AUTOMOTIVE TRIM DEVELOPMENTS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV34 4EW

Company number 03913878
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address 8 JURY STREET, WARWICK, WARWICKSHIRE, CV34 4EW
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration zero events have happened. The last zero records are . The most likely internet sites of AUTOMOTIVE TRIM DEVELOPMENTS LIMITED are www.automotivetrimdevelopments.co.uk, and www.automotive-trim-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Warwick Parkway Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.3 miles; to Coventry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automotive Trim Developments Limited is a Private Limited Company. The company registration number is 03913878. Automotive Trim Developments Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of Automotive Trim Developments Limited is 8 Jury Street Warwick Warwickshire Cv34 4ew. . TOWNSEND, Jan is a Secretary of the company. SANDFORD, John is a Director of the company. TOWNSEND, Brett Clifton Guy is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director WOODALL, Shaun has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
TOWNSEND, Jan
Appointed Date: 26 January 2000

Director
SANDFORD, John
Appointed Date: 13 December 2011
67 years old

Director
TOWNSEND, Brett Clifton Guy
Appointed Date: 18 November 2001
59 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Director
WOODALL, Shaun
Resigned: 27 October 2003
Appointed Date: 26 January 2000
56 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Persons With Significant Control

Mr Brett Clifton Guy Townsend
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AUTOMOTIVE TRIM DEVELOPMENTS LIMITED Events

AUTOMOTIVE TRIM DEVELOPMENTS LIMITED Charges

13 February 2015
Charge code 0391 3878 0006
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 894 charter avenue coventry t/no WM966207…
16 January 2015
Charge code 0391 3878 0005
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
24 February 2010
Debenture
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2009
Legal charge
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 priory mill charter avenue coventry by way of fixed…
20 July 2009
Debenture
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property at priory mill charter avenue coventry by way…