HOWPER 485 LIMITED

C/O Smurfit Kappa Uk, Cunard Building C/O Smurfit Kappa Uk, Cunard Building, Liverpool, L3 1SF, England
StatusDISSOLVED
Company No.05087043
CategoryPrivate Limited Company
Incorporated29 Mar 2004
Age20 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 5 days

SUMMARY

HOWPER 485 LIMITED is an dissolved private limited company with number 05087043. It was incorporated 20 years, 1 month, 18 days ago, on 29 March 2004 and it was dissolved 4 years, 11 months, 5 days ago, on 11 June 2019. The company address is C/O Smurfit Kappa Uk, Cunard Building C/O Smurfit Kappa Uk, Cunard Building, Liverpool, L3 1SF, England.



People

PRITCHARD, Nicky

Secretary

ACTIVE

Assigned on 02 Nov 2015

Current time on role 8 years, 6 months, 14 days

BOWERS, Clive

Director

Director

ACTIVE

Assigned on 14 Oct 2013

Current time on role 10 years, 7 months, 2 days

MCNEILL, Patrick

Director

Director

ACTIVE

Assigned on 14 Oct 2013

Current time on role 10 years, 7 months, 2 days

BUCKENHAM, Christopher James

Secretary

RESIGNED

Assigned on 23 Jun 2005

Resigned on 02 Nov 2015

Time on role 10 years, 4 months, 9 days

PANTHER, Michele Jayne

Secretary

Director

RESIGNED

Assigned on 07 Jul 2004

Resigned on 23 Jun 2005

Time on role 11 months, 16 days

SANGSTER, Peter John

Secretary

Company Director

RESIGNED

Assigned on 29 Mar 2004

Resigned on 07 Jul 2004

Time on role 3 months, 9 days

BOOTH, Allan George

Director

Managing Director

RESIGNED

Assigned on 23 Jun 2005

Resigned on 11 Oct 2005

Time on role 3 months, 18 days

BRAHMACHARI, Dev

Director

Sales & Marketing Director

RESIGNED

Assigned on 23 Jun 2005

Resigned on 02 Nov 2015

Time on role 10 years, 4 months, 9 days

BUCKENHAM, Christopher James

Director

Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 02 Nov 2015

Time on role 10 years, 2 months, 1 day

FELLOWS, Edwin

Director

Director

RESIGNED

Assigned on 03 Apr 2006

Resigned on 02 Nov 2015

Time on role 9 years, 6 months, 29 days

LINDOP, Thomas Harold

Director

Company Director

RESIGNED

Assigned on 23 Jun 2005

Resigned on 02 Nov 2015

Time on role 10 years, 4 months, 9 days

PANTHER, Michele Jayne

Director

Director

RESIGNED

Assigned on 07 Jul 2004

Resigned on 23 Jun 2005

Time on role 11 months, 16 days

SANGESTER, Valerie Yvonne

Director

Manager

RESIGNED

Assigned on 29 Mar 2004

Resigned on 07 Jul 2004

Time on role 3 months, 9 days

SANGSTER, Peter John

Director

Company Director

RESIGNED

Assigned on 29 Mar 2004

Resigned on 14 Oct 2013

Time on role 9 years, 6 months, 16 days


Some Companies

CARPENTRY CONTRACTS MALVERN LIMITED

155 WELLS ROAD,MALVERN WELLS,WR14 4HA

Number:07252134
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT BODYMORPHIC DYNAMICS LIMITED

1 42-44 BIGNOR STREET,MANCHESTER,M8 0SE

Number:11905062
Status:ACTIVE
Category:Private Limited Company

JRRM RAIL LTD

22 SANDY ROAD,LLANELLI,SA15 4DW

Number:11567977
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPORT TREFF ROEDENHOF LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:07017742
Status:ACTIVE
Category:Private Limited Company

THE N.E.C TRADING LTD

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:10348795
Status:ACTIVE
Category:Private Limited Company

TIFFU'S WOMBOURNE LTD

2-3, TIFFU'S,WOLVERHAMPTON,WV5 9DN

Number:10349921
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