AUTOGRAPH CONTRACTS LIMITED
CHATHAM

Hellopages » Kent » Medway » ME5 8UD

Company number 04083515
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address UNIT 5 BALLARD INDUSTRIAL CENTRE, REVENGE ROAD, CHATHAM, KENT, ME5 8UD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 5,000 . The most likely internet sites of AUTOGRAPH CONTRACTS LIMITED are www.autographcontracts.co.uk, and www.autograph-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Autograph Contracts Limited is a Private Limited Company. The company registration number is 04083515. Autograph Contracts Limited has been working since 04 October 2000. The present status of the company is Active. The registered address of Autograph Contracts Limited is Unit 5 Ballard Industrial Centre Revenge Road Chatham Kent Me5 8ud. . LUCKHURST, Paul Kennedy is a Secretary of the company. LUCKHURST, Paul Kennedy is a Director of the company. LUCKHURST, Virginia is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director LAMBERT, Christopher William has been resigned. Director LUCKHURST, Virginia has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
LUCKHURST, Paul Kennedy
Appointed Date: 04 October 2000

Director
LUCKHURST, Paul Kennedy
Appointed Date: 04 October 2000
58 years old

Director
LUCKHURST, Virginia
Appointed Date: 20 March 2002
65 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Director
LAMBERT, Christopher William
Resigned: 14 January 2002
Appointed Date: 25 July 2001
58 years old

Director
LUCKHURST, Virginia
Resigned: 25 July 2001
Appointed Date: 04 October 2000
65 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Persons With Significant Control

Mrs Virginia Luckhurst
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Kennedy Luckhurst
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AUTOGRAPH CONTRACTS LIMITED Events

13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,000

...
... and 43 more events
12 Oct 2000
New director appointed
12 Oct 2000
Secretary resigned
12 Oct 2000
Director resigned
12 Oct 2000
Registered office changed on 12/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
04 Oct 2000
Incorporation

AUTOGRAPH CONTRACTS LIMITED Charges

9 February 2001
Mortgage debenture
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…