This company is commonly known as Auto Chace Ltd. The company was founded 9 years ago and was given the registration number 10050523. The firm's registered office is in LONDON. You can find them at 63 Lawrence Road, , London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
| Name | : | AUTO CHACE LTD |
|---|---|---|
| Company Number | : | 10050523 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 08 March 2016 |
| End of financial year | : | 31 March 2020 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 63 Lawrence Road, London, England, N15 4EF |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Director | 18 October 2019 | Active |
| 23 Dunnock Mews, Ottaway Street, London, England, E5 8BE | Secretary | 14 August 2018 | Active |
| Unit 1.08 28, Lawrence Road, London, N15 4EG | Director | 19 October 2018 | Active |
| 63, Lawrence Road, London, England, N15 4EN | Director | 17 February 2020 | Active |
| Unit 1.08 28, Lawrence Road, London, N15 4EG | Director | 07 January 2019 | Active |
| Unit 1.08 28, Lawrence Road, London, N15 4EG | Director | 20 October 2018 | Active |
| 63, Lawrence Road, London, England, N15 4EF | Director | 15 May 2019 | Active |
| 63, Lawrence Road, London, England, N15 4EF | Director | 10 May 2019 | Active |
| 63, Lawrence Road, London, England, N15 4EN | Director | 14 January 2020 | Active |
| 63, Lawrence Road, London, England, N15 4EF | Director | 04 August 2020 | Active |
| 63, Lawrence Road, London, England, N15 4EN | Director | 20 May 2019 | Active |
| Unit 108, 28 Lawrence Road, London, England, N15 4EG | Director | 08 March 2016 | Active |
| Mr Anthony Anderson | ||
| Notified on | : | 17 February 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1972 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 63, Lawrence Road, London, England, N15 4EN |
| Nature of control | : |
|
| Mr Mark Anthony Peat | ||
| Notified on | : | 14 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1972 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 63, Lawrence Road, London, England, N15 4EN |
| Nature of control | : |
|
| Mr Richard Smith | ||
| Notified on | : | 20 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1974 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 63, Lawrence Road, London, England, N15 4EN |
| Nature of control | : |
|
| Mr Zahir Khan | ||
| Notified on | : | 15 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1971 |
| Nationality | : | Afghan |
| Country of residence | : | England |
| Address | : | 63, Lawrence Road, London, England, N15 4EF |
| Nature of control | : |
|
| Mr Christopher Mcdonagh | ||
| Notified on | : | 10 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1985 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 63, Lawrence Road, London, England, N15 4EF |
| Nature of control | : |
|
| Miss Keisha Hickson | ||
| Notified on | : | 07 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1980 |
| Nationality | : | British |
| Address | : | Unit 1.08 28, Lawrence Road, London, N15 4EG |
| Nature of control | : |
|
| Miss Margaret Henrietta Hickson | ||
| Notified on | : | 18 October 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1957 |
| Nationality | : | British |
| Address | : | Unit 1.08 28, Lawrence Road, London, N15 4EG |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.