AUTORITE-FINISHERS LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 1JW

Company number 01254098
Status Active
Incorporation Date 8 April 1976
Company Type Private Limited Company
Address 86-88 TONTINE STREET, FOLKESTONE, KENT, CT20 1JW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 150 . The most likely internet sites of AUTORITE-FINISHERS LIMITED are www.autoritefinishers.co.uk, and www.autorite-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Folkestone West Rail Station is 1.2 miles; to Sandling Rail Station is 5.1 miles; to Dover Priory Rail Station is 6.1 miles; to Shepherds Well Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autorite Finishers Limited is a Private Limited Company. The company registration number is 01254098. Autorite Finishers Limited has been working since 08 April 1976. The present status of the company is Active. The registered address of Autorite Finishers Limited is 86 88 Tontine Street Folkestone Kent Ct20 1jw. . EVES, Susan Ann is a Secretary of the company. EVES, Vernon is a Director of the company. Secretary BYRNE, Christopher Nicholas has been resigned. Secretary ROWLAND, Janice Alice has been resigned. Secretary SAMSON, Andrea Doreen has been resigned. Director SAMSON, Adrian Gerald has been resigned. Director SAMSON, Andrea Doreen has been resigned. Director SAMSON, Michael Lee has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
EVES, Susan Ann
Appointed Date: 22 June 2010

Director
EVES, Vernon
Appointed Date: 22 June 2010
71 years old

Resigned Directors

Secretary
BYRNE, Christopher Nicholas
Resigned: 03 March 1995

Secretary
ROWLAND, Janice Alice
Resigned: 25 May 2001
Appointed Date: 03 March 1995

Secretary
SAMSON, Andrea Doreen
Resigned: 22 June 2010
Appointed Date: 25 May 2001

Director
SAMSON, Adrian Gerald
Resigned: 22 June 2010
83 years old

Director
SAMSON, Andrea Doreen
Resigned: 22 June 2010
Appointed Date: 02 April 2001
78 years old

Director
SAMSON, Michael Lee
Resigned: 05 October 1994
58 years old

Persons With Significant Control

Mr Vernon Eves
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

AUTORITE-FINISHERS LIMITED Events

17 Oct 2016
Confirmation statement made on 7 October 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 150

27 Mar 2015
Total exemption small company accounts made up to 31 October 2014
02 Feb 2015
Satisfaction of charge 1 in full
...
... and 79 more events
10 Mar 1987
Return made up to 31/12/86; full list of members

10 Mar 1987
Return made up to 31/12/85; full list of members

10 Mar 1987
Return made up to 31/12/85; full list of members

08 Apr 1976
Certificate of incorporation
08 Apr 1976
Incorporation

AUTORITE-FINISHERS LIMITED Charges

10 October 1991
Mortgage debenture
Delivered: 24 October 1991
Status: Satisfied on 2 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…