KWIK-FIT 2003 LIMITED

Etel House Etel House, Letchworth Garden City, SG6 2HU, Hertfordshire
StatusACTIVE
Company No.02551025
CategoryPrivate Limited Company
Incorporated23 Oct 1990
Age33 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 5 months, 4 days

SUMMARY

KWIK-FIT 2003 LIMITED is an active private limited company with number 02551025. It was incorporated 33 years, 8 months, 16 days ago, on 23 October 1990 and it was dissolved 4 years, 5 months, 4 days ago, on 04 February 2020. The company address is Etel House Etel House, Letchworth Garden City, SG6 2HU, Hertfordshire.



People

ELLIS, Ian Vincent

Secretary

ACTIVE

Assigned on 15 Jul 2011

Current time on role 12 years, 11 months, 24 days

FUKUDA, Takeshi

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 3 months, 7 days

LYNOTT, Mark

Director

Company Director

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 5 months, 7 days

AMPHLETT, Mark

Secretary

RESIGNED

Assigned on

Resigned on 02 Dec 1998

Time on role 25 years, 7 months, 6 days

HEALY, Michael Joseph Anthony

Secretary

RESIGNED

Assigned on 22 Jun 2006

Resigned on 01 Jul 2011

Time on role 5 years, 9 days

MCGILL, Kenneth Andrew

Secretary

RESIGNED

Assigned on 02 Dec 1998

Resigned on 22 Jul 2004

Time on role 5 years, 7 months, 20 days

MORRISON, Scott

Secretary

RESIGNED

Assigned on 22 Jul 2004

Resigned on 22 Jun 2006

Time on role 1 year, 11 months

AMPHLETT, Mark

Director

Finance Director

RESIGNED

Assigned on 05 Dec 1994

Resigned on 02 Dec 1998

Time on role 3 years, 11 months, 28 days

BISSETT, Graeme

Director

Group Director Of Finance

RESIGNED

Assigned on 02 Dec 1998

Resigned on 25 Apr 2001

Time on role 2 years, 4 months, 23 days

CRADDOCK, Michael William

Director

Company Director

RESIGNED

Assigned on 12 Feb 2003

Resigned on 26 Feb 2003

Time on role 14 days

CURRIE, Archibald Stephenson

Director

General Manager

RESIGNED

Assigned on

Resigned on 02 Dec 1998

Time on role 25 years, 7 months, 6 days

FARMER, Thomas, Sir

Director

Company Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 07 Feb 2000

Time on role 5 years, 1 month, 6 days

FRASER, Ian Ellis

Director

Company Director

RESIGNED

Assigned on 22 Jun 2006

Resigned on 01 Jul 2011

Time on role 5 years, 9 days

HEALY, Michael Joseph Anthony

Director

Company Director

RESIGNED

Assigned on 28 Mar 2006

Resigned on 01 Jul 2011

Time on role 5 years, 3 months, 3 days

HOUSTON, John Mclellan

Director

Group Director Of Strategy And

RESIGNED

Assigned on 02 Dec 1998

Resigned on 28 Mar 2000

Time on role 1 year, 3 months, 26 days

JONES, Gwyndaf Morris

Director

Managing Director

RESIGNED

Assigned on

Resigned on 02 Dec 1998

Time on role 25 years, 7 months, 6 days

LOCHERY, Anthony Francis

Director

Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 03 Aug 2001

Time on role 1 year, 4 months

MCGILL, Kenneth Andrew

Director

Finance Director

RESIGNED

Assigned on 22 Jul 2004

Resigned on 28 Mar 2006

Time on role 1 year, 8 months, 6 days

MCGILL, Kenneth Andrew

Director

Group Company Secretary

RESIGNED

Assigned on 03 Aug 2001

Resigned on 24 Aug 2001

Time on role 21 days

MOYLE, Michael Reginald

Director

Managing Director

RESIGNED

Assigned on

Resigned on 02 Dec 1998

Time on role 25 years, 7 months, 6 days

MURAI, Kenji

Director

None

RESIGNED

Assigned on 15 Jul 2011

Resigned on 01 Feb 2018

Time on role 6 years, 6 months, 17 days

OGURA, Kazushi

Director

None

RESIGNED

Assigned on 15 Jul 2011

Resigned on 01 Mar 2014

Time on role 2 years, 7 months, 17 days

OWENS, Stanley Hart

Director

Finance Director

RESIGNED

Assigned on 25 Apr 2001

Resigned on 25 Oct 2002

Time on role 1 year, 6 months

PARKER, Timothy Charles

Director

Company Director

RESIGNED

Assigned on 25 Nov 2002

Resigned on 23 Mar 2005

Time on role 2 years, 3 months, 28 days

SLADE, Mark Richard

Director

Company Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 01 Apr 2019

Time on role 1 year, 1 month, 31 days

SLADE, Mark Richard

Director

Director

RESIGNED

Assigned on 01 Mar 2014

Resigned on 01 Feb 2018

Time on role 3 years, 11 months

SOUTHWORTH, Charles Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Sep 1996

Time on role 27 years, 9 months, 15 days

STOCKS, John Dennis

Director

Company Director

RESIGNED

Assigned on 23 Sep 1996

Resigned on 02 Dec 1998

Time on role 2 years, 2 months, 9 days


Some Companies

A LOVING TRIBUTE LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:11282409
Status:ACTIVE
Category:Private Limited Company

AILTIZAM LIMITED

14A BRIAR ROAD,WATFORD,WD25 0HN

Number:11012430
Status:ACTIVE
Category:Private Limited Company

DMT NASE UK LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:06959486
Status:ACTIVE
Category:Private Limited Company

HEMMELLS MANAGEMENT COMPANY LIMITED

2 OLD COURT MEWS,LONDON,N14 6JS

Number:02218414
Status:ACTIVE
Category:Private Limited Company

J F L WELDING & FABRICATION LTD

UNIT 3 HOWARD STREET,WIGAN,WN5 8BH

Number:07849488
Status:ACTIVE
Category:Private Limited Company

MARKET TRACTION LTD

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:11697557
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