AUTOTEQ LIMITED

C/O Rsm Restructuring Advisory Llp C/O Rsm Restructuring Advisory Llp, 3 Hardman Street, M3 3HF, Manchester
StatusDISSOLVED
Company No.01434750
CategoryPrivate Limited Company
Incorporated04 Jul 1979
Age44 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution18 Mar 2023
Years1 year, 1 month, 30 days

SUMMARY

AUTOTEQ LIMITED is an dissolved private limited company with number 01434750. It was incorporated 44 years, 10 months, 13 days ago, on 04 July 1979 and it was dissolved 1 year, 1 month, 30 days ago, on 18 March 2023. The company address is C/O Rsm Restructuring Advisory Llp C/O Rsm Restructuring Advisory Llp, 3 Hardman Street, M3 3HF, Manchester.



People

PICKERING, David Brian

Director

Director

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 16 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

Controller And Company Secretary

RESIGNED

Assigned on 10 Apr 1991

Resigned on 02 Jan 1996

Time on role 4 years, 8 months, 22 days

HARRIS, David Francis

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2008

Resigned on 31 Dec 2014

Time on role 6 years, 8 months, 1 day

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

NICHOLS, Rupert Henry Conquest

Secretary

RESIGNED

Assigned on 01 Jan 2015

Resigned on 25 Oct 2017

Time on role 2 years, 9 months, 24 days

NUTTALL, Philip James

Secretary

Director Of Finance

RESIGNED

Assigned on 02 Jan 1996

Resigned on 02 Dec 1996

Time on role 11 months

WILLIAMS, Elaine

Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 23 Apr 2020

Time on role 2 years, 5 months, 29 days

BARBER, Timothy Ray

Director

Company Director

RESIGNED

Assigned on 01 Sep 1999

Resigned on 06 Jun 2007

Time on role 7 years, 9 months, 5 days

BOWES, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 2001

Time on role 23 years, 2 months, 19 days

BROWN, Ian

Director

Director And Financial Controller

RESIGNED

Assigned on

Resigned on 02 Jan 1996

Time on role 28 years, 4 months, 15 days

BROWN, Russell Stephen

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 01 Mar 2006

Time on role

BROWN, Russell Stephen

Director

Accountant

RESIGNED

Assigned on 01 Nov 1998

Resigned on 01 Mar 2001

Time on role 2 years, 4 months

CORRWAY, Brian

Director

Director

RESIGNED

Assigned on 30 Nov 2020

Resigned on 01 Jul 2021

Time on role 7 months, 1 day

DESREUMAUX, Sebastien Robert

Director

Company Director

RESIGNED

Assigned on 20 Sep 2019

Resigned on 16 Dec 2019

Time on role 2 months, 26 days

GRIFFIN, Brian Victor

Director

Director And Divisional Manage

RESIGNED

Assigned on

Resigned on 28 Feb 2001

Time on role 23 years, 2 months, 19 days

HARRIS, David Francis

Director

Accountant

RESIGNED

Assigned on 03 Jun 2013

Resigned on 14 Nov 2013

Time on role 5 months, 11 days

LAMPERT, Timothy Giles

Director

Accountant

RESIGNED

Assigned on 28 Feb 2001

Resigned on 31 Dec 2014

Time on role 13 years, 10 months, 3 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

MEIR, David Keith

Director

Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 06 Sep 2019

Time on role 4 years, 8 months, 5 days

MERRY, John Charles

Director

Company Director

RESIGNED

Assigned on 30 Apr 1991

Resigned on 31 Dec 2007

Time on role 16 years, 8 months, 1 day

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

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

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

STOBART, William

Director

Company Director

RESIGNED

Assigned on 03 Jun 2013

Resigned on 20 Apr 2017

Time on role 3 years, 10 months, 17 days

WOLLASTON, Roger John

Director

Personnel Manger

RESIGNED

Assigned on 28 Feb 2001

Resigned on 23 May 2001

Time on role 2 months, 23 days


Some Companies

CHRISTIAN FAVERSHAM LIMITED

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:08946564
Status:ACTIVE
Category:Private Limited Company

DRAPER ESPRIT (NOMINEE) LIMITED

20 GARRICK STREET,LONDON,WC2E 9BT

Number:09878900
Status:ACTIVE
Category:Private Limited Company

HAIRCUTS4HOMELESS LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:11656625
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K & N SERVICES LTD

2 ELM TREE CLOSE,ASHFORD,TW15 2HP

Number:11279169
Status:ACTIVE
Category:Private Limited Company

PINOT INSOMNIA LTD

SUITE 7A, 630 - 634 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HW

Number:09807394
Status:ACTIVE
Category:Private Limited Company

RUPALI SUPERSTORE LIMITED

147 - 149 ANDERTON ROAD,BIRMINGHAM,B11 1ND

Number:11568127
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