SENSIBLE AUTOMOTIVE LIMITED

Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom
StatusACTIVE
Company No.02884164
CategoryPrivate Limited Company
Incorporated04 Jan 1994
Age30 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

SENSIBLE AUTOMOTIVE LIMITED is an active private limited company with number 02884164. It was incorporated 30 years, 4 months, 17 days ago, on 04 January 1994. The company address is Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom.



People

LETZA, Martin Richard

Secretary

ACTIVE

Assigned on 16 Sep 2016

Current time on role 7 years, 8 months, 5 days

GLENN, Nigel Gregory

Director

Managing Director

ACTIVE

Assigned on 25 Aug 2015

Current time on role 8 years, 8 months, 27 days

MULLINS, James Anthony

Director

Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 1 month, 22 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 17 Jan 1994

Resigned on 02 Jan 1996

Time on role 1 year, 11 months, 16 days

FARRELLY, Ian

Secretary

RESIGNED

Assigned on 25 Aug 2015

Resigned on 16 Sep 2016

Time on role 1 year, 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 Aug 2015

Time on role 7 months, 24 days

NICHOLS, Rupert Henry Conquest

Secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 25 Aug 2015

Time on role 1 year, 7 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

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jan 1994

Resigned on 17 Jan 1994

Time on role 13 days

BROWN, Ian

Director

Company Director

RESIGNED

Assigned on 17 Jan 1994

Resigned on 02 Jan 1996

Time on role 1 year, 11 months, 16 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

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

Director

RESIGNED

Assigned on 25 Aug 2015

Resigned on 31 Mar 2023

Time on role 7 years, 7 months, 6 days

LAMPERT, Timothy Giles

Director

Accountant

RESIGNED

Assigned on 21 Nov 2012

Resigned on 31 Dec 2014

Time on role 2 years, 1 month, 10 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 25 Aug 2015

Time on role 7 months, 24 days

MERRY, John Charles

Director

Director

RESIGNED

Assigned on 17 Jan 1994

Resigned on 31 Dec 2007

Time on role 13 years, 11 months, 14 days

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

PICKERING, David Brian

Director

Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 25 Aug 2015

Time on role 7 months, 24 days

SOMERVILLE, Andy Forbes

Director

Chartered Accountant

RESIGNED

Assigned on 25 Aug 2015

Resigned on 29 Feb 2016

Time on role 6 months, 4 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 25 Aug 2015

Time on role 2 years, 2 months, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 17 Jan 1994

Time on role 13 days


Some Companies

CORE BEAUTY LIMITED

16 SELSTON ROAD,JACKSDALE,NG16 5LE

Number:10906688
Status:ACTIVE
Category:Private Limited Company

DAVID STURGIS LIMITED

98 NEW WALK,LEICESTER,LE1 7EA

Number:11356753
Status:ACTIVE
Category:Private Limited Company

HILGER CRYSTALS LIMITED

UNIT R1 WESTWOOD ESTATE,KENT,CT9 4JL

Number:03412024
Status:ACTIVE
Category:Private Limited Company

MULTISCREEN GB LTD

UNIT 1 CARR LANE,WIRRAL,CH47 4AZ

Number:03363719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORDIC SPRINGBOARD LIMITED

9 VEYSEY CLOSE,EXETER,EX2 6AS

Number:04950769
Status:ACTIVE
Category:Private Limited Company

THE BULLEN HEALTHCARE GROUP LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:03137456
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