AUTO INSPECT LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO15 1HS
Company number 02787838
Status Active
Incorporation Date 8 February 1993
Company Type Private Limited Company
Address BROOK HOUSE 173 MILLBROOK ROAD, EAST SOUTHAMPTON, HAMPSHIRE, SO15 1HS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 110 . The most likely internet sites of AUTO INSPECT LIMITED are www.autoinspect.co.uk, and www.auto-inspect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to St Denys Rail Station is 2 miles; to Romsey Rail Station is 6.3 miles; to Shawford Rail Station is 8.9 miles; to Brockenhurst Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auto Inspect Limited is a Private Limited Company. The company registration number is 02787838. Auto Inspect Limited has been working since 08 February 1993. The present status of the company is Active. The registered address of Auto Inspect Limited is Brook House 173 Millbrook Road East Southampton Hampshire So15 1hs. . CROUCH, Frances Rosemary is a Secretary of the company. BUCKINGHAM, Alan Peter is a Director of the company. CROUCH, Frances Rosemary is a Director of the company. MUNN, Trevor John is a Director of the company. SAVAGE, John George is a Director of the company. Secretary SCOTNEY, Patricia Ann has been resigned. Director OGDEN, Julia Lorraine has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CROUCH, Frances Rosemary
Appointed Date: 09 February 1993

Director
BUCKINGHAM, Alan Peter
Appointed Date: 01 April 2006
61 years old

Director
CROUCH, Frances Rosemary
Appointed Date: 20 February 1998
74 years old

Director
MUNN, Trevor John
Appointed Date: 20 February 1998
70 years old

Director
SAVAGE, John George
Appointed Date: 09 February 1993
74 years old

Resigned Directors

Secretary
SCOTNEY, Patricia Ann
Resigned: 09 February 1993
Appointed Date: 08 February 1993

Director
OGDEN, Julia Lorraine
Resigned: 09 February 1993
Appointed Date: 08 February 1993
61 years old

Persons With Significant Control

Mr John George Savage
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

AUTO INSPECT LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 29 February 2016
16 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 110

20 Jul 2015
Total exemption small company accounts made up to 28 February 2015
10 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 110

...
... and 63 more events
17 Mar 1993
Registered office changed on 17/03/93 from: southampton vehicle terminal berth 201/202 western docks, southampton hampshire

17 Mar 1993
Registered office changed on 17/03/93 from: suite 5 78 portswood road portswood. Southampton. Hants. SO2

17 Mar 1993
Secretary resigned;new secretary appointed

17 Mar 1993
Director resigned;new director appointed

08 Feb 1993
Incorporation

AUTO INSPECT LIMITED Charges

23 August 2002
Legal mortgage
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 173 millbrook road east…
26 June 2002
Debenture
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1993
Fixed and floating charge
Delivered: 17 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…