AIT DISTRIBUTION LIMITED
NORTHAMPTON AUTEL INTELLIGENT TECHNOLOGY CO (UK) LIMITED AUTEL INTELLIGENT TECHNOLOGY CO LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 07495702
Status Liquidation
Incorporation Date 17 January 2011
Company Type Private Limited Company
Address 100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 6 September 2016; Registered office address changed from Unit 3, Chalklands Place Eastern Avenue Industrial Estate Eastern Avenue Dunstable Bedfordshire LU5 4JY to 100 st James Road Northampton NN5 5LF on 29 September 2015; Declaration of solvency. The most likely internet sites of AIT DISTRIBUTION LIMITED are www.aitdistribution.co.uk, and www.ait-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Ait Distribution Limited is a Private Limited Company. The company registration number is 07495702. Ait Distribution Limited has been working since 17 January 2011. The present status of the company is Liquidation. The registered address of Ait Distribution Limited is 100 St James Road Northampton Nn5 5lf. . BROWN, Kevin Michael is a Secretary of the company. BROWN, Kevin Michael is a Director of the company. HAMMOND, Paul Anthony Alf-Fred is a Director of the company. PINNELL-BROWN, Martin David is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BROWN, Kevin Michael
Appointed Date: 17 January 2011

Director
BROWN, Kevin Michael
Appointed Date: 17 January 2011
53 years old

Director
HAMMOND, Paul Anthony Alf-Fred
Appointed Date: 15 May 2012
39 years old

Director
PINNELL-BROWN, Martin David
Appointed Date: 17 January 2011
55 years old

AIT DISTRIBUTION LIMITED Events

28 Oct 2016
Liquidators' statement of receipts and payments to 6 September 2016
29 Sep 2015
Registered office address changed from Unit 3, Chalklands Place Eastern Avenue Industrial Estate Eastern Avenue Dunstable Bedfordshire LU5 4JY to 100 st James Road Northampton NN5 5LF on 29 September 2015
23 Sep 2015
Declaration of solvency
23 Sep 2015
Appointment of a voluntary liquidator
23 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-07
  • LRESSP ‐ Special resolution to wind up on 2015-09-07
  • LRESSP ‐ Special resolution to wind up on 2015-09-07
  • LRESSP ‐ Special resolution to wind up on 2015-09-07

...
... and 24 more events
22 Dec 2011
Annual return made up to 20 December 2011 with full list of shareholders
22 Dec 2011
Secretary's details changed for Mr Kevin Michael Brown on 20 December 2011
21 Dec 2011
Director's details changed for Mr Kevin Michael Brown on 20 December 2011
21 Dec 2011
Director's details changed for Mr Martin David Pinnell-Brown on 20 December 2011
17 Jan 2011
Incorporation