AUTOSKIP LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 03298169
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address ASTICUS BUILDING, 2ND FLOOR,, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Lucy Baird as a director on 24 March 2016. The most likely internet sites of AUTOSKIP LIMITED are www.autoskip.co.uk, and www.autoskip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autoskip Limited is a Private Limited Company. The company registration number is 03298169. Autoskip Limited has been working since 31 December 1996. The present status of the company is Active. The registered address of Autoskip Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. The company`s financial liabilities are £0.12k. It is £-0.55k against last year. And the total assets are £0.12k, which is £-0.55k against last year. SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BAIRD, Lucy is a Director of the company. ESSEX CATER, Gareth is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Julia Anne Jennifer has been resigned. Director DE CARTERET, Simon Boyd has been resigned. Director GIBSON, Raymond Terry has been resigned. Director GODWIN, Dean has been resigned. Director GRANT, Helen Clare has been resigned. Director HOPKINS, Stephanie has been resigned. Director LE BLANCQ, Daniel has been resigned. Director PINNINGTON, Lyndsey has been resigned. Director VARDON, Simon has been resigned. Director WARREN, Marisa Joanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Building of ships and floating structures".


autoskip Key Finiance

LIABILITIES £0.12k
-82%
CASH n/a
TOTAL ASSETS £0.12k
-82%
All Financial Figures

Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 26 May 2015

Director
BAIRD, Lucy
Appointed Date: 24 March 2016
44 years old

Director
ESSEX CATER, Gareth
Appointed Date: 23 June 2003
67 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 26 May 2015
Appointed Date: 22 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1997
Appointed Date: 31 December 1996

Director
CHAPMAN, Julia Anne Jennifer
Resigned: 26 October 2007
Appointed Date: 22 January 1997
59 years old

Director
DE CARTERET, Simon Boyd
Resigned: 23 June 2003
Appointed Date: 22 January 1997
61 years old

Director
GIBSON, Raymond Terry
Resigned: 23 June 2003
Appointed Date: 22 January 1997
82 years old

Director
GODWIN, Dean
Resigned: 28 February 2014
Appointed Date: 01 June 2013
50 years old

Director
GRANT, Helen Clare
Resigned: 06 October 2015
Appointed Date: 26 October 2007
59 years old

Director
HOPKINS, Stephanie
Resigned: 28 February 2014
Appointed Date: 01 June 2013
44 years old

Director
LE BLANCQ, Daniel
Resigned: 17 September 2009
Appointed Date: 23 June 2003
52 years old

Director
PINNINGTON, Lyndsey
Resigned: 24 March 2016
Appointed Date: 18 February 2013
49 years old

Director
VARDON, Simon
Resigned: 01 June 2013
Appointed Date: 26 October 2007
47 years old

Director
WARREN, Marisa Joanne
Resigned: 15 February 2013
Appointed Date: 17 September 2009
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 January 1997
Appointed Date: 31 December 1996

AUTOSKIP LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Appointment of Mrs Lucy Baird as a director on 24 March 2016
15 Sep 2016
Termination of appointment of Lyndsey Pinnington as a director on 24 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

...
... and 83 more events
12 Feb 1997
New director appointed
12 Feb 1997
New director appointed
12 Feb 1997
New secretary appointed
12 Feb 1997
Registered office changed on 12/02/97 from: 1 mitchell lane bristol BS1 6BU
31 Dec 1996
Incorporation

AUTOSKIP LIMITED Charges

15 January 2004
Deed of charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Account number MDP02158998 maintained with the bank by the…
15 January 2004
Deed of charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Account number MDP021589999 maintained with the bank by the…
15 January 2004
Deed of charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Account number MDP021589997 maintained with the bank by the…