AUTOMOTIVE UK LIMITED
ASCOT AUTOMOTIVE INTERIM MANAGEMENT LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0FG

Company number 04597093
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address LYNWOOD COURT LYNWOOD VILLAGE, RISE ROAD, ASCOT, SL5 0FG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Appointment of Mr David James Ellis as a secretary on 19 September 2016. The most likely internet sites of AUTOMOTIVE UK LIMITED are www.automotiveuk.co.uk, and www.automotive-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Automotive Uk Limited is a Private Limited Company. The company registration number is 04597093. Automotive Uk Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Automotive Uk Limited is Lynwood Court Lynwood Village Rise Road Ascot Sl5 0fg. The cash in hand is £0k. It is £0k against last year. . ELLIS, David James is a Secretary of the company. ROSS, Zara Elizabeth Margaret, Dr is a Director of the company. Secretary CLARK, Gillian Ann has been resigned. Secretary COTTRELL, Brian has been resigned. Secretary FELMER, Beata Maria has been resigned. Secretary HOWARD, Sara Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COTTRELL, Brian has been resigned. Director FELMER, Beata Maria has been resigned. Director HOWARD, Sara Elizabeth has been resigned. Director MAIN, David Edward has been resigned. Director MORRICK, Neil Yeo has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


automotive uk Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELLIS, David James
Appointed Date: 19 September 2016

Director
ROSS, Zara Elizabeth Margaret, Dr
Appointed Date: 04 July 2016
68 years old

Resigned Directors

Secretary
CLARK, Gillian Ann
Resigned: 27 October 2006
Appointed Date: 21 November 2002

Secretary
COTTRELL, Brian
Resigned: 23 July 2011
Appointed Date: 27 October 2006

Secretary
FELMER, Beata Maria
Resigned: 31 August 2016
Appointed Date: 02 April 2012

Secretary
HOWARD, Sara Elizabeth
Resigned: 02 April 2012
Appointed Date: 23 September 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
COTTRELL, Brian
Resigned: 23 July 2011
Appointed Date: 27 October 2006
65 years old

Director
FELMER, Beata Maria
Resigned: 02 April 2012
Appointed Date: 02 April 2012
67 years old

Director
HOWARD, Sara Elizabeth
Resigned: 20 July 2015
Appointed Date: 23 September 2011
67 years old

Director
MAIN, David Edward
Resigned: 04 July 2016
Appointed Date: 20 July 2015
74 years old

Director
MORRICK, Neil Yeo
Resigned: 27 October 2006
Appointed Date: 21 November 2002
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Persons With Significant Control

Ben Motor & Allied Trades Benevolent Fund
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTOMOTIVE UK LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Sep 2016
Appointment of Mr David James Ellis as a secretary on 19 September 2016
26 Sep 2016
Termination of appointment of Beata Maria Felmer as a secretary on 31 August 2016
19 Sep 2016
Appointment of Dr Zara Elizabeth Margaret Ross as a director on 4 July 2016
...
... and 44 more events
21 Nov 2002
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Registered office changed on 21/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Nov 2002
Incorporation