CAR PARTS 4 LESS LIMITED

1 London Street, Reading, RG1 4QW, Berkshire
StatusACTIVE
Company No.07596462
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

CAR PARTS 4 LESS LIMITED is an active private limited company with number 07596462. It was incorporated 13 years, 1 month, 13 days ago, on 07 April 2011. The company address is 1 London Street, Reading, RG1 4QW, Berkshire.



People

SPEAFI SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Nov 2011

Current time on role 12 years, 5 months, 21 days

HAMILTON, Andrew

Director

Operations Director

ACTIVE

Assigned on 02 Jan 2019

Current time on role 5 years, 4 months, 18 days

JOURDENAIS, Annick

Director

Company Director

ACTIVE

Assigned on 15 Oct 2019

Current time on role 4 years, 7 months, 5 days

BEAK, David

Secretary

RESIGNED

Assigned on 23 Jun 2011

Resigned on 03 Oct 2011

Time on role 3 months, 10 days

SPEAFI SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Apr 2011

Resigned on 23 Jun 2011

Time on role 2 months, 16 days

AHLUWALIA, Sukhpal Singh

Director

Businessman

RESIGNED

Assigned on 03 Oct 2011

Resigned on 03 Nov 2011

Time on role 1 month

BEAK, David William

Director

Financial Director

RESIGNED

Assigned on 23 Jun 2011

Resigned on 03 Oct 2011

Time on role 3 months, 10 days

GRAY, Martin Kenneth

Director

Director

RESIGNED

Assigned on 01 Jun 2015

Resigned on 02 Jan 2019

Time on role 3 years, 7 months, 1 day

HOLSTEN, Joseph

Director

President

RESIGNED

Assigned on 03 Oct 2011

Resigned on 18 Oct 2019

Time on role 8 years, 15 days

PEARS, Mary Catherine

Director

Solicitor

RESIGNED

Assigned on 07 Apr 2011

Resigned on 23 Jun 2011

Time on role 2 months, 16 days

QUINN, John

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Oct 2011

Resigned on 18 Oct 2019

Time on role 8 years, 15 days

SHAH, Mahesh Kumar

Director

Commercial Director

RESIGNED

Assigned on 23 Jun 2011

Resigned on 31 Dec 2013

Time on role 2 years, 6 months, 8 days

WAGMAN, Robert

Director

President

RESIGNED

Assigned on 03 Oct 2011

Resigned on 31 May 2017

Time on role 5 years, 7 months, 28 days

ZARCONE, Dominick Paul

Director

President And Ceo

RESIGNED

Assigned on 31 May 2017

Resigned on 18 Oct 2019

Time on role 2 years, 4 months, 18 days

SPEAFI LIMITED

Corporate-director

RESIGNED

Assigned on 07 Apr 2011

Resigned on 23 Jun 2011

Time on role 2 months, 16 days


Some Companies

ADVANCED SERVICES GROUP LIMITED

ASTON BUSINESS SCHOOL,BIRMINGHAM,B4 7ET

Number:09834758
Status:ACTIVE
Category:Private Limited Company

DATAPOOL LIMITED

104 BECKENHAM ROAD,BECKENHAM,BR3 4RH

Number:11094835
Status:ACTIVE
Category:Private Limited Company

G R BLETCHER & SON LIMITED

NORTH MOOR FARM,SCUNTHORPE,DN17 4DA

Number:03349512
Status:ACTIVE
Category:Private Limited Company

HALFORD JEWELLERS LIMITED

JUBILEE HOUSE,NORTHAMPTON,NN3 6WL

Number:04186123
Status:ACTIVE
Category:Private Limited Company

NEW WAVE COMPONENTS, LLC

FLAT 26 OCEAN PARK ATLANTIC WAY,BIDEFORD,EX39 1NA

Number:FC028774
Status:ACTIVE
Category:Other company type

SIMPSON & PORTER GROUP LTD

18 JACKS CLOSE,WICKFORD,SS11 8ED

Number:10798561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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