PARTS WASH UK LIMITED

Profile West Profile West, Brentford, TW8 9ES, Middlesex
StatusACTIVE
Company No.05048656
CategoryPrivate Limited Company
Incorporated18 Feb 2004
Age20 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

PARTS WASH UK LIMITED is an active private limited company with number 05048656. It was incorporated 20 years, 3 months, 15 days ago, on 18 February 2004. The company address is Profile West Profile West, Brentford, TW8 9ES, Middlesex.



People

GRIFFITH, Andrew Patrick

Director

Director

ACTIVE

Assigned on 10 Feb 2017

Current time on role 7 years, 3 months, 22 days

FIRTH, Andrew Gregory

Secretary

RESIGNED

Assigned on 23 Jul 2015

Resigned on 02 Jul 2020

Time on role 4 years, 11 months, 10 days

NYE, Christopher

Secretary

RESIGNED

Assigned on 11 Mar 2010

Resigned on 21 Oct 2011

Time on role 1 year, 7 months, 10 days

NYE, John Elliott

Secretary

RESIGNED

Assigned on 18 Feb 2004

Resigned on 21 Oct 2011

Time on role 7 years, 8 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Feb 2004

Resigned on 18 Feb 2004

Time on role

BALDOCK, Geoffrey Martin

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jun 2014

Resigned on 09 Jan 2018

Time on role 3 years, 6 months, 27 days

BUCHBORN-KLOS, Klaus

Director

Company Director

RESIGNED

Assigned on 12 Jun 2014

Resigned on 02 Apr 2015

Time on role 9 months, 20 days

CRAMER, Sarah Louise

Director

Accountant

RESIGNED

Assigned on 29 Sep 2014

Resigned on 28 Mar 2018

Time on role 3 years, 5 months, 29 days

GRAYSON, Anthony Thomas

Director

Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 21 Oct 2011

Time on role 7 years, 8 months, 3 days

GREENWOOD, Michael Frank

Director

Chartered Accountant

RESIGNED

Assigned on 02 Apr 2015

Resigned on 10 Feb 2017

Time on role 1 year, 10 months, 8 days

HALL, Darren Richard

Director

Company Director

RESIGNED

Assigned on 06 Feb 2014

Resigned on 12 Sep 2014

Time on role 7 months, 6 days

HOSIER, Lee Stephen

Director

Operations Director

RESIGNED

Assigned on 21 Oct 2011

Resigned on 06 Nov 2012

Time on role 1 year, 16 days

LEE, Daniel William

Director

Managing Director

RESIGNED

Assigned on 10 Feb 2017

Resigned on 19 Jun 2018

Time on role 1 year, 4 months, 9 days

MUKERJI, Swagatam

Director

Chartered Accountant

RESIGNED

Assigned on 21 Oct 2011

Resigned on 12 Jun 2014

Time on role 2 years, 7 months, 22 days

NYE, Christopher

Director

Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 21 Oct 2011

Time on role 7 years, 8 months, 3 days

PEACOCK, Gregory Garth

Director

Accountant

RESIGNED

Assigned on 06 Nov 2012

Resigned on 01 Sep 2014

Time on role 1 year, 9 months, 26 days

PRICE, Steven Edward

Director

Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 21 Oct 2011

Time on role 7 years, 8 months, 3 days

SHORT, Anthony Graham

Director

Managing Director

RESIGNED

Assigned on 23 Jul 2015

Resigned on 25 Jan 2016

Time on role 6 months, 2 days


Some Companies

ARC ENGINEERING SERVICES LTD

65 DONBANK TERRACE,ABERDEEN,AB24 2SD

Number:SC592675
Status:ACTIVE
Category:Private Limited Company

CAPPUCCINO CLUB LIMITED

134 ST ANNS HILL,LONDON,SW18 2RR

Number:10041446
Status:ACTIVE
Category:Private Limited Company

DIRECT DIGITAL PRINT LIMITED

163 STAFFORD ROAD,SURREY,SM6 9BT

Number:05454430
Status:ACTIVE
Category:Private Limited Company

ECO MODULAR BUILDINGS LTD

31 COPENHAGEN ROAD,HULL,HU7 0XQ

Number:07365245
Status:ACTIVE
Category:Private Limited Company

NOVEMBER ZULU LIMITED

62 GREEN LANE,ST. ALBANS,AL3 6EY

Number:06267077
Status:ACTIVE
Category:Private Limited Company

OLA ODO SOLUTION LIMITED

231 MALTBY DRIVE,ENFIELD,EN1 4ER

Number:11232846
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