NOVAR USA HOLDINGS LIMITED

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks
StatusLIQUIDATION
Company No.01543663
CategoryPrivate Limited Company
Incorporated06 Feb 1981
Age43 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

NOVAR USA HOLDINGS LIMITED is an liquidation private limited company with number 01543663. It was incorporated 43 years, 3 months, 11 days ago, on 06 February 1981. The company address is Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks.



People

MOUNZEO, Lazare

Director

Country Finance Leader

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 9 months, 17 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 30 Jun 2008

Time on role 3 years

NOVAR SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 30 Jun 2005

Time on role 18 years, 10 months, 17 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 29 Jan 2016

Time on role 7 years, 6 months, 29 days

CARPENTER, Howard Frederick

Director

Company Director

RESIGNED

Assigned on 02 Aug 2010

Resigned on 01 Jun 2013

Time on role 2 years, 9 months, 30 days

EARLE, Elizabeth Jane

Director

Director

RESIGNED

Assigned on 31 Jan 2018

Resigned on 08 Oct 2018

Time on role 8 months, 8 days

ERKILIC, Mehmet

Director

Director

RESIGNED

Assigned on 08 Nov 2016

Resigned on 31 Jan 2018

Time on role 1 year, 2 months, 23 days

FRASER, Grant William

Director

Company Director

RESIGNED

Assigned on 03 Feb 2015

Resigned on 07 Oct 2016

Time on role 1 year, 8 months, 4 days

LLOYD, Andrew Nigel

Director

Company Director

RESIGNED

Assigned on 01 Jun 2013

Resigned on 31 Jul 2015

Time on role 2 years, 1 month, 30 days

MOORE, Gordon

Director

Accountant

RESIGNED

Assigned on 07 Oct 2016

Resigned on 08 Nov 2016

Time on role 1 month, 1 day

PROTHEROE, David Jason Lloyd

Director

Company Director

RESIGNED

Assigned on 01 May 2010

Resigned on 03 Feb 2015

Time on role 4 years, 9 months, 2 days

RICHARDS, Allan

Director

Solicitor

RESIGNED

Assigned on 01 May 2010

Resigned on 02 Aug 2010

Time on role 3 months, 1 day

SARAF, Ashish Kumar

Director

Director

RESIGNED

Assigned on 08 Oct 2018

Resigned on 31 Jul 2020

Time on role 1 year, 9 months, 23 days

NOVAR NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 01 May 2010

Time on role 14 years, 16 days

RALLIP HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 01 May 2010

Time on role 14 years, 16 days


Some Companies

ANTBASE LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11428201
Status:ACTIVE
Category:Private Limited Company

CLARKES BESPOKE DESIGN LIMITED

9 HAYSBROOK CLOSE,ASHTON-UNDER-LYNE,OL7 9TB

Number:09087826
Status:ACTIVE
Category:Private Limited Company

ERIC'S PRODUCTIONS LIMITED

PO,ST AGNES,TR5 0ZN

Number:07850197
Status:ACTIVE
Category:Private Limited Company

HO SPARKLES LTD

INDIGO HOUSE, MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:09943382
Status:ACTIVE
Category:Private Limited Company

PTK SHELLFISH LIMITED

15 SEAFIELD STREET,BUCKIE,AB56 4LX

Number:SC462994
Status:ACTIVE
Category:Private Limited Company

SIMPLE HOME MOVE LIMITED

5 GROVE COURT, GROVE PARK,LEICESTER,LE19 1SA

Number:08976013
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