868866 LIMITED
ASTON ATS EASTERN LIMITED

Hellopages » West Midlands » Birmingham » B6 5TW

Company number 00868866
Status Active
Incorporation Date 13 January 1966
Company Type Private Limited Company
Address VANTAGE POINT, 20 UPPER PORTLAND STREET, ASTON, BIRMINGHAM, B6 5TW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of 868866 LIMITED are www.868866.co.uk, and www.868866.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to Birmingham New Street Rail Station is 1.8 miles; to Blake Street Rail Station is 7.3 miles; to Bloxwich Rail Station is 9.8 miles; to Bloxwich North Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.868866 Limited is a Private Limited Company. The company registration number is 00868866. 868866 Limited has been working since 13 January 1966. The present status of the company is Active. The registered address of 868866 Limited is Vantage Point 20 Upper Portland Street Aston Birmingham B6 5tw. . TOMLINSON, Mark Charles is a Secretary of the company. MCMULLEN, Rachel is a Director of the company. TOMLINSON, Mark Charles is a Director of the company. Secretary ATKINS, Leon Ronald has been resigned. Secretary CULLEN, Anthony has been resigned. Secretary HOLPIN, Peter Mario has been resigned. Secretary VOCKINS, Anthony Frederick has been resigned. Director ATKINS, Leon Ronald has been resigned. Director CAMPBELL, John Alexander has been resigned. Director COMBES, Roland Yves Marcel has been resigned. Director GRAY, Bruce Nelson has been resigned. Director HOLLAND, John Edward has been resigned. Director HOLPIN, Peter Mario has been resigned. Director LANGLEY, David Robert has been resigned. Director PIGGOTT, Richard Courtney has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
TOMLINSON, Mark Charles
Appointed Date: 17 December 2007

Director
MCMULLEN, Rachel
Appointed Date: 17 December 2007
51 years old

Director
TOMLINSON, Mark Charles
Appointed Date: 17 December 2007
62 years old

Resigned Directors

Secretary
ATKINS, Leon Ronald
Resigned: 17 December 2007
Appointed Date: 25 November 2002

Secretary
CULLEN, Anthony
Resigned: 25 November 2002
Appointed Date: 29 December 1995

Secretary
HOLPIN, Peter Mario
Resigned: 29 December 1995
Appointed Date: 01 July 1995

Secretary
VOCKINS, Anthony Frederick
Resigned: 01 July 1995

Director
ATKINS, Leon Ronald
Resigned: 17 December 2007
Appointed Date: 31 January 2003
55 years old

Director
CAMPBELL, John Alexander
Resigned: 29 December 2000
86 years old

Director
COMBES, Roland Yves Marcel
Resigned: 24 November 2003
Appointed Date: 29 December 2000
78 years old

Director
GRAY, Bruce Nelson
Resigned: 17 December 2007
Appointed Date: 11 September 2003
55 years old

Director
HOLLAND, John Edward
Resigned: 01 February 1999
88 years old

Director
HOLPIN, Peter Mario
Resigned: 31 October 2001
Appointed Date: 29 December 2000
63 years old

Director
LANGLEY, David Robert
Resigned: 29 December 2000
77 years old

Director
PIGGOTT, Richard Courtney
Resigned: 31 January 2003
Appointed Date: 01 October 2001
79 years old

868866 LIMITED Events

08 Apr 2017
Restoration by order of the court
22 Jan 2013
Final Gazette dissolved via voluntary strike-off
09 Oct 2012
First Gazette notice for voluntary strike-off
01 Oct 2012
Application to strike the company off the register
21 Sep 2012
Statement by directors
...
... and 101 more events
19 Apr 1977
Accounts made up to 31 December 1975
30 May 1975
Accounts made up to 31 December 2073
31 Dec 1974
Accounts made up to 31 December 1974
05 Jul 1972
Particulars of mortgage/charge
13 Jan 1966
Certificate of incorporation

868866 LIMITED Charges

3 July 1972
Trust deed
Delivered: 5 July 1972
Status: Satisfied on 8 September 2012
Persons entitled: Pearl Assurance Company Limited
Description: By way of first floating charge.. Undertaking and all…