AUTOMINSTER LIMITED
MORPETH

Hellopages » Northumberland » Northumberland » NE61 6JT

Company number 01855568
Status Active
Incorporation Date 15 October 1984
Company Type Private Limited Company
Address 2B STANNERS COMPLEX, COOPIES LANE, MORPETH, NORTHUMBERLAND, NE61 6JT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Director's details changed for Mr Wayne Robert Turnbull on 12 August 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of AUTOMINSTER LIMITED are www.autominster.co.uk, and www.autominster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Pegswood Rail Station is 1.5 miles; to Cramlington Rail Station is 5.9 miles; to Newcastle Airport Metro is 9 miles; to Acklington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autominster Limited is a Private Limited Company. The company registration number is 01855568. Autominster Limited has been working since 15 October 1984. The present status of the company is Active. The registered address of Autominster Limited is 2b Stanners Complex Coopies Lane Morpeth Northumberland Ne61 6jt. . TURNBULL, Joan Margaret is a Director of the company. TURNBULL, Wayne Robert is a Director of the company. Secretary MC CARTHY, Thomas Gerald has been resigned. Secretary TURNBULL, Graham Robert has been resigned. Secretary TURNBULL, Joan Margaret has been resigned. Director MC CARTHY, Thomas Gerald has been resigned. Director MCCARTHY, Mary has been resigned. Director TURNBULL, Graham Robert has been resigned. Director TURNBULL, Joan Margaret has been resigned. Director WHITE, Robert has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
TURNBULL, Joan Margaret
Appointed Date: 30 April 2013
69 years old

Director
TURNBULL, Wayne Robert
Appointed Date: 30 April 2013
44 years old

Resigned Directors

Secretary
MC CARTHY, Thomas Gerald
Resigned: 01 March 1997

Secretary
TURNBULL, Graham Robert
Resigned: 16 August 2010
Appointed Date: 10 March 2004

Secretary
TURNBULL, Joan Margaret
Resigned: 10 March 2004
Appointed Date: 01 March 1997

Director
MC CARTHY, Thomas Gerald
Resigned: 01 March 1997
89 years old

Director
MCCARTHY, Mary
Resigned: 01 March 1997
Appointed Date: 30 November 1994
88 years old

Director
TURNBULL, Graham Robert
Resigned: 27 May 2013
Appointed Date: 01 March 1997
66 years old

Director
TURNBULL, Joan Margaret
Resigned: 05 September 2011
Appointed Date: 10 March 2004
69 years old

Director
WHITE, Robert
Resigned: 30 November 1994
95 years old

Persons With Significant Control

Mrs Joan Margaret Turnbull
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

AUTOMINSTER LIMITED Events

31 Dec 2016
Confirmation statement made on 27 December 2016 with updates
12 Aug 2016
Director's details changed for Mr Wayne Robert Turnbull on 12 August 2016
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Dec 2015
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000

05 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 74 more events
29 Dec 1988
Accounts for a small company made up to 30 November 1987

02 Feb 1988
Accounts for a small company made up to 30 November 1986

02 Feb 1988
Return made up to 31/12/87; full list of members

29 Dec 1986
Full accounts made up to 30 November 1985

17 Nov 1986
Return made up to 25/04/86; full list of members

AUTOMINSTER LIMITED Charges

7 February 2000
Debenture
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…