AUTOPROTECT (MBI) LTD
HARLOW

Hellopages » Essex » Harlow » CM19 5DY

Company number 05089293
Status Active
Incorporation Date 31 March 2004
Company Type Private Limited Company
Address WARWICK HOUSE, ROYDON ROAD, HARLOW, ESSEX, CM19 5DY
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of AUTOPROTECT (MBI) LTD are www.autoprotectmbi.co.uk, and www.autoprotect-mbi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autoprotect Mbi Ltd is a Private Limited Company. The company registration number is 05089293. Autoprotect Mbi Ltd has been working since 31 March 2004. The present status of the company is Active. The registered address of Autoprotect Mbi Ltd is Warwick House Roydon Road Harlow Essex Cm19 5dy. . CHANDARANA, Prakash is a Secretary of the company. CHANDARANA, Prakash is a Director of the company. HARRADINE, John is a Director of the company. LACEY, Ernest Frank is a Director of the company. SHAPIRO, David Alan is a Director of the company. WAKE, Nicholas is a Director of the company. CRP D2 LIMITED is a Director of the company. Secretary MCLAUGHLIN, Kinga Alicja has been resigned. Secretary SMITH, Roderick Mckenzie has been resigned. Director BARRY, Michael Edward has been resigned. Director GOLDBERG, Arthur Howard has been resigned. Director HEAD, Peter Alfred has been resigned. Director KNIGHT, Phillip has been resigned. Director MARX, Johannes Jacobus has been resigned. Director MCPHEE, Alexander David has been resigned. Director RICHARDS, Andrew Robert has been resigned. Director SHAPIRO, David Alan has been resigned. Director SMITH, Roderick Mckenzie has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
CHANDARANA, Prakash
Appointed Date: 11 March 2005

Director
CHANDARANA, Prakash
Appointed Date: 03 December 2013
60 years old

Director
HARRADINE, John
Appointed Date: 03 December 2013
59 years old

Director
LACEY, Ernest Frank
Appointed Date: 31 March 2004
73 years old

Director
SHAPIRO, David Alan
Appointed Date: 21 November 2008
77 years old

Director
WAKE, Nicholas
Appointed Date: 19 May 2006
64 years old

Director
CRP D2 LIMITED
Appointed Date: 01 February 2012

Resigned Directors

Secretary
MCLAUGHLIN, Kinga Alicja
Resigned: 21 April 2004
Appointed Date: 31 March 2004

Secretary
SMITH, Roderick Mckenzie
Resigned: 11 March 2005
Appointed Date: 21 April 2004

Director
BARRY, Michael Edward
Resigned: 31 January 2013
Appointed Date: 08 June 2012
57 years old

Director
GOLDBERG, Arthur Howard
Resigned: 15 June 2011
Appointed Date: 19 May 2006
57 years old

Director
HEAD, Peter Alfred
Resigned: 17 May 2007
Appointed Date: 19 May 2006
79 years old

Director
KNIGHT, Phillip
Resigned: 30 September 2011
Appointed Date: 04 November 2008
56 years old

Director
MARX, Johannes Jacobus
Resigned: 01 February 2012
Appointed Date: 19 May 2006
61 years old

Director
MCPHEE, Alexander David
Resigned: 11 March 2005
Appointed Date: 21 April 2004
80 years old

Director
RICHARDS, Andrew Robert
Resigned: 29 February 2008
Appointed Date: 19 May 2006
66 years old

Director
SHAPIRO, David Alan
Resigned: 23 October 2008
Appointed Date: 19 May 2006
77 years old

Director
SMITH, Roderick Mckenzie
Resigned: 11 March 2005
Appointed Date: 21 April 2004
78 years old

AUTOPROTECT (MBI) LTD Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Apr 2016
Memorandum and Articles of Association
29 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,100,000

29 Mar 2016
Group of companies' accounts made up to 31 December 2015
...
... and 76 more events
04 Jun 2004
New secretary appointed;new director appointed
28 May 2004
Secretary resigned
28 May 2004
New secretary appointed;new director appointed
28 May 2004
New director appointed
31 Mar 2004
Incorporation

AUTOPROTECT (MBI) LTD Charges

9 August 2006
Debenture
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…