AUTOSTRONG LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 01769605
Status Active
Incorporation Date 14 November 1983
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of AUTOSTRONG LIMITED are www.autostrong.co.uk, and www.autostrong.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Autostrong Limited is a Private Limited Company. The company registration number is 01769605. Autostrong Limited has been working since 14 November 1983. The present status of the company is Active. The registered address of Autostrong Limited is 55 Baker Street London W1u 7eu. . HINGE, Mark Ashley is a Director of the company. INWARDS, Oliver Jack is a Director of the company. Secretary PROW, Geoffrey Macdonald has been resigned. Secretary RATTRAY, John Eric has been resigned. Director GOW, Neville Paul has been resigned. Director JENKINSON, Alan has been resigned. Director JENKINSON, Graham has been resigned. Director RATTRAY, John Eric has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
HINGE, Mark Ashley
Appointed Date: 01 July 2009
57 years old

Director
INWARDS, Oliver Jack
Appointed Date: 18 November 2011
45 years old

Resigned Directors

Secretary
PROW, Geoffrey Macdonald
Resigned: 07 September 2006

Secretary
RATTRAY, John Eric
Resigned: 30 June 2009
Appointed Date: 07 September 2006

Director
GOW, Neville Paul
Resigned: 05 July 2012
Appointed Date: 01 July 2009
69 years old

Director
JENKINSON, Alan
Resigned: 30 July 2009
Appointed Date: 26 August 2004
64 years old

Director
JENKINSON, Graham
Resigned: 11 August 2004
89 years old

Director
RATTRAY, John Eric
Resigned: 30 June 2009
79 years old

Persons With Significant Control

Purple Parking Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTOSTRONG LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

11 Feb 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
...
... and 94 more events
19 Jul 1986
Return made up to 15/05/86; full list of members

19 Jul 1986
Secretary resigned;new secretary appointed;director's particulars changed
26 Jun 1986
Full accounts made up to 31 March 1985

02 Jun 1986
Full accounts made up to 31 March 1986

14 Nov 1983
Incorporation

AUTOSTRONG LIMITED Charges

31 July 2009
Rent deposit deed
Delivered: 18 August 2009
Status: Satisfied on 16 October 2014
Persons entitled: L&M Limited
Description: Rent deposit monies in the sum of £43,750.
17 December 1998
Mortgage debenture
Delivered: 23 December 1998
Status: Satisfied on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…