AUTOFIL YARNS LIMITED

Robinia House Robinia House, Tutbury, DE13 9LS, Staffordshire, England
StatusLIQUIDATION
Company No.03604124
CategoryPrivate Limited Company
Incorporated21 Jul 1998
Age25 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

AUTOFIL YARNS LIMITED is an liquidation private limited company with number 03604124. It was incorporated 25 years, 10 months, 17 days ago, on 21 July 1998. The company address is Robinia House Robinia House, Tutbury, DE13 9LS, Staffordshire, England.



People

LLEWELLYN, Mark Stephen

Secretary

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 5 months, 7 days

HOLDER, Jeff James

Director

Director

ACTIVE

Assigned on 18 Oct 2017

Current time on role 6 years, 7 months, 20 days

LLEWELLYN, Mark Stephen

Director

Accountant

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 5 months, 7 days

DAVIS, Philip

Secretary

RESIGNED

Assigned on 31 May 2005

Resigned on 04 Sep 2015

Time on role 10 years, 3 months, 4 days

LLEWELLYN, Mark Stephen

Secretary

RESIGNED

Assigned on 07 Sep 2015

Resigned on 24 Dec 2020

Time on role 5 years, 3 months, 17 days

TAYLOR, Steven Paul

Secretary

RESIGNED

Assigned on 30 Jul 1998

Resigned on 31 May 2005

Time on role 6 years, 10 months, 1 day

WORLDWIDE YARNS LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jul 1998

Resigned on 30 Jul 1998

Time on role 9 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jul 1998

Resigned on 21 Jul 1998

Time on role

BEAUMONT, Brian

Director

Production Manager

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 Aug 2007

Time on role 3 years, 2 months

CANONICO, Davide Barberis

Director

Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 08 Dec 2017

Time on role 1 year, 11 months, 7 days

DAVIS, Philip

Director

Accountant

RESIGNED

Assigned on 10 Aug 2004

Resigned on 04 Sep 2015

Time on role 11 years, 25 days

FELDI, Gianfranco

Director

Engineer

RESIGNED

Assigned on 26 Apr 2018

Resigned on 31 May 2021

Time on role 3 years, 1 month, 5 days

HECK, Michael

Director

Company Director

RESIGNED

Assigned on 30 Jul 1998

Resigned on 05 Sep 2012

Time on role 14 years, 1 month, 6 days

LLEWELLYN, Mark Stephen

Director

Accountant

RESIGNED

Assigned on 07 Sep 2015

Resigned on 24 Dec 2020

Time on role 5 years, 3 months, 17 days

STANNERS, Edward Smith Mogg

Director

Company Director

RESIGNED

Assigned on 15 Mar 1999

Resigned on 16 Apr 2002

Time on role 3 years, 1 month, 1 day

TAYLOR, Steven Paul

Director

Company Director

RESIGNED

Assigned on 21 Jul 1998

Resigned on 31 May 2005

Time on role 6 years, 10 months, 10 days

ULLMANN, Anthony James, Sir

Director

Director

RESIGNED

Assigned on 30 Jul 1998

Resigned on 18 Oct 2017

Time on role 19 years, 2 months, 19 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jul 1998

Resigned on 21 Jul 1998

Time on role


Some Companies

DEUTSCHE BAU SERVICE LTD.

VICARAGE HOUSE SUITE 44,LONDON,W8 4DB

Number:06079706
Status:ACTIVE
Category:Private Limited Company

FOR FUTURE SAKE LIMITED

UNIT 1,STOKE-ON-TRENT,ST1 4DP

Number:11922853
Status:ACTIVE
Category:Private Limited Company

HARRY LENDRUM LIMITED

102 FULHAM PALACE ROAD,,W6 9PL

Number:03967490
Status:ACTIVE
Category:Private Limited Company

MCNAMARA TECHNICAL CONSULTS LIMITED

29 CUMBERLAND ROAD,LONDON,E17 5RR

Number:06633602
Status:ACTIVE
Category:Private Limited Company

NEIL MURPHY BUILDING SERVICES LIMITED

GABLE END FARM,TODMORDEN,OL14 8RP

Number:08640248
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SET CRECHE LTD

FLAT 5,LONDON,N16 6AA

Number:11621418
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