JAMES ARMSTRONG HOLDINGS LIMITED

Address:
C/o Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, NR32 3AL, England

JAMES ARMSTRONG HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07866098. The registration start date is November 30, 2011. The current status is Active.

Company Overview

Company Number 07866098
Company Name JAMES ARMSTRONG HOLDINGS LIMITED
Registered Address C/o Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate
Gorleston Road
Lowestoft
Suffolk
NR32 3AL
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2011-11-30
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-02-07
Confirmation Statement Last Update 2019-12-27
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64204 Activities of distribution holding companies

Office Location

Address C/O HUGHES ELECTRICAL LIMITED MOBBS WAY, GORLESTON ROAD INDUSTRIAL ESTATE
GORLESTON ROAD
Post Town LOWESTOFT
County SUFFOLK
Post Code NR32 3AL
Country ENGLAND

Companies with the same post code

Entity Name Office Address
BROADHOLME MANAGEMENT COMPANY LTD Tredwell Developments Ltd Oulton Ind. Estate, Mobbs Way, Lowestoft, Suffolk, NR32 3AL, United Kingdom
OULTON CAR SALES LTD Oulton Car Sales, Mobbs Way, Lowestoft, NR32 3AL, England
READYJET LIMITED Tredwell Consulting Ltd, Mobbs Way, Lowestoft, Suffolk, NR32 3AL, England
WATERSIDE COURT RESIDENTS MANAGEMENT COMPANY LIMITED R & G Cooper Projects Ltd, Mobbs Way, Lowestoft, Suffolk, NR32 3AL, United Kingdom
HUGHES PENSION TRUSTEE LIMITED Hughes Electrical, Mobbs Way Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, NR32 3AL, United Kingdom
SOLENT LAUNDRY SOLUTIONS (HOLDING) LIMITED C/o Hughes, Mobbs Way, Lowestoft, Suffolk, NR32 3AL, England
BOATHOUSE PIRATES LTD Tredwell Developments, Mobbs Way, Lowestoft, Suffolk, NR32 3AL, England
CASTLE WELL DEVELOPMENTS LTD Tredwell Developments Ltd, Mobbs Way, Lowestoft, Suffolk, NR32 3AL
DIAL-A-TV LIMITED Hughes Electrical Mobbs Way Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England and Wales, NR32 3AL
BRICKFIELDS MANAGEMENT COMPANY (ALDEBURGH) LIMITED Melvyn Stanley House, Mobbs Way, Lowestoft, NR32 3AL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
THORNTON, Christopher William Secretary (Active) C/O Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, England, NR32 3AL /
31 January 2018
/
CHISNALL, Paul Anthony Director (Active) C/O Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, England, NR32 3AL March 1969 /
31 January 2018
British /
England
General Manager
HUGHES, Robert John Director (Active) C/O Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, England, NR32 3AL September 1963 /
31 January 2018
British /
England
Director
LOWES, Thomas Ninian Director (Active) C/O Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, England, NR32 3AL May 1956 /
31 January 2018
British /
United Kingdom
Director
PALLANT, Andrew Bryn David Director (Active) C/O Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, England, NR32 3AL August 1958 /
31 January 2018
British /
England
Sales Director
QUINLAN, Simon Director (Active) C/O Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, England, NR32 3AL January 1980 /
31 January 2018
British /
England
Operations Manager
THORNTON, Christopher William Director (Active) C/O Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, England, NR32 3AL October 1979 /
31 January 2018
British /
England
Chartered Accountant
HANBURY, Philippa Rosemary Director (Resigned) C/O Andersons Northern Limited, 58 John Street, Penicuik, Midlothian, Scotland, EH26 8NE August 1945 /
30 November 2011
British /
United Kingdom
Director
LOWES, Anthony Edward Ninian Director (Resigned) C/O Andersons, 58 John Street, Penicuik, Scotland, EH26 8NE October 1944 /
30 November 2011
British /
United Kingdom
Retired
LOWES, Caroline Sarah Director (Resigned) C/O Andersons Northern Limited, 58 John Street, Penicuik, Midlothian, Scotland, EH26 8NE January 1956 /
30 November 2011
British /
United Kingdom
Farmer
LOWES, Fiona Jane Galloway Director (Resigned) C/O James Armstrong & Co Limited, Ampere Road, Newbury, Berks, United Kingdom, RG14 2AE December 1960 /
30 November 2011
British /
Wales
Route Operation Assistant
LOWES, Jeremy William Ninian Director (Resigned) C/O James Armstrong & Co Limited, Ampere Road, Newbury, Berks, United Kingdom, RG14 2AE June 1947 /
30 November 2011
English /
England
Director
LOWES, Thomas Ninian Director (Resigned) C/O James Armstrong & Co Limited, Ampere Road, Newbury, Berks, United Kingdom, RG14 2AE May 1956 /
30 November 2011
British /
United Kingdom
Director
RICHARDSON, Felicity-Anne Director (Resigned) C/O Andersons Northern Limited, 58 John Street, Penicuik, Midlothian, Scotland, EH26 8NE January 1942 /
30 November 2011
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LOWESTOFT
Post Code NR32 3AL
SIC Code 64204 - Activities of distribution holding companies

Improve Information

Please provide details on JAMES ARMSTRONG HOLDINGS 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