AUTOGREEN LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 4ND

Company number 05227974
Status Active
Incorporation Date 10 September 2004
Company Type Private Limited Company
Address AUTOGREEN HOUSE, LONDON ROAD, DAVENTRY, NN11 4ND
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste, 38310 - Dismantling of wrecks
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-13 GBP 25 . The most likely internet sites of AUTOGREEN LIMITED are www.autogreen.co.uk, and www.autogreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Rugby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autogreen Limited is a Private Limited Company. The company registration number is 05227974. Autogreen Limited has been working since 10 September 2004. The present status of the company is Active. The registered address of Autogreen Limited is Autogreen House London Road Daventry Nn11 4nd. . ROBERTSON, James Crawford is a Secretary of the company. HILLIER, Paul is a Director of the company. Secretary HARVEY, John Leslie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GASKIN, Ian Edward has been resigned. Director HARVEY, John Leslie has been resigned. Director PREBBLE, Allen William Frederick has been resigned. Director WATSON, Alexander George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Secretary
ROBERTSON, James Crawford
Appointed Date: 12 July 2006

Director
HILLIER, Paul
Appointed Date: 10 September 2004
72 years old

Resigned Directors

Secretary
HARVEY, John Leslie
Resigned: 12 July 2006
Appointed Date: 10 September 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Director
GASKIN, Ian Edward
Resigned: 25 October 2006
Appointed Date: 01 April 2005
76 years old

Director
HARVEY, John Leslie
Resigned: 12 July 2006
Appointed Date: 10 September 2004
73 years old

Director
PREBBLE, Allen William Frederick
Resigned: 10 September 2006
Appointed Date: 10 September 2004
63 years old

Director
WATSON, Alexander George
Resigned: 10 September 2006
Appointed Date: 03 May 2005
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Persons With Significant Control

Mr David Paul Geoffrey Hillier
Notified on: 10 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

AUTOGREEN LIMITED Events

11 Sep 2016
Confirmation statement made on 10 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 25

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
19 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 25

...
... and 31 more events
01 Dec 2004
New director appointed
01 Dec 2004
New secretary appointed;new director appointed
01 Dec 2004
Secretary resigned
01 Dec 2004
Director resigned
10 Sep 2004
Incorporation