AUTOGRAPHY FLIGHT TECHNOLOGY LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 04959352
Status Liquidation
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 5263 - Other non-store retail sale
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Insolvency:re progress report 24/01/2016-23//01/2017; INSOLVENCY:re progress report 24/01/2015-23/01/2016; INSOLVENCY:re progress report 24/01/2014-23/01/2015. The most likely internet sites of AUTOGRAPHY FLIGHT TECHNOLOGY LIMITED are www.autographyflighttechnology.co.uk, and www.autography-flight-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Autography Flight Technology Limited is a Private Limited Company. The company registration number is 04959352. Autography Flight Technology Limited has been working since 11 November 2003. The present status of the company is Liquidation. The registered address of Autography Flight Technology Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . BLANCHETTE, Tini is a Secretary of the company. COX, Julian is a Director of the company. HOUSE, David Ian is a Director of the company. Secretary COX, Charlotte has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director JOHANSEN, Karl James has been resigned. Director JOHANSEN, Karl James has been resigned. Director JOHANSEN, Karl James has been resigned. Director JOHANSEN, Karl James has been resigned. Director MCGINN, Colin has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Other non-store retail sale".


Current Directors

Secretary
BLANCHETTE, Tini
Appointed Date: 09 November 2009

Director
COX, Julian
Appointed Date: 27 November 2003
56 years old

Director
HOUSE, David Ian
Appointed Date: 27 November 2003
61 years old

Resigned Directors

Secretary
COX, Charlotte
Resigned: 09 November 2009
Appointed Date: 27 November 2003

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 27 November 2003
Appointed Date: 11 November 2003

Director
JOHANSEN, Karl James
Resigned: 09 April 2010
Appointed Date: 14 December 2009
40 years old

Director
JOHANSEN, Karl James
Resigned: 15 March 2010
Appointed Date: 14 December 2009
40 years old

Director
JOHANSEN, Karl James
Resigned: 29 March 2010
Appointed Date: 14 December 2009
40 years old

Director
JOHANSEN, Karl James
Resigned: 14 December 2009
Appointed Date: 09 November 2009
40 years old

Director
MCGINN, Colin
Resigned: 14 April 2009
Appointed Date: 01 March 2008
62 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 27 November 2003
Appointed Date: 11 November 2003

AUTOGRAPHY FLIGHT TECHNOLOGY LIMITED Events

23 Feb 2017
Insolvency:re progress report 24/01/2016-23//01/2017
15 Mar 2016
INSOLVENCY:re progress report 24/01/2015-23/01/2016
11 Mar 2015
INSOLVENCY:re progress report 24/01/2014-23/01/2015
27 Jun 2014
Appointment of a liquidator
19 Jun 2014
Registered office address changed from 10 Bell Farm Industrial Park Nuthampstead Royston Hertfordshire SG8 8ND on 19 June 2014
...
... and 50 more events
11 Dec 2003
New secretary appointed
11 Dec 2003
New director appointed
11 Dec 2003
New director appointed
11 Dec 2003
Registered office changed on 11/12/03 from: 16 winchester walk london SE1 9AQ
11 Nov 2003
Incorporation

AUTOGRAPHY FLIGHT TECHNOLOGY LIMITED Charges

19 March 2009
Debenture
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…