AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD

11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB
StatusDISSOLVED
Company No.03794612
CategoryPrivate Limited Company
Incorporated24 Jun 1999
Age24 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution14 Jun 2023
Years11 months, 8 days

SUMMARY

AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD is an dissolved private limited company with number 03794612. It was incorporated 24 years, 10 months, 28 days ago, on 24 June 1999 and it was dissolved 11 months, 8 days ago, on 14 June 2023. The company address is 11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB.



People

MASON, Peter

Secretary

Financial Director

ACTIVE

Assigned on 19 Jul 2002

Current time on role 21 years, 10 months, 3 days

MASON, Peter

Director

Accountant

ACTIVE

Assigned on 19 Jul 2002

Current time on role 21 years, 10 months, 3 days

WANG, Steve

Director

Company Director

ACTIVE

Assigned on 19 Jul 2002

Current time on role 21 years, 10 months, 3 days

GOODWIN, Lee David

Secretary

RESIGNED

Assigned on 25 Oct 1999

Resigned on 19 Jul 2002

Time on role 2 years, 8 months, 25 days

GORDON, Craig

Secretary

RESIGNED

Assigned on 19 Jul 2002

Resigned on 31 Mar 2003

Time on role 8 months, 12 days

ROY, Susan Elisabeth

Secretary

Solicitor

RESIGNED

Assigned on 09 Jul 1999

Resigned on 25 Oct 1999

Time on role 3 months, 16 days

WANG, Steve

Secretary

Company Director

RESIGNED

Assigned on 19 Jul 2002

Resigned on 19 Jul 2002

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jun 1999

Resigned on 09 Jul 1999

Time on role 15 days

BUCKMASTER, Adrian Charles

Director

Engineer

RESIGNED

Assigned on 25 Oct 1999

Resigned on 19 Jul 2002

Time on role 2 years, 8 months, 25 days

CLARK, Richie

Director

Solicitor

RESIGNED

Assigned on 09 Jul 1999

Resigned on 25 Oct 1999

Time on role 3 months, 16 days

CONNOLLY, Kevin Brian

Director

Accountant

RESIGNED

Assigned on 25 Oct 1999

Resigned on 19 Jul 2002

Time on role 2 years, 8 months, 25 days

OWENS, James

Director

Certified Accountant

RESIGNED

Assigned on 14 Feb 2000

Resigned on 30 Sep 2000

Time on role 7 months, 16 days

RICHARDSON, Andrew John

Director

General Manager

RESIGNED

Assigned on 01 Jan 2000

Resigned on 02 Apr 2004

Time on role 4 years, 3 months, 1 day

ROY, Susan Elisabeth

Director

Solicitor

RESIGNED

Assigned on 09 Jul 1999

Resigned on 25 Oct 1999

Time on role 3 months, 16 days

RUHL, George Michael

Director

Company Director

RESIGNED

Assigned on 19 Jul 2002

Resigned on 04 Mar 2005

Time on role 2 years, 7 months, 16 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jun 1999

Resigned on 09 Jul 1999

Time on role 15 days


Some Companies

2 THAMES LIMITED

THORNTON CHENIE HOUSE,BROMLEY,BR2 9RY

Number:04254835
Status:ACTIVE
Category:Private Limited Company

64 SOUTH TERRACE LIMITED

WHITE COTTAGE MAIN STREET,BUCKINGHAM,MK18 5JE

Number:08313667
Status:ACTIVE
Category:Private Limited Company

ALL SEASONS REST LIMITED

2 THWAITES HOWE 116 CRAIG WALK,WINDERMERE,LA23 3AX

Number:11013910
Status:ACTIVE
Category:Private Limited Company

CHELSEA SUSHI LTD

2 ELYSTAN STREET,LONDON,SW3 3NS

Number:10844376
Status:ACTIVE
Category:Private Limited Company

LOOFES PROPERTY GROUP LTD

30 FOUNTAIN STREET FOUNTAIN STREET,MANCHESTER,M24 1AF

Number:11364053
Status:ACTIVE
Category:Private Limited Company

THE POTATO SUPPLIERS LIMITED

ST ANDREWS HOUSE YALE BUSINESS VILLAGE,WREXHAM,LL13 7YL

Number:03802882
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