AUTOROLA LTD
MACCLESFIELD AUTOROLA GLOBAL REMARKETING LIMITED R. L. POLK GLOBAL REMARKETING LTD GLOBAL REMARKETING LIMITED

Hellopages » Cheshire » Cheshire East » SK10 2XA

Company number 03372055
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address OAKFIELD HOUSE, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK10 2XA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 281,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of AUTOROLA LTD are www.autorola.co.uk, and www.autorola.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Middlewood Rail Station is 5.5 miles; to Gatley Rail Station is 8.8 miles; to Romiley Rail Station is 9.1 miles; to Burnage Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autorola Ltd is a Private Limited Company. The company registration number is 03372055. Autorola Ltd has been working since 16 May 1997. The present status of the company is Active. The registered address of Autorola Ltd is Oakfield House Tytherington Business Park Macclesfield Cheshire Sk10 2xa. . GROFTEHAUGE, Peter is a Secretary of the company. FROST, Neil David is a Director of the company. GROFTEHAUGE, Peter is a Director of the company. LARSEN, Peter Bisgaard is a Director of the company. MITCHELL, Jonathan Scott is a Director of the company. Secretary DEACON, David Anthony has been resigned. Secretary KERR, James Thompson has been resigned. Secretary MAGRATH, Patrick Edward has been resigned. Secretary SMITH, Philip John has been resigned. Secretary TUTT, Anne Catherine has been resigned. Secretary WARREN, Louise Ann has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUSBY, Terence John has been resigned. Director CROCKER, Michael has been resigned. Director EGGLESTON, Philip Andrew has been resigned. Director FLEISCHHAUER, Todd Barry has been resigned. Director HAWKINS, Mark Richard has been resigned. Director KERR, James Thompson has been resigned. Director MOLTRUP, Claus Andresen has been resigned. Director PERSSON, Erik has been resigned. Director POLK, Stephen Roland has been resigned. Director RAWLS, Kendra Lynn has been resigned. Director SMITH, Philip John has been resigned. Director THOMPSON, John Neville has been resigned. Director TUTT, Anne Catherine has been resigned. Director WADE, Malcolm Stewart has been resigned. Director WALKER, Joseph Vincent has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
GROFTEHAUGE, Peter
Appointed Date: 31 July 2006

Director
FROST, Neil David
Appointed Date: 10 December 2012
48 years old

Director
GROFTEHAUGE, Peter
Appointed Date: 31 July 2006
58 years old

Director
LARSEN, Peter Bisgaard
Appointed Date: 10 September 2014
49 years old

Director
MITCHELL, Jonathan Scott
Appointed Date: 10 December 2012
51 years old

Resigned Directors

Secretary
DEACON, David Anthony
Resigned: 30 August 2002
Appointed Date: 14 January 2002

Secretary
KERR, James Thompson
Resigned: 13 November 2000
Appointed Date: 16 May 1997

Secretary
MAGRATH, Patrick Edward
Resigned: 20 July 2001
Appointed Date: 13 November 2000

Secretary
SMITH, Philip John
Resigned: 14 January 2002
Appointed Date: 20 July 2001

Secretary
TUTT, Anne Catherine
Resigned: 18 November 2005
Appointed Date: 17 December 2004

Secretary
WARREN, Louise Ann
Resigned: 17 December 2004
Appointed Date: 30 August 2002

Secretary
HALCO SECRETARIES LIMITED
Resigned: 31 July 2006
Appointed Date: 03 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

Director
BUSBY, Terence John
Resigned: 31 March 2004
Appointed Date: 01 November 2002
68 years old

Director
CROCKER, Michael
Resigned: 18 April 2009
Appointed Date: 31 July 2006
70 years old

Director
EGGLESTON, Philip Andrew
Resigned: 18 August 2004
Appointed Date: 01 April 2003
69 years old

Director
FLEISCHHAUER, Todd Barry
Resigned: 31 July 2006
Appointed Date: 15 November 2005
56 years old

Director
HAWKINS, Mark Richard
Resigned: 18 April 2009
Appointed Date: 01 July 2007
59 years old

Director
KERR, James Thompson
Resigned: 31 July 2002
Appointed Date: 16 May 1997
70 years old

Director
MOLTRUP, Claus Andresen
Resigned: 10 September 2014
Appointed Date: 03 February 2009
57 years old

Director
PERSSON, Erik
Resigned: 03 February 2009
Appointed Date: 01 July 2007
84 years old

Director
POLK, Stephen Roland
Resigned: 31 July 2006
Appointed Date: 18 June 2001
69 years old

Director
RAWLS, Kendra Lynn
Resigned: 31 July 2006
Appointed Date: 15 November 2005
57 years old

Director
SMITH, Philip John
Resigned: 04 December 2002
Appointed Date: 13 November 2000
75 years old

Director
THOMPSON, John Neville
Resigned: 31 May 2002
Appointed Date: 16 May 1997
81 years old

Director
TUTT, Anne Catherine
Resigned: 18 November 2005
Appointed Date: 20 October 2003
71 years old

Director
WADE, Malcolm Stewart
Resigned: 18 August 2004
Appointed Date: 24 March 2003
68 years old

Director
WALKER, Joseph Vincent
Resigned: 31 July 2006
Appointed Date: 02 August 2004
78 years old

AUTOROLA LTD Events

17 Mar 2017
Full accounts made up to 31 December 2016
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 281,000

22 Feb 2016
Full accounts made up to 31 December 2015
26 Aug 2015
Registration of charge 033720550002, created on 21 August 2015
28 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 281,000

...
... and 107 more events
30 Apr 1998
Accounting reference date shortened from 31/05/98 to 31/12/97
11 Dec 1997
Particulars of mortgage/charge
24 Jun 1997
Ad 16/05/97--------- £ si 998@1=998 £ ic 2/1000
22 May 1997
Secretary resigned
16 May 1997
Incorporation

AUTOROLA LTD Charges

21 August 2015
Charge code 0337 2055 0002
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 December 1997
Debenture
Delivered: 11 December 1997
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…