CAR PROPERTY LIMITED

Address:
311 High Road, Loughton, Essex, IG10 1AH

CAR PROPERTY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07478060. The registration start date is December 23, 2010. The current status is Liquidation.

Company Overview

Company Number 07478060
Company Name CAR PROPERTY LIMITED
Registered Address 311 High Road
Loughton
Essex
IG10 1AH
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2010-12-23
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2014-09-30
Accounts Last Update 2012-12-31
Returns Due Date 2015-01-20
Returns Last Update 2013-12-23
Confirmation Statement Due Date 2017-01-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68310 Real estate agencies

Office Location

Address 311 HIGH ROAD
Post Town LOUGHTON
County ESSEX
Post Code IG10 1AH

Companies with the same location

Entity Name Office Address
ABINGDON RD LTD 311 High Road, Loughton, Essex, IG10 1AH
PROTEIN HAUS ( LONDON) LIMITED 311 High Road, Loughton, Essex, IG10 1AH
PALACE GROUP RUXLEY LIMITED 311 High Road, Loughton, Essex, IG10 1AH
MARS BUSINESS CONSULTANTS LTD 311 High Road, Loughton, Essex, IG10 1AH
JWC PROJECTS LTD 311 High Road, Loughton, Essex, IG10 1AH
EVOLVE DIGITAL CONSULTING LTD 311 High Road, Loughton, Essex, IG10 1AH
JGBK LTD 311 High Road, Loughton, Essex, IG10 1AH
SARAY SOFRASI LIMITED 311 High Road, Loughton, Essex, IG10 1AH
ILKESTON PJ LIMITED 311 High Road, Loughton, Essex, IG10 1AH
CHM ELECTRICAL LTD 311 High Road, Loughton, Essex, IG10 1AH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SAWYER, Raymond Leslie Director (Active) 180 London Road, Kingston Upon Thames, Surrey, England Uk, KT2 6QW November 1957 /
6 December 2013
British /
United Kingdom
None
ADAMS, Laurence Douglas Director (Resigned) 44a, The Green, Warlingham, Surrey, United Kingdom, CR6 9NA December 1965 /
23 December 2010
British /
United Kingdom
Director
DAVIES, Julian Rhys Director (Resigned) 52 Rosecroft Gardens, Twickenham, Middlesex, TW2 7PZ April 1969 /
23 December 2010
Welsh /
United Kingdom
Director
HICKS, Danny Director (Resigned) 17 Regents Court, Sopwith Way, Kingston Upon Thames, Surrey, England, KT2 5AG March 1972 /
24 May 2011
British /
United Kingdom
Director
HILL, Andrew Michael James Director (Resigned) 59 Shortlands Road, Kingston Upon Thames, Surrey, KT2 6HF June 1983 /
23 December 2010
British /
United Kingdom
Director
ROUX, Christian Johannes Director (Resigned) 39 West Down, Bookham, Leatherhead, Surrey, KT23 4LJ July 1983 /
23 December 2010
South African /
England
Director

Competitor

Search similar business entities

Post Town LOUGHTON
Post Code IG10 1AH
SIC Code 68310 - Real estate agencies

Improve Information

Please provide details on CAR PROPERTY 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