LOOKERS MOTOR MARKET LIMITED

Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom
StatusDISSOLVED
Company No.03252483
CategoryPrivate Limited Company
Incorporated20 Sep 1996
Age27 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 12 days

SUMMARY

LOOKERS MOTOR MARKET LIMITED is an dissolved private limited company with number 03252483. It was incorporated 27 years, 8 months, 11 days ago, on 20 September 1996 and it was dissolved 4 years, 6 months, 12 days ago, on 19 November 2019. The company address is Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom.



People

MACGEEKIE, Glenda

Secretary

ACTIVE

Assigned on 25 Jun 2019

Current time on role 4 years, 11 months, 6 days

BRUCE, Andrew Campbell

Director

Director

ACTIVE

Assigned on 22 May 2009

Current time on role 15 years, 10 days

LOOKERS DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 07 Sep 2005

Current time on role 18 years, 8 months, 24 days

BLAKEMAN, David John

Secretary

RESIGNED

Assigned on 04 Oct 1996

Resigned on 07 Sep 2005

Time on role 8 years, 11 months, 3 days

LOOKERS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Sep 2005

Resigned on 25 Jun 2019

Time on role 13 years, 9 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Sep 1996

Resigned on 04 Oct 1996

Time on role 14 days

DYSON, David Victor

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2002

Resigned on 07 Sep 2005

Time on role 2 years, 8 months, 22 days

GREGSON, Robin Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2015

Resigned on 05 Jul 2019

Time on role 3 years, 7 months, 4 days

JONES, Peter

Director

Director

RESIGNED

Assigned on 22 May 2009

Resigned on 31 Dec 2013

Time on role 4 years, 7 months, 9 days

MAGUIRE, Frederick Sydney

Director

Chairman

RESIGNED

Assigned on 31 Mar 1997

Resigned on 07 Sep 2005

Time on role 8 years, 5 months, 7 days

MARSTON, Allan Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 04 Oct 1996

Resigned on 19 Sep 2002

Time on role 5 years, 11 months, 15 days

MARTINDALE, William Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 04 Oct 1996

Resigned on 31 Mar 1997

Time on role 5 months, 27 days

SURGENOR, Henry Kenneth

Director

Director

RESIGNED

Assigned on 22 May 2009

Resigned on 30 Sep 2009

Time on role 4 months, 8 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Sep 1996

Resigned on 04 Oct 1996

Time on role 14 days


Some Companies

DRMRH LIMITED

3 BANKHALL LANE,ALTRINCHAM,WA15 0LA

Number:11883413
Status:ACTIVE
Category:Private Limited Company

MATISSE & NHM LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09013737
Status:ACTIVE
Category:Private Limited Company

PEREIRA BOUTIQUE LTD

FLAT -1,LONDON,E15 4JF

Number:10670286
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PROPERTY MANAGEMENT (SOUTH) LTD

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:11807917
Status:ACTIVE
Category:Private Limited Company

ROOTICAL DUBBER ENTERPRISES LIMITED

51 SHERWOOD AVENUE,LONDON,SW16 5EN

Number:05175274
Status:ACTIVE
Category:Private Limited Company

TAMESIDE HOT TUBS LTD

42 DEWSNAP LANE,DUKINFIELD,SK16 5AW

Number:10976934
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