AUTOMOTIVE TRANSFORMATION GROUP LIMITED

Vinters Business Park Maidstone Studios Vinters Business Park Maidstone Studios, Maidstone, ME14 5NZ, Kent, England
StatusACTIVE
Company No.03863609
CategoryPrivate Limited Company
Incorporated22 Oct 1999
Age24 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

AUTOMOTIVE TRANSFORMATION GROUP LIMITED is an active private limited company with number 03863609. It was incorporated 24 years, 6 months, 25 days ago, on 22 October 1999. The company address is Vinters Business Park Maidstone Studios Vinters Business Park Maidstone Studios, Maidstone, ME14 5NZ, Kent, England.



People

DUFF, Craig Robert

Director

Director

ACTIVE

Assigned on 01 May 2024

Current time on role 15 days

JOHNSON, Anthony

Director

Cfo

ACTIVE

Assigned on 01 May 2024

Current time on role 15 days

SMITH, Timothy Owen

Director

Chief Commercial Officer

ACTIVE

Assigned on 01 Sep 2005

Current time on role 18 years, 8 months, 15 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 22 Oct 1999

Resigned on 22 Oct 1999

Time on role

SMITH, Giles Spencer

Secretary

Marketing Director

RESIGNED

Assigned on 22 Oct 1999

Resigned on 19 Mar 2004

Time on role 4 years, 4 months, 28 days

SMITH, Jamie Andrew

Secretary

RESIGNED

Assigned on 19 Mar 2004

Resigned on 22 Sep 2005

Time on role 1 year, 6 months, 3 days

SMITH, Neil Dennis

Secretary

RESIGNED

Assigned on 22 Sep 2005

Resigned on 01 May 2024

Time on role 18 years, 7 months, 9 days

DIXON, Jamie Robert

Director

Group Sales Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 08 Jul 2016

Time on role 10 years, 11 months, 7 days

DIXON, Spencer Mark

Director

Technical Director

RESIGNED

Assigned on 22 Oct 1999

Resigned on 04 Apr 2000

Time on role 5 months, 13 days

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 22 Oct 1999

Resigned on 22 Oct 1999

Time on role

JOHNSTON, Richard

Director

Chief Revenue Officer

RESIGNED

Assigned on 23 Jan 2023

Resigned on 01 May 2024

Time on role 1 year, 3 months, 8 days

LAMBERT, Matthew

Director

It Director

RESIGNED

Assigned on 22 Oct 1999

Resigned on 08 Apr 2004

Time on role 4 years, 5 months, 17 days

MONIZ, Anson Stephen

Director

Chief Product Officer

RESIGNED

Assigned on 23 Jan 2023

Resigned on 01 May 2024

Time on role 1 year, 3 months, 8 days

ROBINS, Kevin Andrew

Director

Chief Delivery Officer

RESIGNED

Assigned on 10 Mar 2014

Resigned on 01 May 2024

Time on role 10 years, 1 month, 21 days

SMITH, Giles Spencer

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Oct 1999

Resigned on 01 May 2024

Time on role 24 years, 6 months, 9 days

SMITH, Neil Dennis

Director

Chief Technology Officer

RESIGNED

Assigned on 01 Dec 2005

Resigned on 01 May 2024

Time on role 18 years, 4 months, 30 days

SMITH, Owen George

Director

Consultant

RESIGNED

Assigned on 13 Apr 2005

Resigned on 29 Mar 2011

Time on role 5 years, 11 months, 16 days

UPTON, Simon James

Director

Chief Operating Officer

RESIGNED

Assigned on 10 Mar 2014

Resigned on 01 May 2024

Time on role 10 years, 1 month, 21 days


Some Companies

AST PROFESSIONAL CONSULTING LIMITED

28 ELLISON CLOSE,WINDSOR,SL4 4BZ

Number:07359267
Status:ACTIVE
Category:Private Limited Company
Number:IP031714
Status:ACTIVE
Category:Industrial and Provident Society

JOINT PRODIGY LIMITED

60 SOMERCOTES ROAD,BIRMINGHAM,B42 2JR

Number:11869188
Status:ACTIVE
Category:Private Limited Company

PERRYS BUILDERS BIRMINGHAM LIMITED

10 STADIUM BUSINESS COURT MILLENNIUM WAY,DERBY,DE24 8HP

Number:10652264
Status:ACTIVE
Category:Private Limited Company

T. FRENCH & SON (EARTHWORK) LIMITED

STONEBRIGGS,CUMNOCK,KA18 3LP

Number:SC207147
Status:ACTIVE
Category:Private Limited Company

TALL STORIES CREATIVE LIMITED

32 RICROFT ROAD,STOCKPORT,SK6 5JR

Number:11932343
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