NOVAR (STELRAD) LIMITED

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks
StatusACTIVE
Company No.02226002
CategoryPrivate Limited Company
Incorporated01 Mar 1988
Age36 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

NOVAR (STELRAD) LIMITED is an active private limited company with number 02226002. It was incorporated 36 years, 2 months, 7 days ago, on 01 March 1988. 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, 8 days

BHOWMIK, Chandan Kanti

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 5 months, 8 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 30 Nov 1995

Resigned on 30 Jun 2005

Time on role 9 years, 7 months

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 29 Jan 2016

Time on role 7 years, 6 months, 29 days

BHOWMIK, Chandan Kanti

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 5 months, 8 days

CAMERON, Ewen

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 06 Dec 1993

Time on role 30 years, 5 months, 2 days

ERKILIC, Mehmet

Director

Director

RESIGNED

Assigned on 12 Dec 2016

Resigned on 31 Jan 2018

Time on role 1 year, 1 month, 19 days

FRASER, Grant William

Director

Company Director

RESIGNED

Assigned on 10 Mar 2015

Resigned on 07 Oct 2016

Time on role 1 year, 6 months, 28 days

HOLLAND, Anthony Edward

Director

Solicitor

RESIGNED

Assigned on 09 Jun 1994

Resigned on 30 Nov 1995

Time on role 1 year, 5 months, 21 days

LLOYD, Andrew Nigel

Director

Company Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 31 Jul 2015

Time on role 3 years, 5 months, 30 days

MCCORMACK, Stuart Robert

Director

Chartered Accountant

RESIGNED

Assigned on 07 Oct 2016

Resigned on 13 Feb 2017

Time on role 4 months, 6 days

PROTHEROE, David Jason Lloyd

Director

Company Director

RESIGNED

Assigned on 01 May 2010

Resigned on 10 Mar 2015

Time on role 4 years, 10 months, 9 days

RICHARDS, Allan

Director

Company Director

RESIGNED

Assigned on 01 May 2010

Resigned on 01 Feb 2012

Time on role 1 year, 9 months

SARAF, Ashish Kumar

Director

Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 31 Jul 2020

Time on role 3 years, 5 months, 18 days

NOVAR NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Nov 1995

Resigned on 01 May 2010

Time on role 14 years, 5 months, 1 day

RALLIP HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 30 Nov 1995

Resigned on 01 May 2010

Time on role 14 years, 5 months, 1 day


Some Companies

ASP CATERING LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:11285601
Status:ACTIVE
Category:Private Limited Company

CLASS1 TELEVISION LIMITED

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:05742441
Status:ACTIVE
Category:Private Limited Company

DESSYMAK PRODUCTIONS LIMITED

3 HIGH MEAD ROYAL WOOTTON BASSETT,SWINDON,SN4 8LW

Number:11539014
Status:ACTIVE
Category:Private Limited Company

GRAVELTRAC LTD.

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:07360985
Status:ACTIVE
Category:Private Limited Company

HEROES 1ST AID TRAINING LTD

252 HIGH STREET,ALDERSHOT,GU12 4LP

Number:08869074
Status:ACTIVE
Category:Private Limited Company

LRS NATURAL FOOD CONSULTING LTD

11 BLACKHEATH VILLAGE,LONDON,SE3 9LA

Number:09773290
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