HOWELLS RAILWAY PRODUCTS LIMITED

Address:
Longley Lane, Sharston Industrial Estate, Wythenshawe, Manchester., M22 4SS

HOWELLS RAILWAY PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02439668. The registration start date is November 3, 1989. The current status is Active.

Company Overview

Company Number 02439668
Company Name HOWELLS RAILWAY PRODUCTS LIMITED
Registered Address Longley Lane
Sharston Industrial Estate
Wythenshawe
Manchester.
M22 4SS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-11-03
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-12-01
Returns Last Update 2015-11-03
Confirmation Statement Due Date 2021-11-17
Confirmation Statement Last Update 2020-11-03
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
30990 Manufacture of other transport equipment n.e.c.

Office Location

Address LONGLEY LANE
SHARSTON INDUSTRIAL ESTATE
Post Town WYTHENSHAWE
County MANCHESTER.
Post Code M22 4SS

Companies with the same location

Entity Name Office Address
HOWELLS RAILWAY PRODUCTS (RELAY) LIMITED Longley Lane, Sharston Industrial Estate, Wythenshawe, Manchester, M22 4SS
THE HOWELLS GROUP PLC Longley Lane, Sharston Industrial Estate, Wythenshawe, Manchester, M22 4SS

Companies with the same post code

Entity Name Office Address
HOWELLS AERO ENGINES LIMITED Longley Lane, Sharston Industrial Estate, Wythenshawe, Manchester, M22 4SS
TELAIR MANCHESTER LIMITED C/o Howells Group Plc, Sharston Industrial Estate, Longley Lane Wythenshawe, Manchester, M22 4SS

Companies with the same post town

Entity Name Office Address
DIAMOND AUTOS SPARES AND REPAIRS LTD Diamond Hand Car Wash Leestone Road, Sharston Industrial Estate, Wythenshawe, Manchester, M22 4RB, United Kingdom
MILKO PVT LTD 48 Gladeside Road, Wythenshawe, M22 9GQ, England
DIXON PLANNING LTD C/o Cutts and Company Manchester Business Park Aviator Way, 3000 Aviator Way, Wythenshawe, Manchester, M22 5TG, United Kingdom
FRANCIS CS LTD 3 Ribchester Drive, Wythenshawe, Manchester, M22 9AZ, United Kingdom
EDSTART STOCKPORT LIMITED 1 Kerne Grove, Northern Moor, Wythenshawe, Manchester, M23 0NJ, United Kingdom
AIRPLAY INFLATABLES LTD The Enterprise Centre, 34 Benchill Road, Wythenshawe, Manchester, M22 8LF, United Kingdom
ABIHOME PROPERTIES LIMITED G08 Ground Block A, South Court Sharston Road, Wythenshawe, M22 4SN, England
VERSUS MUSIC LTD Roundthorn House Floats Road, Roundthorn Industrial Estate, Wythenshawe, M23 9LJ, United Kingdom
HIGHFIELD MANOR RESIDENTS COMPANY LIMITED C/o Edge Property Management Company Limited, Unit 5, Stiltz Building, Ledson Road, Wythenshawe, Greater Manchester, M23 9GP, England
FANTASTIC GIFT IDEAS COMPANY LIMITED 210 Hollyhedge Road, Benchill, Wythenshawe, Greater Manchester, M22 4QN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUDLEY, Jennifer Bernadette Secretary (Active) 5 Ashlands Road, Timperley, Altrincham, Cheshire, WA15 6AL /
15 September 2006
/
DUDLEY, Jennifer Bernadette Director (Active) 5 Ashlands Road, Timperley, Altrincham, Cheshire, WA15 6AL October 1967 /
24 August 1993
British /
England
Secretary
HOWELLS, David Peter Director (Active) 16 Cranleigh Drive, Brooklands, Sale, Cheshire, M33 3PL September 1970 /
24 August 1993
British /
England
Manager
HOWELLS, Rebecca Louise Director (Active) 15 Oak Drive, Bramhall, Stockport, Cheshire, England, SK7 4AD February 1973 /
23 December 1999
British /
England
Accounts Manager
ROBERTS, David Jon Director (Active) Longley Lane, Sharston Industrial Estate, Wythenshawe, Manchester. , M22 4SS May 1968 /
21 December 2015
British /
England
Quality Manager
BAYLIS, Kevin Joseph Secretary (Resigned) 261 Church Road, Urmston, Manchester, Lancashire, M41 6EP /
6 October 1995
/
CORKER, Raymond John Secretary (Resigned) 16 Kenmare Bank, Northwich, Cheshire, CW9 8BN /
1 May 2005
/
HUGHES, John James Secretary (Resigned) 9 Gladville Drive, Cheadle, Stockport Cheshire, SK8 2HA /
1 January 2005
/
RIGBY, Joseph Wolfenden Secretary (Resigned) 537 Kings Road, Stretford, Manchester, Lancashire, M32 8JG /
/
DAVIS RATCLIFFE, Peter Derek Director (Resigned) 20 Aspinall Close, Fearnhead, Warrington, Cheshire, WA2 0BT November 1936 /
24 August 1993
British /
England
Engineer
HAMER, Malcolm Director (Resigned) Kielder Trinity Drive, Denby Dale, Huddersfield, West Yorkshire, HD8 8UZ May 1941 /
British /
Director
HANSON, Ian Director (Resigned) 21 Foxhill, High Crompton Shaw, Oldham, Lancashire, OL2 7NQ July 1956 /
26 November 2004
British /
England
Project Manager
HOWELLS, Eileen Director (Resigned) 25 Finchley Road, Fallowfield, Manchester, Lancashire, M14 6EN October 1919 /
British /
Director
HOWELLS, Michael Director (Resigned) 15 Oak Drive, Bramhall, Stockport, Cheshire, SK7 2AD November 1943 /
British /
England
Director
HUGHES, John James Director (Resigned) 9 Gladville Drive, Cheadle, Stockport Cheshire, SK8 2HA April 1953 /
23 December 1999
British /
Manager

Competitor

Search similar business entities

Post Town WYTHENSHAWE
Post Code M22 4SS
SIC Code 30990 - Manufacture of other transport equipment n.e.c.

Improve Information

Please provide details on HOWELLS RAILWAY PRODUCTS 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