AUTOMOTIVE DESIGN PARTNERSHIP LIMITED
EYE

Hellopages » Suffolk » Mid Suffolk » IP23 8HS

Company number 03802905
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address PRINCES FARMHOUSE, HIGH STREET, GISLINGHAM, EYE, SUFFOLK, IP23 8HS
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 750 . The most likely internet sites of AUTOMOTIVE DESIGN PARTNERSHIP LIMITED are www.automotivedesignpartnership.co.uk, and www.automotive-design-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Elmswell Rail Station is 7.1 miles; to Stowmarket Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automotive Design Partnership Limited is a Private Limited Company. The company registration number is 03802905. Automotive Design Partnership Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Automotive Design Partnership Limited is Princes Farmhouse High Street Gislingham Eye Suffolk Ip23 8hs. . SAUNDERS, Christopher David is a Secretary of the company. LEMPRIERE, Nigel is a Director of the company. SAUNDERS, Christopher David is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KELLY, Michael James has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
SAUNDERS, Christopher David
Appointed Date: 09 July 1999

Director
LEMPRIERE, Nigel
Appointed Date: 09 July 1999
54 years old

Director
SAUNDERS, Christopher David
Appointed Date: 09 July 1999
64 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Director
KELLY, Michael James
Resigned: 13 September 2005
Appointed Date: 08 July 1999
76 years old

Persons With Significant Control

Christopher David Saunders
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Lempriere
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOMOTIVE DESIGN PARTNERSHIP LIMITED Events

19 Sep 2016
Confirmation statement made on 8 July 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 750

30 Jan 2015
Total exemption small company accounts made up to 31 July 2014
13 Aug 2014
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 750

...
... and 31 more events
23 Jul 1999
New director appointed
23 Jul 1999
New secretary appointed;new director appointed
23 Jul 1999
Director resigned
23 Jul 1999
Secretary resigned
08 Jul 1999
Incorporation

AUTOMOTIVE DESIGN PARTNERSHIP LIMITED Charges

17 July 2007
Debenture
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…