THE AUTOMATED TECHNOLOGY GROUP LIMITED

Booths Park Booths Park, Knutsford, WA16 8QZ, England
StatusACTIVE
Company No.03109235
CategoryPrivate Limited Company
Incorporated03 Oct 1995
Age28 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE AUTOMATED TECHNOLOGY GROUP LIMITED is an active private limited company with number 03109235. It was incorporated 28 years, 7 months, 15 days ago, on 03 October 1995. The company address is Booths Park Booths Park, Knutsford, WA16 8QZ, England.



People

JONES, Iain Angus

Secretary

ACTIVE

Assigned on 18 Dec 2015

Current time on role 8 years, 5 months

COLE, Anthony

Director

Company Director

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 9 months, 23 days

GARNER, Gemma Louise

Director

Company Director

ACTIVE

Assigned on 26 Mar 2024

Current time on role 1 month, 23 days

JAMES, Andrew Peter

Director

Company Director

ACTIVE

Assigned on 21 Jun 2021

Current time on role 2 years, 10 months, 27 days

BHARDWAJ, Ashok

Nominee-secretary

RESIGNED

Assigned on 03 Oct 1995

Resigned on 04 Jun 1996

Time on role 8 months, 1 day

BROWN, Robert Muirhead Birnie

Secretary

RESIGNED

Assigned on 21 Sep 2015

Resigned on 18 Dec 2015

Time on role 2 months, 27 days

MCLOUGHLIN, Deborah Jane

Secretary

RESIGNED

Assigned on 01 Aug 2005

Resigned on 21 Sep 2015

Time on role 10 years, 1 month, 20 days

WILSON, David John Macleod

Secretary

RESIGNED

Assigned on 04 Jun 1996

Resigned on 01 Aug 2005

Time on role 9 years, 1 month, 28 days

ASHFORD, Darren

Director

Installations Director

RESIGNED

Assigned on 12 Apr 2012

Resigned on 30 Sep 2020

Time on role 8 years, 5 months, 18 days

BLYTHE, John Cecil

Director

Director

RESIGNED

Assigned on 21 Sep 2015

Resigned on 31 Dec 2015

Time on role 3 months, 10 days

BROOKES, Nigel

Director

Sales Director

RESIGNED

Assigned on 12 Apr 2012

Resigned on 31 Mar 2020

Time on role 7 years, 11 months, 19 days

FARMER, Ian Paul

Director

Technical Director

RESIGNED

Assigned on 12 Apr 2012

Resigned on 25 Jan 2021

Time on role 8 years, 9 months, 13 days

HINDER, Leslie John

Director

Director

RESIGNED

Assigned on 21 Sep 2015

Resigned on 12 Aug 2022

Time on role 6 years, 10 months, 21 days

LITCHFIELD, Simon

Director

Operations Director

RESIGNED

Assigned on 12 Apr 2012

Resigned on 08 Apr 2022

Time on role 9 years, 11 months, 26 days

MILNE, Kerry

Director

Company Director

RESIGNED

Assigned on 26 Jul 2022

Resigned on 26 Mar 2024

Time on role 1 year, 8 months

ROBINSON, Andrew

Director

Director

RESIGNED

Assigned on 04 Jun 1996

Resigned on 31 Mar 2020

Time on role 23 years, 9 months, 27 days

SIDDLE, Mark William

Director

Company Director

RESIGNED

Assigned on 16 Nov 2020

Resigned on 21 Jun 2021

Time on role 7 months, 5 days

WILKES, Gary Stephen

Director

Director

RESIGNED

Assigned on 21 Sep 2015

Resigned on 14 Sep 2017

Time on role 1 year, 11 months, 23 days

BHARDWAJ CORPORATE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 1995

Resigned on 03 Oct 1995

Time on role


Some Companies

ALLIED & GENERAL FINANCE LIMITED

25 CENTRAL BUILDING,LONDON,SW1H 9NE

Number:03224014
Status:ACTIVE
Category:Private Limited Company

BEAMRIDGE LTD

83 VICTORIA ROAD,CHISLEHURST,BR7 6DE

Number:08504930
Status:ACTIVE
Category:Private Limited Company

EXEC CARE AGENCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11201517
Status:ACTIVE
Category:Private Limited Company

MPDG LIMITED

WYCHWOOD HOUSE, UNIT 14 HANBOROUGH BUSINESS PARK HANBOROUGH BUSINESS PARK,WITNEY,OX29 8LH

Number:11215295
Status:ACTIVE
Category:Private Limited Company

NYMPSFIELD NUCLEAR LTD

CHAPEL HOUSE THE CROSS,STONEHOUSE,GL10 3TU

Number:07614946
Status:ACTIVE
Category:Private Limited Company

PCR15 PROCUREMENT LTD

24 GLENDALE,SOUTHAMPTON,SO31 6UL

Number:11831941
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