AUTOMOTIVE WORLD LIMITED
PENARTH SYNESIS MEDIA LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2AD
Company number 04242884
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address 1 - 3 THE WASHINGTON BUILDING, STANWELL ROAD, PENARTH, SOUTH GLAMORGAN, CF64 2AD
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of AUTOMOTIVE WORLD LIMITED are www.automotiveworld.co.uk, and www.automotive-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.6 miles; to Barry Docks Rail Station is 4.5 miles; to Barry Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automotive World Limited is a Private Limited Company. The company registration number is 04242884. Automotive World Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Automotive World Limited is 1 3 The Washington Building Stanwell Road Penarth South Glamorgan Cf64 2ad. . DAVIES, Gareth Owen is a Director of the company. DAVIES, Sarah Elizabeth is a Director of the company. YOUNG, Keith is a Director of the company. YOUNG, Melanie is a Director of the company. Secretary THOMPSON, Simon John has been resigned. Secretary GLOBAL NEWS NET LTD has been resigned. Secretary MONA SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNING, Kenneth has been resigned. Director HILL, Stephen Kenneth has been resigned. Director JEAVONS, Colin Malcolm has been resigned. Director JEAVONS, Colin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
DAVIES, Gareth Owen
Appointed Date: 03 May 2012
50 years old

Director
DAVIES, Sarah Elizabeth
Appointed Date: 12 November 2014
45 years old

Director
YOUNG, Keith
Appointed Date: 01 December 2011
87 years old

Director
YOUNG, Melanie
Appointed Date: 12 November 2014
62 years old

Resigned Directors

Secretary
THOMPSON, Simon John
Resigned: 15 December 2004
Appointed Date: 28 June 2001

Secretary
GLOBAL NEWS NET LTD
Resigned: 28 June 2010
Appointed Date: 31 May 2008

Secretary
MONA SERVICES LTD
Resigned: 31 May 2008
Appointed Date: 08 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2001
Appointed Date: 28 June 2001

Director
BENNING, Kenneth
Resigned: 22 October 2005
Appointed Date: 01 February 2002
50 years old

Director
HILL, Stephen Kenneth
Resigned: 01 July 2014
Appointed Date: 07 May 2013
75 years old

Director
JEAVONS, Colin Malcolm
Resigned: 03 May 2012
Appointed Date: 26 September 2002
57 years old

Director
JEAVONS, Colin
Resigned: 01 February 2002
Appointed Date: 28 June 2001
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 2001
Appointed Date: 28 June 2001

AUTOMOTIVE WORLD LIMITED Events

15 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

25 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Appointment of Mrs Sarah Elizabeth Davies as a director on 12 November 2014
...
... and 49 more events
06 Jul 2001
New director appointed
06 Jul 2001
New secretary appointed
02 Jul 2001
Director resigned
02 Jul 2001
Secretary resigned
28 Jun 2001
Incorporation

AUTOMOTIVE WORLD LIMITED Charges

2 December 2005
Debenture
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…