ECURIE AUTOMOTIVE HOLDINGS LIMITED
OLDSWINFORD STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 2JL

Company number 04195560
Status Liquidation
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address STERLING HOUSE, 158 HAGLEY ROAD, OLDSWINFORD STOURBRIDGE, WEST MIDLANDS, DY8 2JL
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Order of court to wind up; Secretary resigned; Total exemption small company accounts made up to 30 April 2002. The most likely internet sites of ECURIE AUTOMOTIVE HOLDINGS LIMITED are www.ecurieautomotiveholdings.co.uk, and www.ecurie-automotive-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ecurie Automotive Holdings Limited is a Private Limited Company. The company registration number is 04195560. Ecurie Automotive Holdings Limited has been working since 06 April 2001. The present status of the company is Liquidation. The registered address of Ecurie Automotive Holdings Limited is Sterling House 158 Hagley Road Oldswinford Stourbridge West Midlands Dy8 2jl. . BENNETT, Terry is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary WORTON, Raymond Harold James has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
BENNETT, Terry
Appointed Date: 06 April 2001
83 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Secretary
WORTON, Raymond Harold James
Resigned: 10 June 2003
Appointed Date: 06 April 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 April 2001
Appointed Date: 06 April 2001
73 years old

ECURIE AUTOMOTIVE HOLDINGS LIMITED Events

29 Sep 2003
Order of court to wind up
17 Jun 2003
Secretary resigned
26 Mar 2003
Total exemption small company accounts made up to 30 April 2002
10 Jul 2002
Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Jul 2002
Secretary's particulars changed
...
... and 4 more events
11 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Apr 2001
Registered office changed on 11/04/01 from: somerset house 40-49 price street birmingham B4 6LZ
11 Apr 2001
Secretary resigned
11 Apr 2001
Director resigned
06 Apr 2001
Incorporation