RDS AUTOMOTIVE INTERIORS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL

Company number 04750364
Status Liquidation
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016; Liquidators' statement of receipts and payments to 21 May 2016; Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015. The most likely internet sites of RDS AUTOMOTIVE INTERIORS LIMITED are www.rdsautomotiveinteriors.co.uk, and www.rds-automotive-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Rds Automotive Interiors Limited is a Private Limited Company. The company registration number is 04750364. Rds Automotive Interiors Limited has been working since 01 May 2003. The present status of the company is Liquidation. The registered address of Rds Automotive Interiors Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . LI, Qu, Dr is a Secretary of the company. LI, Qu, Dr is a Director of the company. THOMPSON, Barry John is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director MILES, Brian Charles has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
LI, Qu, Dr
Appointed Date: 01 May 2003

Director
LI, Qu, Dr
Appointed Date: 01 May 2003
62 years old

Director
THOMPSON, Barry John
Appointed Date: 01 May 2003
88 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
MILES, Brian Charles
Resigned: 18 May 2005
Appointed Date: 01 May 2003
82 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

RDS AUTOMOTIVE INTERIORS LIMITED Events

01 Sep 2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016
13 Jul 2016
Liquidators' statement of receipts and payments to 21 May 2016
02 Nov 2015
Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
30 Jul 2015
Liquidators' statement of receipts and payments to 21 May 2015
17 Sep 2014
Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 17 September 2014
...
... and 35 more events
08 May 2003
Ad 01/05/03--------- £ si 2@1=2 £ ic 1/3
08 May 2003
Registered office changed on 08/05/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
08 May 2003
New director appointed
08 May 2003
New secretary appointed;new director appointed
01 May 2003
Incorporation