ECONOMYDRIVE CARS LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.06927390
CategoryPrivate Limited Company
Incorporated08 Jun 2009
Age15 years, 8 days
JurisdictionEngland Wales
Dissolution22 Jan 2022
Years2 years, 4 months, 25 days

SUMMARY

ECONOMYDRIVE CARS LIMITED is an dissolved private limited company with number 06927390. It was incorporated 15 years, 8 days ago, on 08 June 2009 and it was dissolved 2 years, 4 months, 25 days ago, on 22 January 2022. The company address is 30 Finsbury Square, London, EC2A 1AG.



People

CONROY, Kathleen Fiona

Secretary

ACTIVE

Assigned on 18 Aug 2015

Current time on role 8 years, 9 months, 29 days

CONROY, Kathleen Fiona

Director

Solicitor

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 5 months, 30 days

LEWIS, Roger Andrew

Secretary

RESIGNED

Assigned on 08 Jun 2009

Resigned on 10 Aug 2012

Time on role 3 years, 2 months, 2 days

LIPMAN, Jonathan Philip Reuben

Secretary

RESIGNED

Assigned on 10 Aug 2012

Resigned on 07 Nov 2013

Time on role 1 year, 2 months, 28 days

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Nov 2013

Resigned on 18 Aug 2015

Time on role 1 year, 9 months, 11 days

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Nov 2013

Resigned on 07 Nov 2013

Time on role

CAWLEY, Richard Godfrey

Director

Salesman

RESIGNED

Assigned on 08 Jun 2009

Resigned on 31 Jul 2009

Time on role 1 month, 23 days

FORYSZEWSKI, Antoni

Director

Aftersales Director

RESIGNED

Assigned on 08 Jun 2009

Resigned on 18 Aug 2015

Time on role 6 years, 2 months, 10 days

HAYNES, Peter Rowland

Director

Sales Director

RESIGNED

Assigned on 08 Jun 2009

Resigned on 14 Dec 2012

Time on role 3 years, 6 months, 6 days

INFOSINO, Cruciano

Director

Chief Executive

RESIGNED

Assigned on 18 Aug 2015

Resigned on 17 Dec 2019

Time on role 4 years, 3 months, 30 days

LAWRENCE, Simon David

Director

Accountant/Finance Director

RESIGNED

Assigned on 08 Jun 2009

Resigned on 18 Aug 2015

Time on role 6 years, 2 months, 10 days

LONG, Nigel James

Director

Director

RESIGNED

Assigned on 18 Aug 2015

Resigned on 26 Sep 2016

Time on role 1 year, 1 month, 8 days

MARCH, David John

Director

Director Network Development And Quality

RESIGNED

Assigned on 08 Jun 2009

Resigned on 18 Aug 2015

Time on role 6 years, 2 months, 10 days

PEEL, David Ivor

Director

Chief Executive

RESIGNED

Assigned on 08 Jun 2009

Resigned on 18 Aug 2015

Time on role 6 years, 2 months, 10 days

WILLETTS, Nigel John

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2016

Resigned on 03 Sep 2020

Time on role 3 years, 11 months, 7 days


Some Companies

COUNTRYSIDE VEHICLES LIMITED

THE PADDOCK,STONE,ST15 0QQ

Number:04143268
Status:ACTIVE
Category:Private Limited Company

FIELDS OF LONDON FINE FOODS CIC

FLAT 1 19 COLVESTONE CRESCENT,LONDON,E8 2LG

Number:11048665
Status:ACTIVE
Category:Community Interest Company

J & L STUDIO LIMITED

9 ORME COURT,LONDON,W2 4RL

Number:11123343
Status:ACTIVE
Category:Private Limited Company

JOHN N COCKER JOINERY LIMITED

2 TEMPLEMORE,BUXTON,SK17 9NA

Number:05714252
Status:ACTIVE
Category:Private Limited Company

JOSEPH GALLAGHER GROUP LIMITED

NEAGRON HOUSE,ORSETT,RM16 3BX

Number:03792735
Status:ACTIVE
Category:Private Limited Company

STEP BY STEP (NORTHERN IRELAND)

5-7 MANDEVILLE STREET,CRAIGAVON,BT62 3PB

Number:NI068115
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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