AUTOMOTIVE ARCHIVING LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 2RR

Company number 04620022
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address DALTON HOUSE, 60 WINDSOR AVENUE, LONDON, SW19 2RR
Home Country United Kingdom
Nature of Business 91012 - Archives activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of AUTOMOTIVE ARCHIVING LIMITED are www.automotivearchiving.co.uk, and www.automotive-archiving.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.4 miles; to Brondesbury Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automotive Archiving Limited is a Private Limited Company. The company registration number is 04620022. Automotive Archiving Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Automotive Archiving Limited is Dalton House 60 Windsor Avenue London Sw19 2rr. . TAYLOR, Elaine Simone is a Secretary of the company. TAYLOR, Robert Kenneth is a Director of the company. Secretary GRICE, Diane has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Archives activities".


Current Directors

Secretary
TAYLOR, Elaine Simone
Appointed Date: 01 April 2004

Director
TAYLOR, Robert Kenneth
Appointed Date: 01 March 2003
67 years old

Resigned Directors

Secretary
GRICE, Diane
Resigned: 30 November 2004
Appointed Date: 01 March 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 20 December 2002
Appointed Date: 17 December 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 December 2002
Appointed Date: 17 December 2002

Persons With Significant Control

Mrs Elaine Simone Taylor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Kenneth Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOMOTIVE ARCHIVING LIMITED Events

10 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 Mar 2016
Micro company accounts made up to 28 February 2016
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 28 February 2015
08 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 28 more events
02 Oct 2003
Accounting reference date extended from 31/12/03 to 31/03/04
01 Mar 2003
New director appointed
20 Dec 2002
Secretary resigned
20 Dec 2002
Director resigned
17 Dec 2002
Incorporation