This company is commonly known as Nw Autocentres Limited. The company was founded 32 years ago and was given the registration number 02795281. The firm's registered office is in REDDITCH. You can find them at C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | NW AUTOCENTRES LIMITED |
---|---|---|
Company Number | : | 02795281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Halfords Limited 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 |
---|---|---|---|
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 18 January 2016 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 16 June 2022 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 01 October 2022 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 03 March 1993 | Active |
41 Baring Road, Beaconsfield, HP9 2NB | Secretary | 22 May 2000 | Active |
11 The Croft, Meriden, Coventry, CV7 7NQ | Secretary | 15 April 2002 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 18 February 2010 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 06 June 2014 | Active |
The Willows Willowside, London Colney, St Albans, AL2 1DP | Secretary | 16 July 1996 | Active |
Lyttleton House, Lower Wick, Worcester, WR2 4BS | Secretary | 28 March 2006 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 11 December 2015 | Active |
68 Wycherley Crescent, New Barnet, EN5 1AP | Secretary | 26 June 1998 | Active |
68 Wycherley Crescent, New Barnet, EN5 1AP | Secretary | 03 March 1993 | Active |
Heronswood Ford Lane, Langley, Stratford Upon Avon, CV37 0HN | Director | 31 January 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 03 March 1993 | Active |
41 Baring Road, Beaconsfield, HP9 2NB | Director | 28 March 2002 | Active |
11 The Croft, Meriden, Coventry, CV7 7NQ | Director | 15 April 2002 | Active |
Flat 2, 11 Pembridge Crescent, London, W11 3DT | Director | 03 March 1993 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 01 September 2013 | Active |
Halfords Limited, Icknield Street Drive, Redditch, Uk, B98 0DE | Director | 23 September 2011 | Active |
The Grove, Kings Lane, Snitterfield, Stratford Upon Avon, CV37 0QA | Director | 15 April 2002 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 18 July 2012 | Active |
14 Kingfisher Close, Wheathampstead, AL4 8JJ | Director | 28 March 2002 | Active |
Gyldernscroft 1 Henley Road, Marlow, SL7 2BZ | Director | 01 August 1996 | Active |
Gyldernscroft 1 Henley Road, Marlow, SL7 2BZ | Director | 25 March 1993 | Active |
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ | Director | 16 December 1994 | Active |
Oakleigh Grange, Bunce Common Road Leigh, Reigate, RH2 8NS | Director | 03 March 1993 | Active |
Hough Hall, Newcastle Road Hough, Crewe, CW2 5JG | Director | 14 May 1999 | Active |
31 Croft Road, Thame, OX9 3JF | Director | 21 June 1995 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 12 October 2015 | Active |
Highbury 10 The Willows, Dymock, Gloucestershire, GL18 2AY | Director | 15 April 2002 | Active |
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR | Director | 17 September 1999 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 17 March 2014 | Active |
186 Oldfield Road, Stannington, Sheffield, S6 6DY | Director | 15 April 2002 | Active |
Lyttleton House, Lower Wick, Worcester, WR2 4BS | Director | 28 March 2006 | Active |
Halfords Autocentres 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 | : |
|
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 |
Address | : | C/O Halfords Limited, Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Mr Graham Barry Stapleton | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
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 | : | C/O Halfords Limited, 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 | : | C/O Halfords Limited, 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 | : | C/O Halfords Limited, 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 | : | C/O Halfords Limited, Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Gillian Clare Mcdonald | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | C/O Halfords Limited, Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.