AUTOCAR & TRANSPORTERS LIMITED

Autocar & Transporters Limited Boundary Way Autocar & Transporters Limited Boundary Way, Yeovil, BA22 8HZ, Somerset
StatusDISSOLVED
Company No.00148884
CategoryPrivate Limited Company
Incorporated13 Nov 1917
Age106 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution23 Jun 2015
Years8 years, 10 months, 28 days

SUMMARY

AUTOCAR & TRANSPORTERS LIMITED is an dissolved private limited company with number 00148884. It was incorporated 106 years, 6 months, 8 days ago, on 13 November 1917 and it was dissolved 8 years, 10 months, 28 days ago, on 23 June 2015. The company address is Autocar & Transporters Limited Boundary Way Autocar & Transporters Limited Boundary Way, Yeovil, BA22 8HZ, Somerset.



People

HARRIS, David Francis

Secretary

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2008

Current time on role 16 years, 21 days

LAMPERT, Timothy Giles

Director

Accountant

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 6 months

STOBART, William

Director

Company Director

ACTIVE

Assigned on 03 Jun 2013

Current time on role 10 years, 11 months, 18 days

ARMSTRONG, Colin

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Mar 2007

Time on role 5 years, 7 months, 30 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 31 Mar 2007

Resigned on 30 Apr 2008

Time on role 1 year, 30 days

BROWN, Ian

Secretary

Company Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 02 Jan 1996

Time on role 2 years, 4 months, 2 days

LIGHT, John Michael Heathcote

Secretary

Secretary

RESIGNED

Assigned on 02 Dec 1996

Resigned on 01 Aug 2001

Time on role 4 years, 7 months, 30 days

LIGHT, John Michael Heathcote

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 20 days

NUTTALL, Philip James

Secretary

Director Of Finance

RESIGNED

Assigned on 02 Jan 1996

Resigned on 02 Dec 1996

Time on role 11 months

BOWES, David John

Director

Company Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 28 Feb 2001

Time on role 7 years, 5 months, 28 days

BROWN, Ian

Director

Company Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 02 Jan 1996

Time on role 2 years, 4 months, 2 days

BROWN, Russell Stephen

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 16 Apr 2008

Time on role 2 years, 1 month, 15 days

CAMPBELL, James Garry

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 20 days

CANEY, Peter Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 20 days

CARTWRIGHT, David Brian

Director

Director

RESIGNED

Assigned on

Resigned on 27 May 1993

Time on role 30 years, 11 months, 24 days

HARRIS, David Francis

Director

Accountant

RESIGNED

Assigned on 03 Jun 2013

Resigned on 14 Nov 2013

Time on role 5 months, 11 days

HEATH, Reginald Frank

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 20 days

LIGHT, John Michael Heathcote

Director

Company Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

MEADOWS, Philip George

Director

Personnel Professional

RESIGNED

Assigned on 06 Sep 1993

Resigned on 01 Jan 2001

Time on role 7 years, 3 months, 25 days

MERRY, John Charles

Director

Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 31 Dec 2007

Time on role 14 years, 4 months

NUTTALL, Philip James

Director

Company Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 29 Jun 2006

Time on role 10 years, 5 months, 27 days

OHRN, Sverker

Director

Company Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 05 Oct 1995

Time on role 2 years, 1 month, 5 days

PALMER-BAUNACK, Avril

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

ROURKE, Maurice

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 20 days

SOMERVILLE, Andy Forbes

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 13 Nov 2012

Time on role 4 years, 10 months, 13 days

WAKEFIELD, Alan James

Director

Director Of Engineering

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months, 20 days


Some Companies

A&M PROJECT CONSULTING LTD

MEADOW COTTAGE CHURCH STREET,DAVENTRY,NN11 3YT

Number:08818008
Status:ACTIVE
Category:Private Limited Company

ADS TECH LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11226897
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E-HITECH LTD

7 SULLIVAN STREET,MANCHESTER,M12 4WS

Number:08964210
Status:ACTIVE
Category:Private Limited Company

FORBES CAPITAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10239933
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M J KELLY ASSOCIATES LIMITED

7 SWAN COURT CYGNET PARK,PETERBOROUGH,PE7 8GX

Number:06339229
Status:ACTIVE
Category:Private Limited Company

PARKSON HOLDINGS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11520016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source