AUTO PARTS WHOLESALE LTD
PURFLEET SLP GENEREAL WHOLESALES LIMITED ROGERSTONE CAR HIRE LIMITED

Hellopages » Essex » Thurrock » RM19 1GT
Company number 08372540
Status Active - Proposal to Strike off
Incorporation Date 23 January 2013
Company Type Private Limited Company
Address 77 WATER LANE, PURFLEET, ESSEX, ENGLAND, RM19 1GT
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Company name changed slp genereal wholesales LIMITED\certificate issued on 14/12/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-10-20 . The most likely internet sites of AUTO PARTS WHOLESALE LTD are www.autopartswholesale.co.uk, and www.auto-parts-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Farningham Road Rail Station is 6 miles; to Gidea Park Rail Station is 6.6 miles; to Chadwell Heath Rail Station is 7.2 miles; to Brentwood Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auto Parts Wholesale Ltd is a Private Limited Company. The company registration number is 08372540. Auto Parts Wholesale Ltd has been working since 23 January 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Auto Parts Wholesale Ltd is 77 Water Lane Purfleet Essex England Rm19 1gt. . PATEL, Lemar is a Director of the company. Secretary OKORO, Uyi has been resigned. Director CARMICHAEL, Kathryn has been resigned. Director THOMAS, Claire has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
PATEL, Lemar
Appointed Date: 20 March 2013
42 years old

Resigned Directors

Secretary
OKORO, Uyi
Resigned: 20 March 2014
Appointed Date: 23 January 2013

Director
CARMICHAEL, Kathryn
Resigned: 20 March 2013
Appointed Date: 31 January 2013
63 years old

Director
THOMAS, Claire
Resigned: 20 March 2013
Appointed Date: 23 January 2013
44 years old

AUTO PARTS WHOLESALE LTD Events

08 Mar 2017
Compulsory strike-off action has been suspended
27 Dec 2016
First Gazette notice for compulsory strike-off
14 Dec 2015
Company name changed slp genereal wholesales LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20

11 Dec 2015
Registered office address changed from 1104 Kara Court 15 Seven Sea Gardens London E3 3GX to 77 Water Lane Purfleet Essex RM19 1GT on 11 December 2015
25 Feb 2015
Compulsory strike-off action has been discontinued
...
... and 8 more events
16 Jul 2013
Termination of appointment of Kathryn Carmichael as a director
01 Mar 2013
Registered office address changed from 1104 Kara Court 15 Seven Sea Gardens London E3 3GX England on 1 March 2013
01 Mar 2013
Registered office address changed from 27 Memorial Avenue London E15 3BT England on 1 March 2013
28 Feb 2013
Appointment of Mrs Kathryn Carmichael as a director
23 Jan 2013
Incorporation