Company number 04421929
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address CURTIS MALLET-PREVOST COLT & MOSLE LLP, 99 GRESHAM STREET, LONDON, EC2V 7NG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016. The most likely internet sites of AUTOGARD HOLDINGS LIMITED are www.autogardholdings.co.uk, and www.autogard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autogard Holdings Limited is a Private Limited Company.
The company registration number is 04421929. Autogard Holdings Limited has been working since 22 April 2002.
The present status of the company is Active. The registered address of Autogard Holdings Limited is Curtis Mallet Prevost Colt Mosle Llp 99 Gresham Street London Ec2v 7ng. . GREVING, Jörg Stefan, Dr is a Secretary of the company. HOWGEGO, William Joseph is a Director of the company. SAGLIK, Esma is a Director of the company. WHALEY, Patricia Mengler is a Director of the company. Secretary HUTCHINGS, Alicia Grace has been resigned. Secretary IMPERIAL SECRETARIES LIMITED has been resigned. Nominee Secretary DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLICKLEY, Eric William has been resigned. Director GRIFFITHS, Martin William has been resigned. Director GRIFFITHS, Martin William has been resigned. Director HUTCHINGS, Michael Richard has been resigned. Director PETERSON, Mark William has been resigned. Director SHAPIRO, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
IMPERIAL SECRETARIES LIMITED
Resigned: 23 May 2002
Appointed Date: 08 May 2002
Nominee Secretary
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED
Resigned: 19 December 2016
Appointed Date: 11 April 2014
Secretary
SCRIP SECRETARIES LIMITED
Resigned: 11 April 2014
Appointed Date: 02 April 2011
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 May 2002
Appointed Date: 22 April 2002
Director
SHAPIRO, Michael
Resigned: 07 November 2011
Appointed Date: 02 April 2011
55 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 May 2002
Appointed Date: 22 April 2002
Persons With Significant Control
Rexnord Industries (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AUTOGARD HOLDINGS LIMITED Events
04 May 2017
Confirmation statement made on 22 April 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
29 Dec 2016
Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016
21 Dec 2016
Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016
13 Dec 2016
Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016
...
... and 106 more events
24 May 2002
Director resigned
24 May 2002
Secretary resigned
16 May 2002
Company name changed speed 9151 LIMITED\certificate issued on 16/05/02
16 May 2002
Registered office changed on 16/05/02 from: 6-8 underwood street london N1 7JQ
22 Apr 2002
Incorporation
16 February 2007
Debenture
Delivered: 17 February 2007
Status: Satisfied
on 26 February 2011
Persons entitled: Henry Mutkin, Graham Gold and Christopher John Page
Description: Fixed and floating charges over the undertaking and all…
20 July 2004
Debenture
Delivered: 24 July 2004
Status: Satisfied
on 1 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2002
Guarantee & debenture
Delivered: 27 June 2002
Status: Satisfied
on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…