AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 3BE

Company number 03198592
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address 69-71 LOWER BRISTOL ROAD, BATH, AVON, BA2 3BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED are www.automotivepartsdistributiongroup.co.uk, and www.automotive-parts-distribution-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Automotive Parts Distribution Group Limited is a Private Limited Company. The company registration number is 03198592. Automotive Parts Distribution Group Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Automotive Parts Distribution Group Limited is 69 71 Lower Bristol Road Bath Avon Ba2 3be. . MURRAY, Thomas is a Secretary of the company. MURRAY, Ewan Sinclair Daniel is a Director of the company. MURRAY, Fraser is a Director of the company. MURRAY, Thomas is a Director of the company. Secretary PHILLIPS, Alan James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOARE, Graham has been resigned. Director MCNALLY, James Kenneth has been resigned. Director SEAL, Alan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MURRAY, Thomas
Appointed Date: 12 May 1997

Director
MURRAY, Ewan Sinclair Daniel
Appointed Date: 29 May 2013
51 years old

Director
MURRAY, Fraser
Appointed Date: 29 May 2013
54 years old

Director
MURRAY, Thomas
Appointed Date: 12 May 1997
82 years old

Resigned Directors

Secretary
PHILLIPS, Alan James
Resigned: 12 May 1997
Appointed Date: 14 May 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996
35 years old

Director
HOARE, Graham
Resigned: 29 May 2013
Appointed Date: 28 February 2000
80 years old

Director
MCNALLY, James Kenneth
Resigned: 12 May 1997
Appointed Date: 14 May 1996
77 years old

Director
SEAL, Alan
Resigned: 01 November 2003
Appointed Date: 12 May 1997
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED Events

17 Jan 2017
Full accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

13 Jan 2016
Accounts for a dormant company made up to 30 April 2015
03 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

03 Mar 2015
Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH to 69-71 Lower Bristol Road Bath Avon BA2 3BE on 3 March 2015
...
... and 51 more events
23 Jul 1996
Secretary resigned;director resigned
23 Jul 1996
New secretary appointed
23 Jul 1996
New director appointed
23 Jul 1996
Registered office changed on 23/07/96 from: crwys house 33 cryws road cardiff south glamorgan CF2 4YF
14 May 1996
Incorporation