AUTOMOTIVE PR LIMITED
LONDON MARTIN HAYES AND ASSOCIATES LIMITED

Hellopages » Greater London » Southwark » SE1 1SD
Company number 02098313
Status Active
Incorporation Date 10 February 1987
Company Type Private Limited Company
Address 31 UNION STREET, LONDON, SE1 1SD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 100 . The most likely internet sites of AUTOMOTIVE PR LIMITED are www.automotivepr.co.uk, and www.automotive-pr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Automotive Pr Limited is a Private Limited Company. The company registration number is 02098313. Automotive Pr Limited has been working since 10 February 1987. The present status of the company is Active. The registered address of Automotive Pr Limited is 31 Union Street London Se1 1sd. . ANDREW, Frank Ferguson is a Director of the company. FERRARI, Marco is a Director of the company. KORTACH, Mustapha Hasan is a Director of the company. MOSS, Belle Caroline is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary LICHFIELD & CO has been resigned. Secretary QUINN, David John has been resigned. Secretary SUTTON, Catherine Julia has been resigned. Secretary THOMAS, Ernest Sidney has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Director HAYES, Martin Charles has been resigned. Director HAYES, Sylvia Jean has been resigned. Director PALMER, Robert Leroy has been resigned. Director RHYS, David Garel, Prof. has been resigned. Director TAPPER, Dennis George has been resigned. Director WAKLEY, Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANDREW, Frank Ferguson
Appointed Date: 28 April 2004
86 years old

Director
FERRARI, Marco
Appointed Date: 12 May 2005
55 years old

Director
KORTACH, Mustapha Hasan
Appointed Date: 18 October 2011
59 years old

Director
MOSS, Belle Caroline
Appointed Date: 16 July 2008
53 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 26 April 1999
Appointed Date: 27 April 1998

Secretary
LICHFIELD & CO
Resigned: 30 November 2000
Appointed Date: 26 April 1999

Secretary
QUINN, David John
Resigned: 27 November 2006
Appointed Date: 30 November 2000

Secretary
SUTTON, Catherine Julia
Resigned: 31 May 2010
Appointed Date: 27 November 2006

Secretary
THOMAS, Ernest Sidney
Resigned: 08 October 1996

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 27 April 1998
Appointed Date: 08 October 1996

Director
HAYES, Martin Charles
Resigned: 30 January 2015
77 years old

Director
HAYES, Sylvia Jean
Resigned: 30 November 2000
78 years old

Director
PALMER, Robert Leroy
Resigned: 10 February 2004
Appointed Date: 30 November 2000
74 years old

Director
RHYS, David Garel, Prof.
Resigned: 30 January 2015
Appointed Date: 30 November 2000
86 years old

Director
TAPPER, Dennis George
Resigned: 18 December 2013
Appointed Date: 01 May 2000
92 years old

Director
WAKLEY, Christopher
Resigned: 30 June 2011
Appointed Date: 30 November 2000
79 years old

Persons With Significant Control

Orb Communications Group Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

AUTOMOTIVE PR LIMITED Events

28 Oct 2016
Confirmation statement made on 25 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 31 Union Street London SE1 1SD on 9 September 2015
...
... and 96 more events
28 Feb 1987
Accounting reference date notified as 31/07

18 Feb 1987
Registered office changed on 18/02/87 from: 84 temple chambers temple avenue london EC4Y ohp

18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1987
Certificate of Incorporation
10 Feb 1987
Incorporation

AUTOMOTIVE PR LIMITED Charges

23 March 2011
Rent deposit deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Aviate Global LLP
Description: The deposit of £12,000.
29 January 2001
Debenture
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…