This company is commonly known as Automotive Applied Technologies Ltd. The company was founded 38 years ago and was given the registration number 01989498. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 2524 - Manufacture of other plastic products.
Name | : | AUTOMOTIVE APPLIED TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 01989498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 February 1986 |
End of financial year | : | 30 June 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Links Drive, Solihull, B91 2DL | Secretary | 24 January 2007 | Active |
22 Beaminster Road, Solihull, B91 1NA | Director | 24 January 2007 | Active |
82 Rogersfield, Langho, Blackburn, BB6 8HD | Secretary | - | Active |
405 Rossendale Road, Burnley, BB11 5HP | Secretary | 19 October 1999 | Active |
25 Rue Ronsard, 78 St Germain En Laye, France, | Secretary | 17 February 1995 | Active |
2 Rue De Vienne, Paris 75008, France, FOREIGN | Secretary | 24 November 1997 | Active |
07-05-06 Martin Road 60, Singapore, Singapore, | Secretary | 26 June 2003 | Active |
82 Rogersfield, Langho, Blackburn, BB6 8HD | Director | - | Active |
8 Dovewood Court, Littleover, DE23 3ZF | Director | 18 March 2005 | Active |
36 Rue Des Suisses, Hauts-De-Seine, France, | Director | 15 February 2000 | Active |
25 Rue Ronsard, 78 St Germain En Laye, France, | Director | 16 January 1995 | Active |
1 Rue Remi Belleau, Noisy Le Roe, France, | Director | - | Active |
18 Boulevard Victor Hugo, 78300 Poissy, France, | Director | - | Active |
20 Rue De La Bienfaisance, 75008 Paris, France, FOREIGN | Director | - | Active |
Murrayfield, 13 Windsor Road, Gerrards Cross, SL9 7NB | Director | 11 April 2002 | Active |
2 Rue De Vienne, Paris 75008, France, FOREIGN | Director | 05 November 1996 | Active |
8 Grande Rue, 78480 Verneuil/Seine, France, FOREIGN | Director | - | Active |
Tall Trees Front Street, Naburn, York, YO19 4RR | Director | 01 April 2003 | Active |
Tall Trees Front Street, Naburn, York, YO19 4RR | Director | 05 June 2002 | Active |
2 Rue De Vienne, Paris 75008, France, FOREIGN | Director | 05 November 1996 | Active |
Oldhams Barn, Throckmorton Road Wyre, Pershore, WR10 2PW | Director | 18 March 2005 | Active |
Linsey Grange, Ripley Road, Knaresborough, | Director | - | Active |
07-05-06 Martin Road 60, Singapore, Singapore, | Director | 07 March 2002 | Active |
La Ronde, Thire, France, | Director | 21 June 2001 | Active |
14 Headlands Road, Bramhall, Stockport, SK7 3AN | Director | 05 November 1996 | Active |
379 Kings Causeway, Brierfield, Nelson, BB9 0EY | Director | - | Active |
72 Lawnswood, Castleton, Rochdale, OL11 3HB | Director | - | Active |
25 Vernon Road, Harrogate, HG2 8DE | Director | 07 March 2002 | Active |
Fat Hill Farm, Bolton By Bowland, Clitheroe, BB7 4PG | Director | 06 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2016-05-18 | Restoration | Restoration order of court. | Download |
2014-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2013-12-18 | Insolvency | Liquidation compulsory return final meeting. | Download |
2013-07-05 | Address | Change registered office address company with date old address. | Download |
2009-06-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2009-05-29 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2009-05-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2009-05-29 | Insolvency | Liquidation in administration court order ending administration. | Download |
2008-10-24 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2008-10-23 | Insolvency | Liquidation in administration extension of period. | Download |
2008-05-22 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2007-12-19 | Insolvency | Liquidation in administration proposals. | Download |
2007-10-29 | Address | Legacy. | Download |
2007-10-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2007-10-27 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2007-05-25 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2007-05-25 | Miscellaneous | Miscellaneous. | Download |
2007-05-08 | Miscellaneous | Miscellaneous. | Download |
2007-04-12 | Miscellaneous | Miscellaneous. | Download |
2007-02-09 | Address | Legacy. | Download |
2007-02-09 | Officers | Legacy. | Download |
2007-02-09 | Officers | Legacy. | Download |
2007-02-05 | Officers | Legacy. | Download |
2007-02-05 | Officers | Legacy. | Download |
2007-02-05 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.