AUTOHOUSE LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S41 9AJ

Company number 02979216
Status Active - Proposal to Strike off
Incorporation Date 14 October 1994
Company Type Private Limited Company
Address BRIMINGTON ROAD NORTH, CHESTERFIELD, DERBYSHIRE, S41 9AJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Voluntary strike-off action has been suspended; Application to strike the company off the register. The most likely internet sites of AUTOHOUSE LIMITED are www.autohouse.co.uk, and www.autohouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Autohouse Limited is a Private Limited Company. The company registration number is 02979216. Autohouse Limited has been working since 14 October 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Autohouse Limited is Brimington Road North Chesterfield Derbyshire S41 9aj. . WOOD, Nigel Peter is a Director of the company. Secretary CATTEE, Anna Elizabeth has been resigned. Secretary PRIESTNALL, Susan Elizabeth has been resigned. Secretary SHIERS, Rodney Alan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PRIESTNALL, David Kenneth has been resigned. Director PRIESTNALL, Susan Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
WOOD, Nigel Peter
Appointed Date: 01 October 2015
61 years old

Resigned Directors

Secretary
CATTEE, Anna Elizabeth
Resigned: 30 September 2015
Appointed Date: 30 May 2014

Secretary
PRIESTNALL, Susan Elizabeth
Resigned: 29 December 2000
Appointed Date: 19 October 1994

Secretary
SHIERS, Rodney Alan
Resigned: 30 May 2014
Appointed Date: 29 December 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 October 1994
Appointed Date: 14 October 1994

Director
PRIESTNALL, David Kenneth
Resigned: 21 April 2011
Appointed Date: 19 October 1994
80 years old

Director
PRIESTNALL, Susan Elizabeth
Resigned: 30 September 2015
Appointed Date: 19 October 1994
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 October 1994
Appointed Date: 14 October 1994

AUTOHOUSE LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
23 Mar 2017
Voluntary strike-off action has been suspended
17 Mar 2017
Application to strike the company off the register
09 Feb 2017
Compulsory strike-off action has been suspended
10 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 54 more events
05 Nov 1994
Memorandum and Articles of Association

05 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Oct 1994
Company name changed speed 4566 LIMITED\certificate issued on 01/11/94

27 Oct 1994
Registered office changed on 27/10/94 from: classic house 174-180 old street london EC1V 9BP

14 Oct 1994
Incorporation