AUTOCAR LOGISTICS LIMITED

3 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.03712214
CategoryPrivate Limited Company
Incorporated11 Feb 1999
Age25 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution04 Sep 2017
Years6 years, 8 months, 17 days

SUMMARY

AUTOCAR LOGISTICS LIMITED is an dissolved private limited company with number 03712214. It was incorporated 25 years, 3 months, 10 days ago, on 11 February 1999 and it was dissolved 6 years, 8 months, 17 days ago, on 04 September 2017. The company address is 3 Hardman Street, Manchester, M3 3HF.



People

BUTCHER, Richard

Secretary

ACTIVE

Assigned on 10 Apr 2014

Current time on role 10 years, 1 month, 11 days

TINKLER, William Andrew

Director

Director

ACTIVE

Assigned on 10 Apr 2014

Current time on role 10 years, 1 month, 11 days

WHAWELL, Benjamin Mark

Director

Director

ACTIVE

Assigned on 10 Apr 2014

Current time on role 10 years, 1 month, 11 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

HARRIS, David Francis

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2008

Resigned on 10 Apr 2014

Time on role 5 years, 11 months, 10 days

LIGHT, John Michael Heathcote

Secretary

RESIGNED

Assigned on 01 Apr 1999

Resigned on 01 Aug 2001

Time on role 2 years, 4 months

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Feb 1999

Resigned on 01 Apr 1999

Time on role 1 month, 21 days

BARBER, Timothy Ray

Director

Company Director

RESIGNED

Assigned on 20 Mar 2006

Resigned on 06 Jun 2007

Time on role 1 year, 2 months, 17 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

GLENN, Nigel Gregory

Director

Director

RESIGNED

Assigned on 21 Feb 2008

Resigned on 10 Apr 2014

Time on role 6 years, 1 month, 18 days

GROSS, John Joseph

Director

Company Director

RESIGNED

Assigned on 26 Feb 2001

Resigned on 10 Dec 2001

Time on role 9 months, 12 days

GUINCHARD, Gilles

Director

Company Director

RESIGNED

Assigned on 29 Oct 2003

Resigned on 01 Mar 2006

Time on role 2 years, 4 months, 3 days

HARRIS, David Francis

Director

Chartered Accountant

RESIGNED

Assigned on 21 Nov 2012

Resigned on 14 Nov 2013

Time on role 11 months, 23 days

KNIGHT, Simon Mark

Director

Director

RESIGNED

Assigned on 21 Feb 2008

Resigned on 14 Nov 2013

Time on role 5 years, 8 months, 22 days

LAMPERT, Timothy Giles

Director

Accountant

RESIGNED

Assigned on 21 Feb 2008

Resigned on 10 Apr 2014

Time on role 6 years, 1 month, 18 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

MATHESON, Bob

Director

Logistics

RESIGNED

Assigned on 29 Apr 1999

Resigned on 10 Dec 2001

Time on role 2 years, 7 months, 11 days

MERRY, John Charles

Director

Company Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 31 Dec 2007

Time on role 8 years, 8 months, 30 days

NUTTALL, Philip James

Director

Company Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 27 Apr 2006

Time on role 7 years, 26 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 25 Feb 2008

Time on role 1 month, 25 days

STOBART, William

Director

Company Director

RESIGNED

Assigned on 03 Jun 2013

Resigned on 10 Apr 2014

Time on role 10 months, 7 days

WEST, Randall E

Director

President - Axis

RESIGNED

Assigned on 29 Apr 1999

Resigned on 26 Feb 2001

Time on role 1 year, 9 months, 27 days

YETTON, Albert John

Director

Director

RESIGNED

Assigned on 21 Feb 2008

Resigned on 14 Nov 2013

Time on role 5 years, 8 months, 22 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1999

Resigned on 01 Apr 1999

Time on role 1 month, 21 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1999

Resigned on 01 Apr 1999

Time on role 1 month, 21 days


Some Companies

ATFB LIMITED

TREVUE FARM,REDRUTH,TR16 4BQ

Number:06730144
Status:ACTIVE
Category:Private Limited Company

CREDIT INDUSTRIEL NOMINEES LIMITED

FINSBURY CIRCUS HOUSE 15,LONDON,EC2M 7EB

Number:00274332
Status:ACTIVE
Category:Private Limited Company

FSG ROOFING SOLUTIONS LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:08835761
Status:ACTIVE
Category:Private Limited Company

FULWELL SOLUTIONS LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11966197
Status:ACTIVE
Category:Private Limited Company

JONES AND SONS CONSTRUCTION LTD

66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP

Number:10533978
Status:ACTIVE
Category:Private Limited Company

MMH OPTICAL SERVICES LTD

35 PORRITT CLOSE,ROCHDALE,OL11 5HQ

Number:11345133
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