This company is commonly known as Halfords Vehicle Management Limited. The company was founded 39 years ago and was given the registration number 01933367. The firm's registered office is in REDDITCH. You can find them at Icknield Street Drive, Washford West, Redditch, Worcestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | HALFORDS VEHICLE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01933367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 18 January 2016 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 16 June 2022 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 15 January 2018 | Active |
Laverton House, Laverton, Broadway, WR12 7NA | Secretary | 23 September 2003 | Active |
203 Moor Green Lane, Moseley, Birmingham, B13 8NT | Secretary | 24 September 2007 | Active |
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD | Secretary | 06 April 2000 | Active |
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD | Secretary | 18 December 1995 | Active |
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 07 January 2008 | Active |
4 Loveday Drive, Leamington Spa, CV32 6HZ | Secretary | 08 November 2004 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 06 June 2014 | Active |
Fairings, Valley Way, Gerrards Cross, SL9 7PL | Secretary | 29 August 2002 | Active |
6 Tilbury Road, East Haddon, Northampton, NN6 8BX | Secretary | 19 February 1999 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 11 December 2015 | Active |
7 Raven Drive, Barton Seagrave, Kettering, NN15 6SD | Secretary | - | Active |
32 Far Street, Bradmore, Nottingham, NG11 6PF | Director | - | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 12 April 2013 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 18 July 2012 | Active |
Carrell House Park Terrace, Plumtree Park Keyworth, Nottingham, NG12 5LW | Director | 29 November 1996 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 12 October 2015 | Active |
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 01 February 2009 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 11 May 2015 | Active |
31 Westgate, Southwell, NG25 0JN | Director | 25 February 2000 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 31 July 2018 | Active |
The Hemploe, Hemploe Road, Welford, NN6 6HF | Director | 02 March 2000 | Active |
The Court Main Street, Cropwell Butler, Nottingham, NG12 3AD | Director | 06 June 1994 | Active |
Grange Farm, Biggin Hall Lane, Thurlaston, CV23 9LD | Director | 18 February 2002 | Active |
Hollycroft, 64 Main Street, Cossington, LE74 4UU | Director | 02 March 2000 | Active |
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 11 March 2002 | Active |
Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 30 November 2010 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 01 November 2018 | Active |
9 Manor Park, Ruddington, Nottingham, NG11 6DS | Director | - | Active |
Halfords Group Holding Limited | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE |
Nature of control | : |
|
Mr Thomas Daniel Singer | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Icknield Street Drive, Washford West, Redditch, England, B98 0DE |
Nature of control | : |
|
Keith Jones | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Icknield Street Drive, Washford West, Redditch, England, B98 0DE |
Nature of control | : |
|
Karen Bellairs | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Abbey Cottages, Tewkesbury, United Kingdom, GL20 5SR |
Nature of control | : |
|
Ms Jill Caseberry | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Icknield Street Drive, Washford West, Redditch, England, B98 0DE |
Nature of control | : |
|
Mr Keith Williams | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Icknield Street Drive, Washford West, Redditch, England, B98 0DE |
Nature of control | : |
|
Mrs Helen Victoria Jones | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Mr David Alexander Robertson Adams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Mrs Claudia Isobel Arney | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Mr Dennis Henry Millard | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.