AUTO UK LOGISTICS LTD.
STATION APPROACH MARLOW ACUMEN AUTOMOTIVE LOGISTICS LIMITED UNITED CARRIERS AUTOMOTIVE LOGISTICS LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1NT

Company number 00539599
Status Active
Incorporation Date 22 October 1954
Company Type Private Limited Company
Address C/O GORDONS SOLICITORS, WINTER HILL HOUSE MARLOW REACH, STATION APPROACH MARLOW, BUCKINGHAMSHIRE, SL7 1NT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 25,000 . The most likely internet sites of AUTO UK LOGISTICS LTD. are www.autouklogistics.co.uk, and www.auto-uk-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Auto Uk Logistics Ltd is a Private Limited Company. The company registration number is 00539599. Auto Uk Logistics Ltd has been working since 22 October 1954. The present status of the company is Active. The registered address of Auto Uk Logistics Ltd is C O Gordons Solicitors Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire Sl7 1nt. . THE OXFORD SECRETARIAT LIMITED is a Secretary of the company. HODGES, John is a Director of the company. Secretary ARMSTRONG, Colin North has been resigned. Secretary LIGHT, John Michael Heathcote has been resigned. Secretary NIZAN, Jacqueline Kay has been resigned. Secretary SMITH, Thomas Martyn has been resigned. Director ALEXANDER, William Norman has been resigned. Director ASTON, Anthony Lynn has been resigned. Director BINKS, Allan William Spence has been resigned. Director CARDLE, David Anthony has been resigned. Director ELDRIDGE, John Ashley has been resigned. Director HATCHARD, Frederick Alan has been resigned. Director MERRY, John Charles has been resigned. Director NUTTALL, Philip James has been resigned. Director PAINTER, James has been resigned. Director SHUTER, Adam John has been resigned. Director SMITH, Thomas Martyn has been resigned. Director TOYNE, John Richard has been resigned. Director WOOD, Terry George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE OXFORD SECRETARIAT LIMITED
Appointed Date: 30 July 2004

Director
HODGES, John
Appointed Date: 06 July 2004
79 years old

Resigned Directors

Secretary
ARMSTRONG, Colin North
Resigned: 30 July 2004
Appointed Date: 01 August 2001

Secretary
LIGHT, John Michael Heathcote
Resigned: 01 August 2001
Appointed Date: 15 August 1998

Secretary
NIZAN, Jacqueline Kay
Resigned: 15 August 1998
Appointed Date: 01 January 1997

Secretary
SMITH, Thomas Martyn
Resigned: 31 December 1996

Director
ALEXANDER, William Norman
Resigned: 15 August 1998
Appointed Date: 05 January 1996
66 years old

Director
ASTON, Anthony Lynn
Resigned: 18 November 1993
87 years old

Director
BINKS, Allan William Spence
Resigned: 29 June 1995
83 years old

Director
CARDLE, David Anthony
Resigned: 31 December 1996
Appointed Date: 26 November 1992
75 years old

Director
ELDRIDGE, John Ashley
Resigned: 08 May 1993
99 years old

Director
HATCHARD, Frederick Alan
Resigned: 31 December 1993
84 years old

Director
MERRY, John Charles
Resigned: 06 July 2004
Appointed Date: 15 August 1998
64 years old

Director
NUTTALL, Philip James
Resigned: 06 July 2004
Appointed Date: 15 August 1998
74 years old

Director
PAINTER, James
Resigned: 15 August 1998
Appointed Date: 19 March 1998
82 years old

Director
SHUTER, Adam John
Resigned: 09 February 2004
Appointed Date: 15 August 1998
67 years old

Director
SMITH, Thomas Martyn
Resigned: 31 December 1996
85 years old

Director
TOYNE, John Richard
Resigned: 19 March 1998
Appointed Date: 12 April 1995
82 years old

Director
WOOD, Terry George
Resigned: 31 July 1996
Appointed Date: 30 September 1993
81 years old

Persons With Significant Control

Acumen Logistics Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTO UK LOGISTICS LTD. Events

11 May 2017
Confirmation statement made on 8 May 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 25,000

09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25,000

...
... and 120 more events
08 Oct 1987
Accounting reference date shortened from 31/03 to 31/12

22 Apr 1987
Registered office changed on 22/04/87 from: 3 lloyds avenue london EC3N 3ER

11 Apr 1987
Return made up to 08/04/87; full list of members

12 Dec 1986
Secretary's particulars changed

01 Sep 1986
Full accounts made up to 31 March 1986

AUTO UK LOGISTICS LTD. Charges

26 May 1989
Mortgage
Delivered: 16 June 1989
Status: Satisfied on 30 June 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 March 1984
Supplemental legal charge
Delivered: 15 March 1984
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: Fixed charge on book and other debts dueor owing the…
15 December 1980
Collateral debenture
Delivered: 30 December 1980
Status: Satisfied
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charges on the undertaking and all…
15 December 1980
Debenture
Delivered: 31 December 1980
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed & floating charges on the undertaking and all…