HOUSE OF MOBILITY EUROPE LIMITED

Address:
100-102 St. James Road, Northampton, NN5 5LF

HOUSE OF MOBILITY EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01677939. The registration start date is November 12, 1982. The current status is Liquidation.

Company Overview

Company Number 01677939
Company Name HOUSE OF MOBILITY EUROPE LIMITED
Registered Address 100-102 St. James Road
Northampton
NN5 5LF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1982-11-12
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2010-01-31
Accounts Last Update 2008-03-31
Returns Due Date 2010-05-28
Returns Last Update 2009-04-30
Confirmation Statement Due Date 2017-05-14
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5211 Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified

Office Location

Address 100-102 ST. JAMES ROAD
Post Town NORTHAMPTON
Post Code NN5 5LF

Companies with the same location

Entity Name Office Address
BREEZE MARKETING SERVICES LIMITED 100-102 St. James Road, Northampton, NN5 5LF
GANDERSON LEISURE LTD 100-102 St. James Road, Northampton, NN5 5LF
ST EDMUND'S WEALTH MANAGEMENT LTD 100-102 St. James Road, Northampton, Northampton, NN5 5LF
CN-ICE LIMITED 100-102 St. James Road, Northampton, NN5 5LF
KAD FLOORING LIMITED 100-102 St. James Road, Northampton, NN5 5LF
DEVEREUX DECORATORS LIMITED 100-102 St. James Road, Northampton, Northamptonshire, NN5 5LF
THE PRESERVATION CO. (U.K.) LTD. 100-102 St. James Road, Northampton, NN5 5LF
MORRIS BROS.(GREAT HOUGHTON)LIMITED 100-102 St. James Road, Northampton, Northamptonshire, NN5 5LF, England
RIDGE TREE LTD 100-102 St. James Road, Northampton, NN5 5LF
DIANE & CO LTD 100-102 St. James Road, Northampton, NN5 5LF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WOOD, Karen Secretary (Active) 2 Wellington Place, Eccles Hill, Bradford, BD2 3EN /
7 November 2003
/
CHANNON, Gary Andrew Scott Director (Active) 32 Castelnau, Barnes, London, SW13 9RU September 1967 /
7 November 2003
British /
United Kingdom
Investment Advisor
TATTERS, Steven David Director (Active) 24 Ranelagh Avenue, Barnes, London, SW13 0BL September 1967 /
7 November 2003
British /
England
Managering Director
WOOD, Karen Director (Active) 2 Wellington Place, Eccles Hill, Bradford, BD2 3EN November 1968 /
1 April 2006
British /
Manager
CHOULES, Marcel Henry Secretary (Resigned) Raggleswood 10 Goldrings Road, Oxshott, Leatherhead, Surrey, KT22 0QR /
/
CHOULES, Marcel Henry Director (Resigned) Raggleswood 10 Goldrings Road, Oxshott, Leatherhead, Surrey, KT22 0QR August 1925 /
British /
Chartered Engineer
WHIPPS, Joan Director (Resigned) 10 Goldrings Road, Oxshott, Leatherhead, Surrey, KT22 0QR October 1940 /
British /
Company Director

Improve Information

Please provide details on HOUSE OF MOBILITY EUROPE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches