AUTORESTORE LIMITED
RUSHDEN WORCESTER WINDSCREENS LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BS

Company number 02354648
Status Active
Incorporation Date 2 March 1989
Company Type Private Limited Company
Address SIGNAL HOUSE CROWN WAY, CROWN PARK, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Robert Bass on 15 July 2016. The most likely internet sites of AUTORESTORE LIMITED are www.autorestore.co.uk, and www.autorestore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autorestore Limited is a Private Limited Company. The company registration number is 02354648. Autorestore Limited has been working since 02 March 1989. The present status of the company is Active. The registered address of Autorestore Limited is Signal House Crown Way Crown Park Rushden Northamptonshire Nn10 6bs. . SCUDAMORE, Rebecca is a Secretary of the company. BASS, Robert is a Director of the company. DOGGETT, Nigel Jeremy is a Director of the company. ELDRIDGE, Christopher is a Director of the company. LEWIS, Paul Roger is a Director of the company. MELLER, David Brian is a Director of the company. Secretary ADIGHIBE, Uloma Nkechi has been resigned. Secretary BASS, Robert has been resigned. Secretary BASS, Robert has been resigned. Secretary MORGAN, Tina Jane has been resigned. Secretary TARN, Elizabeth Jill has been resigned. Secretary VENTURINI, Diane Patricia has been resigned. Secretary VENTURINI, Diane Patricia has been resigned. Director JONES, Adrian Ford has been resigned. Director MILLARD, Dennis Henry has been resigned. Director SHAKINOVSKY, Manfred Louis has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SCUDAMORE, Rebecca
Appointed Date: 08 April 2011

Director
BASS, Robert
Appointed Date: 31 March 2000
66 years old

Director
DOGGETT, Nigel Jeremy
Appointed Date: 23 July 2008
60 years old

Director
ELDRIDGE, Christopher
Appointed Date: 01 August 2008
61 years old

Director
LEWIS, Paul Roger
Appointed Date: 01 August 2008
51 years old

Director
MELLER, David Brian
Appointed Date: 18 February 2004
59 years old

Resigned Directors

Secretary
ADIGHIBE, Uloma Nkechi
Resigned: 29 April 2010
Appointed Date: 16 March 2009

Secretary
BASS, Robert
Resigned: 15 August 2003
Appointed Date: 01 February 2003

Secretary
BASS, Robert
Resigned: 23 April 1998

Secretary
MORGAN, Tina Jane
Resigned: 01 February 2003
Appointed Date: 23 April 1998

Secretary
TARN, Elizabeth Jill
Resigned: 02 January 2007
Appointed Date: 15 August 2003

Secretary
VENTURINI, Diane Patricia
Resigned: 19 December 2014
Appointed Date: 29 April 2010

Secretary
VENTURINI, Diane Patricia
Resigned: 16 March 2009
Appointed Date: 02 January 2007

Director
JONES, Adrian Ford
Resigned: 14 April 2000
Appointed Date: 01 July 1993
71 years old

Director
MILLARD, Dennis Henry
Resigned: 21 July 1993
76 years old

Director
SHAKINOVSKY, Manfred Louis
Resigned: 30 April 2004
81 years old

Persons With Significant Control

Belron International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTORESTORE LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Director's details changed for Mr Robert Bass on 15 July 2016
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,063.16

08 Jan 2016
Director's details changed for Mr Paul Roger Lewis on 20 December 2015
...
... and 134 more events
15 Dec 1989
Director resigned;new director appointed

15 Dec 1989
Registered office changed on 15/12/89 from: 2 baches street london N1 6UB

08 Dec 1989
Memorandum and Articles of Association
08 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1989
Incorporation

AUTORESTORE LIMITED Charges

26 September 2013
Charge code 0235 4648 0001
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Notification of addition to or amendment of charge…