TRANS AUTO MOVEMENTS LIMITED

Trans Auto Movements Ltd Boundary Way Trans Auto Movements Ltd Boundary Way, Yeovil, BA22 8HZ, Somerset
StatusDISSOLVED
Company No.03459910
CategoryPrivate Limited Company
Incorporated04 Nov 1997
Age26 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 6 months, 18 days

SUMMARY

TRANS AUTO MOVEMENTS LIMITED is an dissolved private limited company with number 03459910. It was incorporated 26 years, 6 months, 17 days ago, on 04 November 1997 and it was dissolved 8 years, 6 months, 18 days ago, on 03 November 2015. The company address is Trans Auto Movements Ltd Boundary Way Trans Auto Movements Ltd 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 10 Dec 2002

Current time on role 21 years, 5 months, 11 days

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

AUSTIN, Keith James

Secretary

Solicitor

RESIGNED

Assigned on 10 Apr 2000

Resigned on 05 Jun 2001

Time on role 1 year, 1 month, 25 days

DAWSON, Robin Charles Alfred

Secretary

Manager

RESIGNED

Assigned on 04 Nov 1997

Resigned on 30 Sep 1999

Time on role 1 year, 10 months, 26 days

GILLO, Geoffery Michael

Secretary

Company Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 10 Apr 2000

Time on role 6 months, 10 days

LIGHT, John Michael Heathcote

Secretary

Company Secretary

RESIGNED

Assigned on 06 May 2001

Resigned on 01 Aug 2001

Time on role 2 months, 26 days

FNCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Nov 1997

Resigned on 04 Nov 1997

Time on role

BRADBURN, Stephen Ernest

Director

Managing Director

RESIGNED

Assigned on 01 Feb 1998

Resigned on 14 Sep 1998

Time on role 7 months, 13 days

BROWN, Russell Stephen

Director

Company Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 16 Apr 2008

Time on role 5 years, 4 months, 6 days

BUTT, Kenneth Thomas John

Director

Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 11 Jun 1998

Time on role 7 months, 7 days

EVANS, Michael

Director

Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 07 Feb 2000

Time on role 2 years, 3 months, 3 days

GILLO, Geoffery Michael

Director

Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 11 Jun 1998

Time on role 7 months, 7 days

GREGORY, John Anthony

Director

Manager

RESIGNED

Assigned on 04 Nov 1997

Resigned on 11 Jun 1998

Time on role 7 months, 7 days

HARRIS, David Francis

Director

Accountant

RESIGNED

Assigned on 03 Jun 2013

Resigned on 14 Nov 2013

Time on role 5 months, 11 days

HARVEY, John Anthony

Director

Company Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 11 Jun 1998

Time on role 7 months, 7 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

MERRY, John Charles

Director

Company Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 31 Dec 2007

Time on role 6 years, 6 months, 26 days

MORRISON, Ian

Director

Managing Director

RESIGNED

Assigned on 31 Oct 2002

Resigned on 10 Dec 2002

Time on role 1 month, 10 days

NUTTALL, Philip James

Director

Company Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 29 Jun 2006

Time on role 5 years, 24 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

POUND, Dudley Clifford

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 11 Oct 2002

Time on role 1 year, 2 months, 10 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

TAFFS, Graham John

Director

Manager

RESIGNED

Assigned on 11 Jun 1998

Resigned on 31 Oct 2002

Time on role 4 years, 4 months, 20 days

TAFFS, Graham John

Director

Manager

RESIGNED

Assigned on 04 Nov 1997

Resigned on 11 Jun 1998

Time on role 7 months, 7 days

WITHERS, Gavin David

Director

Accountant

RESIGNED

Assigned on 07 Feb 2000

Resigned on 05 Jun 2001

Time on role 1 year, 3 months, 27 days

FNCS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 04 Nov 1997

Time on role


Some Companies

CZAR INVESTMENTS LIMITED

PILGRIM COTTAGE,GORING HEATH,RG8 7RE

Number:10063603
Status:ACTIVE
Category:Private Limited Company

DATASQUARE LIMITED

36 ELMCROFT CRESCENT,MIDDX,HA2 6HN

Number:04106766
Status:ACTIVE
Category:Private Limited Company

HIND MICHAEL 0965 LIMITED

22 LANGWITH ROAD,CHESTERFIELD,S44 6HQ

Number:09039670
Status:ACTIVE
Category:Private Limited Company

LS THANH DAT LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11079417
Status:ACTIVE
Category:Private Limited Company

ROTARY ECOMACHINES LIMITED

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:08357671
Status:ACTIVE
Category:Private Limited Company

TONICK BUSINESS PUBLISHING LIMITED

THE OLD FARMHOUSE,CAMBORNE,TR14 0DW

Number:05537033
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