AUTOMOTIVE MARKETING LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3TU

Company number 02854134
Status Active
Incorporation Date 16 September 1993
Company Type Private Limited Company
Address C/O E W A LTD., ST MARYS GREEN, CHELMSFORD, ESSEX, CM1 3TU
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of AUTOMOTIVE MARKETING LIMITED are www.automotivemarketing.co.uk, and www.automotive-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Automotive Marketing Limited is a Private Limited Company. The company registration number is 02854134. Automotive Marketing Limited has been working since 16 September 1993. The present status of the company is Active. The registered address of Automotive Marketing Limited is C O E W A Ltd St Marys Green Chelmsford Essex Cm1 3tu. . LIFTON, David Brindley is a Director of the company. LUXON, Paul Kenneth is a Director of the company. Secretary HINES, Robin Keith has been resigned. Secretary THOMAS, Gordon Leonard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HILL, Michael Roy has been resigned. Director THOMAS, Gordon Leonard has been resigned. Director WOGNUM, Rijn Willem has been resigned. Director WRIGHT, Eric John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
LIFTON, David Brindley
Appointed Date: 06 November 2009
56 years old

Director
LUXON, Paul Kenneth
Appointed Date: 01 January 2000
59 years old

Resigned Directors

Secretary
HINES, Robin Keith
Resigned: 05 November 2009
Appointed Date: 01 January 2000

Secretary
THOMAS, Gordon Leonard
Resigned: 31 December 1999
Appointed Date: 16 September 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Director
HILL, Michael Roy
Resigned: 09 October 2001
Appointed Date: 22 March 1996
64 years old

Director
THOMAS, Gordon Leonard
Resigned: 31 December 1999
Appointed Date: 16 September 1993
74 years old

Director
WOGNUM, Rijn Willem
Resigned: 01 February 1999
Appointed Date: 06 April 1994
87 years old

Director
WRIGHT, Eric John
Resigned: 29 August 1997
Appointed Date: 16 September 1993
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Persons With Significant Control

Wpp Plc
Notified on: 15 October 2016
Nature of control: Ownership of shares – 75% or more

AUTOMOTIVE MARKETING LIMITED Events

19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2

...
... and 55 more events
02 Mar 1994
Accounting reference date notified as 31/12

10 Nov 1993
New director appointed

10 Nov 1993
New secretary appointed;new director appointed

21 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1993
Incorporation