AUTINS TECHNICAL CENTRE LIMITED
RUGBY AUTINS LIMITED

Hellopages » Warwickshire » Rugby » CV23 0WE
Company number 04423611
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address CENTRAL POINT ONE, CENTRAL PARK DRIVE, RUGBY, WARWICKSHIRE, CV23 0WE
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Appointment of Mr Adam Richard Attwood as a director on 1 February 2017; Termination of appointment of Jim Griffin as a director on 1 February 2017. The most likely internet sites of AUTINS TECHNICAL CENTRE LIMITED are www.autinstechnicalcentre.co.uk, and www.autins-technical-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Hinckley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autins Technical Centre Limited is a Private Limited Company. The company registration number is 04423611. Autins Technical Centre Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Autins Technical Centre Limited is Central Point One Central Park Drive Rugby Warwickshire Cv23 0we. . LARNER, James is a Secretary of the company. ATTWOOD, Adam Richard is a Director of the company. LARNER, James David is a Director of the company. Secretary HARRIS, Robert Charles has been resigned. Secretary HOLDBACK, Karen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRIFFIN, Jim has been resigned. Director HARRIS, Peter John has been resigned. Director HARRIS, Robert Charles has been resigned. Director HOLDBACK, Karen has been resigned. Director WESTWOOD, Kevin has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
LARNER, James
Appointed Date: 22 August 2016

Director
ATTWOOD, Adam Richard
Appointed Date: 01 February 2017
58 years old

Director
LARNER, James David
Appointed Date: 18 January 2016
49 years old

Resigned Directors

Secretary
HARRIS, Robert Charles
Resigned: 31 October 2006
Appointed Date: 24 April 2002

Secretary
HOLDBACK, Karen
Resigned: 22 August 2016
Appointed Date: 31 October 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002
35 years old

Director
GRIFFIN, Jim
Resigned: 01 February 2017
Appointed Date: 31 October 2006
60 years old

Director
HARRIS, Peter John
Resigned: 31 October 2006
Appointed Date: 24 April 2002
82 years old

Director
HARRIS, Robert Charles
Resigned: 31 October 2006
Appointed Date: 24 April 2002
77 years old

Director
HOLDBACK, Karen
Resigned: 22 August 2016
Appointed Date: 31 October 2006
62 years old

Director
WESTWOOD, Kevin
Resigned: 22 August 2016
Appointed Date: 31 October 2006
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Persons With Significant Control

Autins Group Plc
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

AUTINS TECHNICAL CENTRE LIMITED Events

27 Apr 2017
Confirmation statement made on 24 April 2017 with updates
02 Feb 2017
Appointment of Mr Adam Richard Attwood as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Jim Griffin as a director on 1 February 2017
23 Nov 2016
Registration of charge 044236110003, created on 17 November 2016
17 Nov 2016
Satisfaction of charge 044236110001 in full
...
... and 53 more events
07 Jun 2002
New secretary appointed;new director appointed
07 Jun 2002
Director resigned
07 Jun 2002
Registered office changed on 07/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
07 Jun 2002
Secretary resigned;director resigned
24 Apr 2002
Incorporation

AUTINS TECHNICAL CENTRE LIMITED Charges

17 November 2016
Charge code 0442 3611 0003
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
29 April 2014
Charge code 0442 3611 0002
Delivered: 23 April 2015
Status: Satisfied on 16 November 2016
Persons entitled: Peter John Harris Robert Charles Harris
Description: Contains fixed charge…
29 April 2014
Charge code 0442 3611 0001
Delivered: 12 May 2014
Status: Satisfied on 17 November 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…