Floor 690 Great West Road First Floor 690 Great West Road, Isleworth, TW7 4PU, England.



People

MATHEW, Nicola Joanne

Secretary

ACTIVE

Assigned on 08 Mar 2022

Current time on role 2 years, 2 months, 3 days

MATHEW, Isabele Marie

Director

Director

ACTIVE

Assigned on 16 Dec 2013

Current time on role 10 years, 4 months, 26 days

HUGGINS, Roger

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1991

Time on role 32 years, 10 months, 3 days

ILLIDGE, Wayne Patrick

Secretary

RESIGNED

Assigned on 08 Jul 1991

Resigned on 02 Sep 2005

Time on role 14 years, 1 month, 25 days

MACRAE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Mar 2006

Resigned on 24 Oct 2007

Time on role 1 year, 7 months, 2 days

QUAYSECO LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Feb 2008

Resigned on 01 Aug 2011

Time on role 3 years, 5 months, 19 days

WOODBERRY SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Aug 2011

Resigned on 03 Mar 2022

Time on role 10 years, 6 months, 26 days

ALLEN, Basil George Rodney

Director

Managing Director

RESIGNED

Assigned on 23 Sep 1996

Resigned on 30 Sep 2008

Time on role 12 years, 7 days

BUCKLEY, Timothy Mark

Director

Accountant

RESIGNED

Assigned on 04 Oct 2010

Resigned on 20 Jun 2011

Time on role 8 months, 16 days

HAWKINS, Gordon

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 11 days

ILLIDGE, Wayne Patrick

Director

Company Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 02 Sep 2005

Time on role 8 years, 11 months, 2 days

LEGG, Konrad Patrick

Director

None

RESIGNED

Assigned on 04 Mar 2011

Resigned on 19 Sep 2011

Time on role 6 months, 15 days

MATHEW, Guy Philip

Director

Company Director

RESIGNED

Assigned on 02 Sep 2005

Resigned on 09 Oct 2007

Time on role 2 years, 1 month, 7 days

MATHEW, Isabele Marie

Director

Director

RESIGNED

Assigned on 02 May 2003

Resigned on 10 Jul 2005

Time on role 2 years, 2 months, 8 days

MATHEW, Thomas John

Director

Industrialist

RESIGNED

Assigned on

Resigned on 02 May 2003

Time on role 21 years, 9 days

PUGH, Robin James Mostyn

Director

Director

RESIGNED

Assigned on 09 Oct 2007

Resigned on 04 Oct 2010

Time on role 2 years, 11 months, 26 days

SEARLE, David Michael

Director

Company Director

RESIGNED

Assigned on 21 Dec 2011

Resigned on 30 Mar 2016

Time on role 4 years, 3 months, 9 days


Some Companies

PLATINUM PROFESSIONALS (GB) LTD

144 MANOR FARM ROAD,WEMBLEY,HA0 1DD

Number:08171450
Status:ACTIVE
Category:Private Limited Company

SHRANDELLO LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10610717
Status:ACTIVE
Category:Private Limited Company

SOUTH CARRICK HEALTHCARE LIMITED

FRANCIS CLARK LOWIN HOUSE,TRURO,TR1 2NA

Number:07947472
Status:ACTIVE
Category:Private Limited Company

SPRING HILL 2 LIMITED

2 SPRINGHILL LANE,WOLVERHAMPTON,WV4 4SH

Number:11086304
Status:ACTIVE
Category:Private Limited Company

STAYSURE.CO.UK LIMITED

BRITANNIA HOUSE,NORTHAMPTON,NN4 7YB

Number:05142148
Status:ACTIVE
Category:Private Limited Company

STONE SERVICE MIREK LIMITED

67 GRAVENEY ROAD,MAIDSTONE,ME15 8QL

Number:08205344
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