AUTOTEQ LIMITED - 3 HARDMAN STREET
Company Profile | Company Filings |
Overview
AUTOTEQ LIMITED is a Private Limited Company from 3 HARDMAN STREET and has the status: Dissolved - no longer trading.
AUTOTEQ LIMITED was incorporated 44 years ago on 04/07/1979 and has the registered number: 01434750. The accounts status is DORMANT.
AUTOTEQ LIMITED was incorporated 44 years ago on 04/07/1979 and has the registered number: 01434750. The accounts status is DORMANT.
AUTOTEQ LIMITED - 3 HARDMAN STREET
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2020 |
Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP
3 HARDMAN STREET
MANCHESTER
M3 3HF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2020 | 14/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID BRIAN PICKERING | Mar 1973 | British | Director | 2015-01-01 | CURRENT |
MR ANDY FORBES SOMERVILLE | Nov 1959 | British | Director | 2007-12-31 UNTIL 2012-11-13 | RESIGNED |
MS ELAINE WILLIAMS | Secretary | 2017-10-25 UNTIL 2020-04-23 | RESIGNED | ||
PHILIPPA ARMSTRONG | Dec 1972 | British | Secretary | 2007-03-31 UNTIL 2008-04-30 | RESIGNED |
IAN BROWN | Feb 1954 | British | Secretary | 1991-04-10 UNTIL 1996-01-02 | RESIGNED |
MR DAVID FRANCIS HARRIS | Mar 1971 | British | Secretary | 2008-04-30 UNTIL 2014-12-31 | RESIGNED |
MR RUPERT HENRY CONQUEST NICHOLS | Secretary | 2015-01-01 UNTIL 2017-10-25 | RESIGNED | ||
PHILIP JAMES NUTTALL | Jun 1951 | British | Secretary | 1996-01-02 UNTIL 1996-12-02 | RESIGNED |
MR JOHN MICHAEL HEATHCOTE LIGHT | British | Secretary | 1996-12-02 UNTIL 2001-08-01 | RESIGNED | |
COLIN ARMSTRONG | British | Secretary | 2001-08-01 UNTIL 2007-03-31 | RESIGNED | |
PHILIP JAMES NUTTALL | Jun 1951 | British | Director | 1996-01-02 UNTIL 2006-06-29 | RESIGNED |
MR DAVID KEITH MEIR | Mar 1970 | British | Director | 2015-01-01 UNTIL 2019-09-06 | RESIGNED |
JOHN CHARLES MERRY | Mar 1961 | British | Director | 1991-04-30 UNTIL 2007-12-31 | RESIGNED |
MS AVRIL PALMER-BAUNACK | Apr 1964 | British | Director | 2007-12-31 UNTIL 2013-06-03 | RESIGNED |
ROGER JOHN WOLLASTON | Aug 1941 | British | Director | 2001-02-28 UNTIL 2001-05-23 | RESIGNED |
MR WILLIAM STOBART | Nov 1961 | British | Director | 2013-06-03 UNTIL 2017-04-20 | RESIGNED |
MR TIMOTHY GILES LAMPERT | Mar 1970 | British | Director | 2001-02-28 UNTIL 2014-12-31 | RESIGNED |
MR JOHN MICHAEL HEATHCOTE LIGHT | British | Director | 2007-12-31 UNTIL 2013-06-03 | RESIGNED | |
MR RUSSELL STEPHEN BROWN | Apr 1963 | British | Director | 1998-11-01 UNTIL 2001-03-01 | RESIGNED |
MR DAVID FRANCIS HARRIS | Mar 1971 | British | Director | 2013-06-03 UNTIL 2013-11-14 | RESIGNED |
MR BRIAN VICTOR GRIFFIN | Apr 1943 | British | Director | RESIGNED | |
MR SEBASTIEN ROBERT DESREUMAUX | Oct 1972 | French | Director | 2019-09-20 UNTIL 2019-12-16 | RESIGNED |
MR BRIAN CORRWAY | Sep 1971 | Irish | Director | 2020-11-30 UNTIL 2021-07-01 | RESIGNED |
MR RUSSELL STEPHEN BROWN | Apr 1963 | British | Director | 2006-03-01 UNTIL 2006-03-01 | RESIGNED |
IAN BROWN | Feb 1954 | British | Director | RESIGNED | |
MR DAVID JOHN BOWES | Jul 1952 | British | Director | RESIGNED | |
MR TIMOTHY RAY BARBER | Feb 1960 | British | Director | 1999-09-01 UNTIL 2007-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ahl Anglia Limited | 2016-04-06 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |