PRESTIGE CAR SERVICING LIMITED

Fanum House Fanum House, Basingstoke, RG21 4EA, England
StatusDISSOLVED
Company No.05707410
CategoryPrivate Limited Company
Incorporated13 Feb 2006
Age18 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 25 days

SUMMARY

PRESTIGE CAR SERVICING LIMITED is an dissolved private limited company with number 05707410. It was incorporated 18 years, 4 months, 1 day ago, on 13 February 2006 and it was dissolved 3 years, 7 months, 25 days ago, on 20 October 2020. The company address is Fanum House Fanum House, Basingstoke, RG21 4EA, England.



People

BENSON, Simon James

Director

Company Director

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 4 months, 13 days

KIRKWOOD, Gareth Robert

Director

Managing Director, Roadside

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 4 months, 13 days

BHAYANI, Nagesh

Secretary

RESIGNED

Assigned on 01 Jun 2014

Resigned on 01 Feb 2019

Time on role 4 years, 8 months

SKINNER, Martin Ralph

Secretary

Engineer

RESIGNED

Assigned on 13 Feb 2006

Resigned on 25 Mar 2010

Time on role 4 years, 1 month, 12 days

WILSON, Peter Stewart

Secretary

RESIGNED

Assigned on 13 Feb 2006

Resigned on 16 Apr 2007

Time on role 1 year, 2 months, 3 days

WILSONS (COMPANY SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Apr 2010

Resigned on 09 Aug 2012

Time on role 2 years, 3 months, 10 days

BATE, Colin

Director

Company Director

RESIGNED

Assigned on 18 Jun 2015

Resigned on 01 Feb 2019

Time on role 3 years, 7 months, 13 days

BHAMRA, Harjoat

Director

Commercial Director

RESIGNED

Assigned on 26 Sep 2016

Resigned on 01 Feb 2019

Time on role 2 years, 4 months, 5 days

DAULBY, Charles William

Director

Corporate Director

RESIGNED

Assigned on 25 Mar 2010

Resigned on 26 Aug 2016

Time on role 6 years, 5 months, 1 day

HUTTON, Nicholas John

Director

Operations Director

RESIGNED

Assigned on 26 Sep 2016

Resigned on 01 Feb 2019

Time on role 2 years, 4 months, 5 days

LEWIS, Martyn Paul

Director

Director

RESIGNED

Assigned on 01 Jun 2014

Resigned on 18 Jun 2015

Time on role 1 year, 17 days

SKINNER, Martin Ralph

Director

Engineer

RESIGNED

Assigned on 13 Feb 2006

Resigned on 25 Mar 2010

Time on role 4 years, 1 month, 12 days

THOMAS, Howard

Director

Engineer

RESIGNED

Assigned on 13 Feb 2006

Resigned on 30 Aug 2016

Time on role 10 years, 6 months, 17 days

WHEAT, Kevin Paul

Director

Finance Director

RESIGNED

Assigned on 25 Mar 2010

Resigned on 01 Feb 2019

Time on role 8 years, 10 months, 7 days


Some Companies

A SIEGE OF HERONS LIMITED

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:07497994
Status:ACTIVE
Category:Private Limited Company

CARNABY POWDER COATINGS LIMITED

7 MANOR STREET,EAST YORKSHIRE,YO15 2SA

Number:04462366
Status:ACTIVE
Category:Private Limited Company

EASTERN VENTURES L.P.

44 MAIN STREET,SOUTH LANARKSHIRE,ML11 0QW

Number:SL008132
Status:ACTIVE
Category:Limited Partnership

HOTEL AURA LIMITED

BURWOOD HOUSE,CAMBERLEY,GU15 3UQ

Number:05651986
Status:ACTIVE
Category:Private Limited Company

NANOCOMPOSITE COATINGS LTD.

5 WICKER HILL,TROWBRIDGE,BA14 8JS

Number:09050689
Status:ACTIVE
Category:Private Limited Company

TAMBU JENA ENTERPRISE LIMITED

163 TOWER ROAD,LANCING,BN15 9JL

Number:09710399
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