AUTO STYLING TRUCKMAN GROUP LIMITED
DUDLEY AUTO STYLING U.K. LIMITED

Hellopages » West Midlands » Dudley » DY2 0EZ
Company number 04518268
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address 14 BLACKBROOK VALLEY INDUSTRIAL ESTATE, NARROWBOAT WAY, DUDLEY, WEST MIDLANDS, DY2 0EZ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Company name changed auto styling U.K. LIMITED\certificate issued on 04/05/17 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2017-03-13 ; Satisfaction of charge 2 in full. The most likely internet sites of AUTO STYLING TRUCKMAN GROUP LIMITED are www.autostylingtruckmangroup.co.uk, and www.auto-styling-truckman-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Auto Styling Truckman Group Limited is a Private Limited Company. The company registration number is 04518268. Auto Styling Truckman Group Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Auto Styling Truckman Group Limited is 14 Blackbrook Valley Industrial Estate Narrowboat Way Dudley West Midlands Dy2 0ez. . GLOVER, Jonathan is a Secretary of the company. LANGMAN, Richard Henry is a Director of the company. WHEELER, Michael Stephen is a Director of the company. WHEELER, Ruth Margaret is a Director of the company. Secretary LANGMAN, Richard Henry has been resigned. Secretary WHEELER, Michael Stephen has been resigned. Secretary WHEELER, Robert Clive has been resigned. Secretary WHEELER, Ruth Margaret has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director GASCOYNE, Nicholas Edward has been resigned. Director LEES, Ronald Peter has been resigned. Director WHEELER, Robert Clive has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
GLOVER, Jonathan
Appointed Date: 19 July 2012

Director
LANGMAN, Richard Henry
Appointed Date: 01 October 2009
58 years old

Director
WHEELER, Michael Stephen
Appointed Date: 24 November 2003
64 years old

Director
WHEELER, Ruth Margaret
Appointed Date: 26 August 2004
62 years old

Resigned Directors

Secretary
LANGMAN, Richard Henry
Resigned: 31 October 2003
Appointed Date: 03 July 2003

Secretary
WHEELER, Michael Stephen
Resigned: 19 July 2012
Appointed Date: 24 November 2003

Secretary
WHEELER, Robert Clive
Resigned: 20 June 2003
Appointed Date: 29 August 2002

Secretary
WHEELER, Ruth Margaret
Resigned: 26 August 2005
Appointed Date: 28 July 2004

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 29 August 2002
Appointed Date: 23 August 2002

Nominee Director
ALLSOPP, Nicholas James
Resigned: 29 August 2002
Appointed Date: 23 August 2002
67 years old

Director
GASCOYNE, Nicholas Edward
Resigned: 03 June 2016
Appointed Date: 01 July 2015
50 years old

Director
LEES, Ronald Peter
Resigned: 26 August 2004
Appointed Date: 24 November 2003
56 years old

Director
WHEELER, Robert Clive
Resigned: 20 June 2003
Appointed Date: 29 August 2002
66 years old

Persons With Significant Control

Mr Michael Stephen Wheeler
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ruth Margaret Wheeler
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTO STYLING TRUCKMAN GROUP LIMITED Events

04 May 2017
Company name changed auto styling U.K. LIMITED\certificate issued on 04/05/17
  • CONNOT ‐ Change of name notice

12 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13

08 Feb 2017
Satisfaction of charge 2 in full
05 Sep 2016
Confirmation statement made on 23 August 2016 with updates
15 Jun 2016
Termination of appointment of Nicholas Edward Gascoyne as a director on 3 June 2016
...
... and 70 more events
13 Sep 2002
Registered office changed on 13/09/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
13 Sep 2002
New director appointed
13 Sep 2002
New director appointed
13 Sep 2002
New secretary appointed
23 Aug 2002
Incorporation

AUTO STYLING TRUCKMAN GROUP LIMITED Charges

10 June 2015
Charge code 0451 8268 0005
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being unit 14 narrowboat…
27 March 2015
Charge code 0451 8268 0004
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 April 2008
Debenture
Delivered: 1 May 2008
Status: Satisfied on 29 January 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2006
Rent deposit deed
Delivered: 21 December 2006
Status: Satisfied on 8 February 2017
Persons entitled: The Saddlers Investment Company Limited
Description: The sum of £6,917,. see the mortgage charge document for…
29 January 2003
Debenture
Delivered: 8 February 2003
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…