EPARTS AUTOMOTIVE LIMITED

90 Long Acre 90 Long Acre, London, WC2E 9RA
StatusDISSOLVED
Company No.04429996
CategoryPrivate Limited Company
Incorporated02 May 2002
Age22 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 2 months, 6 days

SUMMARY

EPARTS AUTOMOTIVE LIMITED is an dissolved private limited company with number 04429996. It was incorporated 22 years, 1 month, 14 days ago, on 02 May 2002 and it was dissolved 12 years, 2 months, 6 days ago, on 10 April 2012. The company address is 90 Long Acre 90 Long Acre, London, WC2E 9RA.



People

BERTHELSEN, Christian

Director

Systems Director

ACTIVE

Assigned on 14 Dec 2007

Current time on role 16 years, 6 months, 2 days

HOOD, Benjamin William

Director

Director

ACTIVE

Assigned on 14 Dec 2007

Current time on role 16 years, 6 months, 2 days

RUDGE, Mark

Director

Business Development

ACTIVE

Assigned on 01 Nov 2005

Current time on role 18 years, 7 months, 15 days

FERRETT, Keith Alan

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 May 2002

Resigned on 21 Jan 2004

Time on role 1 year, 8 months, 13 days

LOVELADY, Andrew Robert

Secretary

RESIGNED

Assigned on 14 Dec 2007

Resigned on 18 Mar 2011

Time on role 3 years, 3 months, 4 days

O'SHAUGHNESSY, Anthony

Secretary

Sales Director

RESIGNED

Assigned on 21 Apr 2004

Resigned on 14 Dec 2007

Time on role 3 years, 7 months, 23 days

UKBF NOMINEE COMPANY SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 May 2002

Resigned on 02 May 2002

Time on role

CUTHBERT, Edward Guy Thompson

Director

Managing Director

RESIGNED

Assigned on 21 Apr 2004

Resigned on 31 Oct 2005

Time on role 1 year, 6 months, 10 days

FERRETT, Keith Alan

Director

Chartered Accountant

RESIGNED

Assigned on 08 May 2002

Resigned on 21 Jan 2004

Time on role 1 year, 8 months, 13 days

FULFORD, Stephen Andrew

Director

Company Director

RESIGNED

Assigned on 08 May 2002

Resigned on 01 Feb 2006

Time on role 3 years, 8 months, 24 days

LILLEY, Sharon Edwina

Director

Director

RESIGNED

Assigned on 14 Dec 2007

Resigned on 18 Mar 2011

Time on role 3 years, 3 months, 4 days

O'SHAUGHNESSY, Anthony

Director

Sales Director

RESIGNED

Assigned on 25 Feb 2004

Resigned on 18 Mar 2011

Time on role 7 years, 22 days

PAGE, Andrew John Readdie

Director

Company Director

RESIGNED

Assigned on 08 May 2002

Resigned on 01 Feb 2006

Time on role 3 years, 8 months, 24 days

SALTERS, Richard Mark

Director

Sales Executive

RESIGNED

Assigned on 08 May 2002

Resigned on 25 Feb 2004

Time on role 1 year, 9 months, 17 days

UKBF NOMINEE DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 May 2002

Resigned on 02 May 2002

Time on role


Some Companies

A & H GOLDSBERG LIMITED

133 BROADLEY STREET,LONDON,NW8 8BA

Number:09488976
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5796B) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06084554
Status:ACTIVE
Category:Private Limited Company

CONTRACT COMPLETION COMPANY LTD

8-11 CRESCENT,LONDON,EC3N 2LY

Number:08183177
Status:ACTIVE
Category:Private Limited Company

DESIGNER LABELS DIRECT INT. LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11596835
Status:ACTIVE
Category:Private Limited Company

KENZ MEDI SERVE LIMITED

109 CLAYTON ROAD,NEWCASTLE,ST5 3EW

Number:09412635
Status:ACTIVE
Category:Private Limited Company

KUMO INK LTD

3 MILL PLACE,KYLE,IV40 8NU

Number:SC407929
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