AUTORAMA UK LTD
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DE

Company number 05137709
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address VANARAMA, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DE
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Change of share class name or designation; Appointment of Mr Elliot Conway as a director on 12 April 2017. The most likely internet sites of AUTORAMA UK LTD are www.autoramauk.co.uk, and www.autorama-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Autorama Uk Ltd is a Private Limited Company. The company registration number is 05137709. Autorama Uk Ltd has been working since 25 May 2004. The present status of the company is Active. The registered address of Autorama Uk Ltd is Vanarama Maylands Avenue Hemel Hempstead Hertfordshire England Hp2 7de. . WISE, Christopher John is a Secretary of the company. ALDERSON, Andrew Stuart is a Director of the company. BERNSTEIN, David Alan is a Director of the company. CONWAY, Elliot is a Director of the company. GILBERT, Jonathan Stephen is a Director of the company. KING, Helen Thasos is a Director of the company. LEMON, Gary is a Director of the company. MARK, Stephen Peter is a Director of the company. Secretary ALDERSON, Andrew Stuart has been resigned. Secretary ALDERSON, Patricia has been resigned. Secretary LA SECRETARIES LIMITED has been resigned. Director KING, Helen has been resigned. Director LINCROFT ASSOCIATES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
WISE, Christopher John
Appointed Date: 01 December 2014

Director
ALDERSON, Andrew Stuart
Appointed Date: 01 June 2004
56 years old

Director
BERNSTEIN, David Alan
Appointed Date: 10 December 2014
82 years old

Director
CONWAY, Elliot
Appointed Date: 12 April 2017
46 years old

Director
GILBERT, Jonathan Stephen
Appointed Date: 01 December 2014
59 years old

Director
KING, Helen Thasos
Appointed Date: 01 January 2015
63 years old

Director
LEMON, Gary
Appointed Date: 01 July 2015
46 years old

Director
MARK, Stephen Peter
Appointed Date: 17 June 2014
51 years old

Resigned Directors

Secretary
ALDERSON, Andrew Stuart
Resigned: 01 December 2014
Appointed Date: 01 January 2008

Secretary
ALDERSON, Patricia
Resigned: 01 January 2008
Appointed Date: 01 June 2004

Secretary
LA SECRETARIES LIMITED
Resigned: 01 June 2004
Appointed Date: 25 May 2004

Director
KING, Helen
Resigned: 31 December 2012
Appointed Date: 01 July 2010
63 years old

Director
LINCROFT ASSOCIATES LIMITED
Resigned: 01 June 2004
Appointed Date: 25 May 2004

Persons With Significant Control

Mr Andrew Stuart Alderson
Notified on: 28 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

AUTORAMA UK LTD Events

09 May 2017
Confirmation statement made on 28 April 2017 with updates
28 Apr 2017
Change of share class name or designation
25 Apr 2017
Appointment of Mr Elliot Conway as a director on 12 April 2017
25 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Apr 2017
Registration of charge 051377090007, created on 7 April 2017
...
... and 65 more events
10 Jun 2004
Director resigned
10 Jun 2004
Secretary resigned
07 Jun 2004
New director appointed
07 Jun 2004
New secretary appointed
25 May 2004
Incorporation

AUTORAMA UK LTD Charges

7 April 2017
Charge code 0513 7709 0007
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Pentland Securities Limited
Description: All that freehold property known as quantum house, maylands…
31 March 2016
Charge code 0513 7709 0006
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
31 March 2016
Charge code 0513 7709 0005
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H land at 27 maylands avenue hemel hempstead industrial…
22 December 2008
Debenture
Delivered: 24 December 2008
Status: Satisfied on 22 February 2017
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
19 April 2007
Debenture
Delivered: 21 April 2007
Status: Satisfied on 5 June 2014
Persons entitled: Firstrand (Ireland) PLC T/a Carlyle Finance
Description: Fixed and floating charges over the undertaking and all…
20 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 16 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied on 22 February 2017
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…