This company is commonly known as Automotive Motion Technology Limited. The company was founded 28 years ago and was given the registration number 03325876. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Bridgeway House, Bridgeway, Stratford-upon-avon, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | AUTOMOTIVE MOTION TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03325876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgeway House, Stratford - Upon- Avon, United Kingdom, CV37 6YX | Secretary | 07 July 2020 | Active |
Riedstrasse, 13, Cham, Switzerland, 6330 | Director | 07 July 2020 | Active |
Bridgeway House, Stratford - Upon- Avon, United Kingdom, CV37 6YX | Director | 07 July 2020 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 24 February 1997 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Secretary | 19 October 2016 | Active |
The Old Laundry, Horney Common, Uckfield, TN22 3ED | Secretary | 27 March 1997 | Active |
1 Windmill Hill, Biddenham, Bedford, MK40 4AG | Secretary | 29 January 2007 | Active |
7 Seaton Close, Burbage, Hinckley, LE10 2BW | Secretary | 28 March 1997 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Secretary | 29 April 2013 | Active |
Bearcot Lodge, Hatton Green, Warwick, CV35 7LA | Secretary | 06 September 2006 | Active |
Steinackerstrasse 56, Kloten(Zh), Switzerland, Switzerland, CH 8302 | Director | 29 March 2010 | Active |
Pothooks Cottage, Mill Lane Acton Gate, Stafford, ST17 0RA | Director | 08 September 1998 | Active |
1731 Pin Oak Court, Troy M, 48098 Usa, FOREIGN | Director | 16 October 1997 | Active |
Friedheimstrasse 16, Wadenswil, Switzerland, | Director | 04 November 2010 | Active |
210 W.Indiana Avenue, Perrysburg, Usa, | Director | 05 September 2006 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 24 February 1997 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Director | 19 October 2016 | Active |
Lower Gatehouse, 8 Main Street, Denton, NN7 1DQ | Director | 28 March 1997 | Active |
87 Derby Road, Risley, DE72 3SY | Director | 28 March 1997 | Active |
Thalfinger Strasse 69, Neu-Ulm, Germany, | Director | 05 September 2006 | Active |
29 Craighill Road, Knighton, Leicester, LE2 3FD | Director | 07 January 1998 | Active |
Blacksmith's Lodge, Main Street Grandborough, Rugby, CV23 8DQ | Director | 07 September 2006 | Active |
The Old Laundry, Horney Common, Uckfield, TN22 3ED | Director | 27 March 1997 | Active |
St Ives 14 Shooters Hill, Pangbourne, Reading, RG8 7DU | Director | 28 March 1997 | Active |
19 Hartropp Road, Sutton Coldfield, B74 2RE | Director | 07 April 1998 | Active |
1, Windmill Hill, Biddenham, Bedford, MK40 4AG | Director | 28 September 2010 | Active |
1 Windmill Hill, Biddenham, Bedford, MK40 4AG | Director | 08 October 2002 | Active |
7 Seaton Close, Burbage, Hinckley, LE10 2BW | Director | 28 March 1997 | Active |
29 Walnut Creek Drive, Holland, Ohio, | Director | 31 March 2003 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Director | 29 April 2013 | Active |
29401 Seaway Ct S, Harrison Township Mi, Usa 48045, FOREIGN | Director | 28 March 1997 | Active |
Oakfields House, East Garston, Hungerford, RG17 7HD | Director | 06 July 1999 | Active |
3-7, Reinzstr, 89233, Neu-Ulm, Germany, | Director | 26 October 2012 | Active |
Dorfstrasse 11, 56288 Hollnich, Germany, | Director | 04 November 2010 | Active |
Dana Incorporated | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3939, Technology Drive, Maumee, United States, 43537 |
Nature of control | : |
|
Echlin Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.