HOTTER HOLDINGS LIMITED

2 Peel Road, Skelmersdale, WN8 9PT, Lancashire
StatusACTIVE
Company No.06428810
CategoryPrivate Limited Company
Incorporated16 Nov 2007
Age16 years, 6 months
JurisdictionEngland Wales

SUMMARY

HOTTER HOLDINGS LIMITED is an active private limited company with number 06428810. It was incorporated 16 years, 6 months ago, on 16 November 2007. The company address is 2 Peel Road, Skelmersdale, WN8 9PT, Lancashire.



People

MANSON, Gavin Maxwell

Director

Director

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 7 months, 15 days

WATSON, Ian Andrew

Director

Chief Executive

ACTIVE

Assigned on 07 May 2019

Current time on role 5 years, 9 days

DAVIS, Peter Nicholas

Secretary

Director

RESIGNED

Assigned on 21 Jul 2008

Resigned on 06 May 2016

Time on role 7 years, 9 months, 16 days

COBBETTS (SECRETARIAL) LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Nov 2007

Resigned on 21 Jul 2008

Time on role 8 months, 5 days

APPLETON, Peter Dominic

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2017

Resigned on 18 Dec 2017

Time on role 6 months, 18 days

BUCKLEY, Andrew James

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Aug 2018

Resigned on 20 May 2019

Time on role 8 months, 29 days

DAVIS, Peter Nicholas

Director

Director

RESIGNED

Assigned on 21 Jul 2008

Resigned on 06 May 2016

Time on role 7 years, 9 months, 16 days

GRIGGS, Adam Benjamin

Director

Chartered Accountant

RESIGNED

Assigned on 14 Nov 2019

Resigned on 31 Jul 2021

Time on role 1 year, 8 months, 17 days

HOULGRAVE, Stewart John

Director

Company Director

RESIGNED

Assigned on 16 Nov 2007

Resigned on 12 Apr 2018

Time on role 10 years, 4 months, 26 days

LAMPARD, Daniel Malachy

Director

Chief Finance Officer

RESIGNED

Assigned on 26 Aug 2021

Resigned on 01 Oct 2022

Time on role 1 year, 1 month, 5 days

MANSON, Gavin Maxwell

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jul 2021

Resigned on 26 Aug 2021

Time on role 26 days

PERKINS, Robert Clive

Director

Company Director

RESIGNED

Assigned on 07 Jul 2016

Resigned on 02 Oct 2019

Time on role 3 years, 2 months, 26 days

PROWSE, Sara Ellen

Director

Chief Executive

RESIGNED

Assigned on 24 Mar 2016

Resigned on 08 Mar 2019

Time on role 2 years, 11 months, 15 days

TAYLOR, Peter Noel

Director

Company Director

RESIGNED

Assigned on 04 Feb 2014

Resigned on 09 Feb 2016

Time on role 2 years, 5 days


Some Companies

COSMINA & CATHERINE LTD

19 BALBY ROAD,DONCASTER,DN4 0RA

Number:11681597
Status:ACTIVE
Category:Private Limited Company

KLAND INVESTMENTS LIMITED

14 DERBY ROAD,NOTTINGHAM,NG9 7AA

Number:10110635
Status:ACTIVE
Category:Private Limited Company

PREMIUM LOGISTIC LIMITED

15-17 UPPER GEORGE STREET,LUTON,LU1 2RD

Number:09542606
Status:ACTIVE
Category:Private Limited Company

RYDEN LLP

7 CONFERENCE SQUARE,EDINBURGH,EH3 8AN

Number:SO300405
Status:ACTIVE
Category:Limited Liability Partnership

THE CURVE AT MANNINGHAM BATHS LTD

99 MANNINGHAM LANE,BRADFORD,BD1 3BN

Number:08244063
Status:ACTIVE
Category:Private Limited Company

THE FIRST RESOURCE BUREAU GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11270836
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