CORAM AUTOMOTIVE LIMITED
G 9TH


Company number SC223372
Status Liquidation
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address 78 CARLTON PLACE, GLASGOW, G 9TH
Home Country United Kingdom
Nature of Business 3410 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office changed on 16/10/03 from: c/o tb dunn & co 308 albert drive pollokshields glasgow G41 3RS; Partic of mort/charge *. The most likely internet sites of CORAM AUTOMOTIVE LIMITED are www.coramautomotive.co.uk, and www.coram-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Coram Automotive Limited is a Private Limited Company. The company registration number is SC223372. Coram Automotive Limited has been working since 19 September 2001. The present status of the company is Liquidation. The registered address of Coram Automotive Limited is 78 Carlton Place Glasgow G 9th. . TURNER, Steven is a Secretary of the company. TURNER, Steven is a Director of the company. WAGSTAFFE, James is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
TURNER, Steven
Appointed Date: 19 September 2001

Director
TURNER, Steven
Appointed Date: 19 September 2001
53 years old

Director
WAGSTAFFE, James
Appointed Date: 19 September 2001
52 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 September 2001
Appointed Date: 19 September 2001

CORAM AUTOMOTIVE LIMITED Events

16 Oct 2003
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

16 Oct 2003
Registered office changed on 16/10/03 from: c/o tb dunn & co 308 albert drive pollokshields glasgow G41 3RS
06 Feb 2003
Partic of mort/charge *
05 Dec 2002
Total exemption small company accounts made up to 31 March 2002
26 Nov 2002
Accounting reference date shortened from 30/09/02 to 31/03/02
...
... and 2 more events
06 Dec 2001
New director appointed
06 Dec 2001
New secretary appointed;new director appointed
21 Sep 2001
Secretary resigned
21 Sep 2001
Director resigned
19 Sep 2001
Incorporation

CORAM AUTOMOTIVE LIMITED Charges

20 January 2003
Bond & floating charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…