AUTODATA PRODUCTS LIMITED
LONDON I AM INFORMATION TECHNOLOGY PLC AUTODATA PRODUCTS PLC

Hellopages » Greater London » Islington » EC1V 8AB

Company number 01974010
Status Active
Incorporation Date 30 December 1985
Company Type Private Limited Company
Address 49-51 CENTRAL STREET, LONDON, EC1V 8AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of AUTODATA PRODUCTS LIMITED are www.autodataproducts.co.uk, and www.autodata-products.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-nine years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autodata Products Limited is a Private Limited Company. The company registration number is 01974010. Autodata Products Limited has been working since 30 December 1985. The present status of the company is Active. The registered address of Autodata Products Limited is 49 51 Central Street London Ec1v 8ab. The company`s financial liabilities are £1126.06k. It is £123.76k against last year. The cash in hand is £668.03k. It is £-264.98k against last year. And the total assets are £2153.73k, which is £-73.14k against last year. MCLOUGHLIN, Dominic James is a Secretary of the company. MCLOUGHLIN, Dominic James is a Director of the company. Secretary TURNER, Christopher James has been resigned. Director HALL, Derek James has been resigned. Director HOLDICH, Ian Michael Thomas has been resigned. Director SHAH, Shahnur has been resigned. Director SMUGA, Leo Gordon has been resigned. Director TURNER, Christopher James has been resigned. The company operates in "Information technology consultancy activities".


autodata products Key Finiance

LIABILITIES £1126.06k
+12%
CASH £668.03k
-29%
TOTAL ASSETS £2153.73k
-4%
All Financial Figures

Current Directors

Secretary
MCLOUGHLIN, Dominic James
Appointed Date: 30 March 2007

Director
MCLOUGHLIN, Dominic James
Appointed Date: 30 March 2007
48 years old

Resigned Directors

Secretary
TURNER, Christopher James
Resigned: 30 March 2007

Director
HALL, Derek James
Resigned: 30 March 2007
79 years old

Director
HOLDICH, Ian Michael Thomas
Resigned: 08 June 2012
Appointed Date: 15 December 2010
47 years old

Director
SHAH, Shahnur
Resigned: 29 January 2016
Appointed Date: 07 November 2013
39 years old

Director
SMUGA, Leo Gordon
Resigned: 28 March 2013
Appointed Date: 30 March 2007
49 years old

Director
TURNER, Christopher James
Resigned: 30 March 2007
79 years old

Persons With Significant Control

Mr Dominic James Mcloughlin
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

AUTODATA PRODUCTS LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
26 Feb 2016
Amended total exemption full accounts made up to 31 March 2015
17 Feb 2016
Termination of appointment of Shahnur Shah as a director on 29 January 2016
...
... and 110 more events
22 Jan 1988
Registered office changed on 22/01/88 from: 17 high street aylesford kent

02 Jul 1987
Director resigned;new director appointed

10 Mar 1987
Director resigned;new director appointed

09 Jan 1987
Company name changed jistcrest LIMITED\certificate issued on 09/01/87
30 Dec 1985
Incorporation

AUTODATA PRODUCTS LIMITED Charges

7 February 2012
Debenture
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 1990
Deed
Delivered: 2 March 1990
Status: Satisfied on 23 December 2003
Persons entitled: Church Commissioners for England
Description: £6225 plus any increased sum paid under the provisions of…
3 August 1989
Legal mortgage
Delivered: 17 August 1989
Status: Satisfied on 23 December 2003
Persons entitled: National Westminster Bank PLC
Description: The holywell centre 1 phipp street, london EC2 title no…
27 June 1989
Mortgage debenture
Delivered: 6 July 1989
Status: Satisfied on 23 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…