PARTS WASH UK LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9ES

Company number 05048656
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address PROFILE WEST, 950 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Appointment of Mr Daniel William Lee as a director on 10 February 2017; Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017. The most likely internet sites of PARTS WASH UK LIMITED are www.partswashuk.co.uk, and www.parts-wash-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Parts Wash Uk Limited is a Private Limited Company. The company registration number is 05048656. Parts Wash Uk Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Parts Wash Uk Limited is Profile West 950 Great West Road Brentford Middlesex Tw8 9es. . FIRTH, Andrew Gregory is a Secretary of the company. BALDOCK, Geoffrey Martin is a Director of the company. CRAMER, Sarah Louise is a Director of the company. GRIFFITH, Andrew Patrick is a Director of the company. LEE, Daniel William is a Director of the company. Secretary NYE, Christopher has been resigned. Secretary NYE, John Elliott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCHBORN-KLOS, Klaus has been resigned. Director GRAYSON, Anthony Thomas has been resigned. Director GREENWOOD, Michael Frank has been resigned. Director HALL, Darren has been resigned. Director HOSIER, Lee Stephen has been resigned. Director MUKERJI, Swagatam has been resigned. Director NYE, Christopher has been resigned. Director PEACOCK, Gregory Garth has been resigned. Director PRICE, Steven Edward has been resigned. Director SHORT, Anthony Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FIRTH, Andrew Gregory
Appointed Date: 23 July 2015

Director
BALDOCK, Geoffrey Martin
Appointed Date: 12 June 2014
57 years old

Director
CRAMER, Sarah Louise
Appointed Date: 29 September 2014
54 years old

Director
GRIFFITH, Andrew Patrick
Appointed Date: 10 February 2017
57 years old

Director
LEE, Daniel William
Appointed Date: 10 February 2017
38 years old

Resigned Directors

Secretary
NYE, Christopher
Resigned: 21 October 2011
Appointed Date: 11 March 2010

Secretary
NYE, John Elliott
Resigned: 21 October 2011
Appointed Date: 18 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Director
BUCHBORN-KLOS, Klaus
Resigned: 02 April 2015
Appointed Date: 12 June 2014
66 years old

Director
GRAYSON, Anthony Thomas
Resigned: 21 October 2011
Appointed Date: 18 February 2004
62 years old

Director
GREENWOOD, Michael Frank
Resigned: 10 February 2017
Appointed Date: 02 April 2015
60 years old

Director
HALL, Darren
Resigned: 12 September 2014
Appointed Date: 06 February 2014
58 years old

Director
HOSIER, Lee Stephen
Resigned: 06 November 2012
Appointed Date: 21 October 2011
64 years old

Director
MUKERJI, Swagatam
Resigned: 12 June 2014
Appointed Date: 21 October 2011
64 years old

Director
NYE, Christopher
Resigned: 21 October 2011
Appointed Date: 18 February 2004
73 years old

Director
PEACOCK, Gregory Garth
Resigned: 01 September 2014
Appointed Date: 06 November 2012
50 years old

Director
PRICE, Steven Edward
Resigned: 21 October 2011
Appointed Date: 18 February 2004
61 years old

Director
SHORT, Anthony Graham
Resigned: 25 January 2016
Appointed Date: 23 July 2015
61 years old

Persons With Significant Control

Safety-Kleen Uk Limited
Notified on: 18 February 2017
Nature of control: Ownership of shares – 75% or more

PARTS WASH UK LIMITED Events

24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
14 Feb 2017
Appointment of Mr Daniel William Lee as a director on 10 February 2017
14 Feb 2017
Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017
14 Feb 2017
Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017
12 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 52 more events
08 Mar 2006
Return made up to 18/02/06; full list of members
06 May 2005
Accounts for a dormant company made up to 28 February 2005
08 Mar 2005
Return made up to 18/02/05; full list of members
19 Feb 2004
Secretary resigned
18 Feb 2004
Incorporation