ADVANTAGE PARTS SOLUTIONS LTD
LEICESTER ADVANTAGE DS LIMITED CARSTATION.COM ADVANTAGE LTD FIRST PARTS GROUP LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WL
Company number 02975547
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address LYNDALE HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-07-24 . The most likely internet sites of ADVANTAGE PARTS SOLUTIONS LTD are www.advantagepartssolutions.co.uk, and www.advantage-parts-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advantage Parts Solutions Ltd is a Private Limited Company. The company registration number is 02975547. Advantage Parts Solutions Ltd has been working since 06 October 1994. The present status of the company is Active. The registered address of Advantage Parts Solutions Ltd is Lyndale House Ervington Court Meridian Business Park Leicester Le19 1wl. . SCHARNBERG, Timothy William is a Secretary of the company. CLARK, Darren Andrew is a Director of the company. SCHARNBERG, Timothy William is a Director of the company. Secretary WILSON, James Ramsay has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director BARRY, Patrick has been resigned. Director MASE, Leigh Dennis has been resigned. Director MOORE, Charlie has been resigned. Director PUGH, Ian James has been resigned. Director WILSON, James Ramsay has been resigned. Director WILSON, Natalie Jane has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCHARNBERG, Timothy William
Appointed Date: 12 August 2003

Director
CLARK, Darren Andrew
Appointed Date: 12 June 2015
59 years old

Director
SCHARNBERG, Timothy William
Appointed Date: 15 February 1995
66 years old

Resigned Directors

Secretary
WILSON, James Ramsay
Resigned: 12 August 2003
Appointed Date: 19 October 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 October 1994
Appointed Date: 06 October 1994

Secretary
TJG SECRETARIES LIMITED
Resigned: 12 April 2001
Appointed Date: 20 October 1999

Director
BARRY, Patrick
Resigned: 13 April 2001
Appointed Date: 20 October 1999
59 years old

Director
MASE, Leigh Dennis
Resigned: 01 February 2012
Appointed Date: 01 July 2001
63 years old

Director
MOORE, Charlie
Resigned: 13 April 2001
Appointed Date: 20 October 1999
60 years old

Director
PUGH, Ian James
Resigned: 12 June 2015
Appointed Date: 01 February 2012
57 years old

Director
WILSON, James Ramsay
Resigned: 13 April 2001
Appointed Date: 19 October 2004
64 years old

Director
WILSON, Natalie Jane
Resigned: 15 February 1995
Appointed Date: 19 October 1994
60 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Tingo Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

530714 B.C. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANTAGE PARTS SOLUTIONS LTD Events

11 Oct 2016
Accounts for a small company made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
16 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-24

16 Aug 2016
Change of name notice
25 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

...
... and 69 more events
03 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Nov 1994
Director resigned;new director appointed

01 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

01 Nov 1994
Registered office changed on 01/11/94 from: temple house 20 holywell row london EC2A 4JB

06 Oct 1994
Incorporation