HOLMES CHAPEL TRADING LIMITED

34 Clarendon Road, Watford, WD17 1JJ, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.03618912
CategoryPrivate Limited Company
Incorporated20 Aug 1998
Age25 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution08 Apr 2024
Years1 month, 1 day

SUMMARY

HOLMES CHAPEL TRADING LIMITED is an dissolved private limited company with number 03618912. It was incorporated 25 years, 8 months, 20 days ago, on 20 August 1998 and it was dissolved 1 month, 1 day ago, on 08 April 2024. The company address is 34 Clarendon Road, Watford, WD17 1JJ, Hertfordshire, United Kingdom.



People

HARLAND, Shima Rad

Secretary

ACTIVE

Assigned on 23 Mar 2024

Current time on role 1 month, 17 days

DAIN, Mark St.John

Director

Company Accounting Manager

ACTIVE

Assigned on 09 Aug 2022

Current time on role 1 year, 9 months

DUTTON, Tom

Director

Health, Safety & Environment Manager

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 8 days

BEASLEY, Christopher Ernest

Secretary

Lawyer

RESIGNED

Assigned on 12 Dec 1998

Resigned on 29 Feb 2004

Time on role 5 years, 2 months, 17 days

IAPICHINO, Alex

Secretary

RESIGNED

Assigned on 09 Mar 2023

Resigned on 22 Mar 2024

Time on role 1 year, 13 days

MURPHY, Alison

Secretary

RESIGNED

Assigned on 14 Sep 2007

Resigned on 01 Jan 2022

Time on role 14 years, 3 months, 17 days

NICHOLLS, David John

Secretary

Solicitor

RESIGNED

Assigned on 22 Sep 1998

Resigned on 12 Dec 1998

Time on role 2 months, 20 days

PALMER, Jane Ann

Secretary

RESIGNED

Assigned on 29 Feb 2004

Resigned on 14 Sep 2007

Time on role 3 years, 6 months, 14 days

RAD, Shima

Secretary

RESIGNED

Assigned on 01 Jan 2022

Resigned on 09 Mar 2023

Time on role 1 year, 2 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Aug 1998

Resigned on 22 Sep 1998

Time on role 1 month, 2 days

ABREHART, David Charles

Director

Tax Director

RESIGNED

Assigned on 22 Sep 1998

Resigned on 12 Dec 1998

Time on role 2 months, 20 days

ANDREWS, Christopher Howard

Director

Managing Director

RESIGNED

Assigned on 12 Dec 1998

Resigned on 30 Nov 2000

Time on role 1 year, 11 months, 18 days

BAJOLET, Daniel

Director

Manufacturing And Strategy Dir

RESIGNED

Assigned on 12 Dec 1998

Resigned on 31 May 2003

Time on role 4 years, 5 months, 19 days

BAULE, Antoine

Director

Director Business Development

RESIGNED

Assigned on 12 Dec 1998

Resigned on 12 Dec 1998

Time on role

HAMPSON, Stephen

Director

Site Director Chemical Manufac

RESIGNED

Assigned on 27 Sep 2007

Resigned on 30 Sep 2010

Time on role 3 years, 3 days

MOORHOUSE, John Stuart

Director

Chemical Engineer

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Dec 2020

Time on role 6 years, 30 days

MURPHY, Alison

Director

Financial Controller

RESIGNED

Assigned on 07 Jun 2010

Resigned on 30 Sep 2010

Time on role 3 months, 23 days

MURPHY, Alison

Director

Financial Controller

RESIGNED

Assigned on 07 Jun 2010

Resigned on 30 Aug 2022

Time on role 12 years, 2 months, 23 days

NICHOLLS, David John

Director

Solicitor

RESIGNED

Assigned on 22 Sep 1998

Resigned on 12 Dec 1998

Time on role 2 months, 20 days

PORTE, Marie Paule

Director

Lawyer

RESIGNED

Assigned on 12 Dec 1998

Resigned on 12 Dec 1998

Time on role

SCOTT, John Michael

Director

Chartered Chemical Engineer

RESIGNED

Assigned on 16 Dec 2005

Resigned on 28 Sep 2007

Time on role 1 year, 9 months, 12 days

STEEL, Alistair James

Director

Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 16 Dec 2005

Time on role 5 years, 16 days

TYLER, Robert William

Director

H R Director

RESIGNED

Assigned on 16 Dec 2005

Resigned on 30 Nov 2014

Time on role 8 years, 11 months, 14 days

VIDAL, Philippe

Director

Finance Director

RESIGNED

Assigned on 12 Dec 1998

Resigned on 21 Dec 2001

Time on role 3 years, 9 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Aug 1998

Resigned on 22 Sep 1998

Time on role 1 month, 2 days


Some Companies

ARTUS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11693282
Status:ACTIVE
Category:Private Limited Company

HADRON CAPITAL UK LIMITED

5 ROYAL EXCHANGE BUILDINGS,LONDON,EC3V 3NL

Number:09091945
Status:ACTIVE
Category:Private Limited Company

JOLLY FORESTERS LLP

79 MUNCASTER ROAD,LONDON,SW11 6NX

Number:OC422628
Status:ACTIVE
Category:Limited Liability Partnership

R T BRIGHTON LIMITED

CHATSWORTH,DROITWICH,WR9 7AJ

Number:05290913
Status:ACTIVE
Category:Private Limited Company

STONE GENIE LTD

PEGASUS HOUSE 5 WINCKLEY COURT,PRESTON,PR1 8BU

Number:10574470
Status:ACTIVE
Category:Private Limited Company

STYLING AND SEMMENS CONSTRUCTION LTD

8 CWMDARE ROAD,ABERDARE,CF44 8RD

Number:07759167
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