THE HOUSE NAME PLATE COMPANY LIMITED

Unit 16 Vauxhall Industrial Estate, Wrexham, LL14 6HA
StatusACTIVE
Company No.02147692
CategoryPrivate Limited Company
Incorporated15 Jul 1987
Age36 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE HOUSE NAME PLATE COMPANY LIMITED is an active private limited company with number 02147692. It was incorporated 36 years, 10 months, 29 days ago, on 15 July 1987. The company address is Unit 16 Vauxhall Industrial Estate, Wrexham, LL14 6HA.



People

STOKES BOREHAM, Lisa Maria

Director

Sales Manager

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 6 months, 12 days

JONES, Peter Andrew

Secretary

Director

RESIGNED

Assigned on

Resigned on 16 Dec 2004

Time on role 19 years, 5 months, 28 days

MAJITHIA, Paresh

Secretary

Company Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 30 Sep 2010

Time on role 5 years, 9 months, 14 days

TAYLOR, Mark

Secretary

RESIGNED

Assigned on 30 Sep 2010

Resigned on 12 Oct 2010

Time on role 12 days

TAYLOR, Mark

Secretary

RESIGNED

Assigned on 30 Sep 2010

Resigned on 16 Jul 2020

Time on role 9 years, 9 months, 16 days

EVISON, Daniel Paul

Director

Works Manager

RESIGNED

Assigned on 01 Dec 2020

Resigned on 17 Jan 2022

Time on role 1 year, 1 month, 16 days

HOGAN, Catherine

Director

Company Director

RESIGNED

Assigned on 29 Apr 2005

Resigned on 19 Feb 2010

Time on role 4 years, 9 months, 20 days

HUGHES, Jane Lawler

Director

Financial Manager

RESIGNED

Assigned on 01 Dec 2020

Resigned on 21 Jul 2021

Time on role 7 months, 20 days

JONES, Christopher Huw

Director

Company Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 24 Nov 2023

Time on role 5 years, 1 month, 23 days

JONES, Peter Andrew

Director

Director

RESIGNED

Assigned on 15 Jul 1987

Resigned on 09 Jun 2008

Time on role 20 years, 10 months, 25 days

MAJITHIA, Paresh

Director

Company Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 30 Sep 2010

Time on role 5 years, 9 months, 14 days

SMITH, Jacqueline Tina

Director

Company Director

RESIGNED

Assigned on 17 Mar 2006

Resigned on 16 Jul 2020

Time on role 14 years, 3 months, 30 days

TERRY, Kathryn Lesley

Director

Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 03 Apr 2012

Time on role 1 year, 6 months, 3 days

THOMPSON, Brian Hooton

Director

Company Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 31 Mar 2006

Time on role 1 year, 3 months, 15 days

TIMPSON, William James

Director

Company Director

RESIGNED

Assigned on 14 Jan 2005

Resigned on 30 Sep 2010

Time on role 5 years, 8 months, 16 days

TIMPSON, William James

Director

Company Director

RESIGNED

Assigned on 30 Dec 2004

Resigned on 03 Oct 2015

Time on role 10 years, 9 months, 4 days

TIMPSON, William John Anthony

Director

Company Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 07 Oct 2010

Time on role 5 years, 9 months, 22 days

TYRRELL, Christopher Guy

Director

Director

RESIGNED

Assigned on 15 Jul 1987

Resigned on 16 Dec 2004

Time on role 17 years, 5 months, 1 day


Some Companies

AVOCET AVIATION LIMITED

57 TAILOR COURT,SOUTHEND ON SEA,SS2 5SX

Number:01914668
Status:ACTIVE
Category:Private Limited Company

CITY LIVING LTD

14 SOUTHBROOK TERRACE,BRADFORD,BD7 1AD

Number:10120716
Status:ACTIVE
Category:Private Limited Company

COSMETIC MEDICAL SERVICES LTD

OFFICE 8,BALLINISLEA ROAD,BT48 0NA

Number:NI054004
Status:ACTIVE
Category:Private Limited Company

FOSTERING STARS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11684742
Status:ACTIVE
Category:Private Limited Company

KINYMAN 50 LIMITED

32 CARLISLE CLOSE,CORBY,NN18 8RN

Number:08760954
Status:ACTIVE
Category:Private Limited Company

LEICESTER THEATRE TRUST LIMITED

CURVE THEATRE,LEICESTER,LE1 1SB

Number:00772380
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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