AUTOMOTIONAL LTD



4 officers / 9 resignations

GOLDIN, Sebastian Paul

Correspondence address
Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland, England, TS23 4EA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 January 2022
Nationality
British
Occupation
Director

GOLDIN, Sebastian Paul

Correspondence address
Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland, England, TS23 4EA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
5 January 2022
Resigned on
5 January 2022
Nationality
British
Occupation
Director

MCINTOSH, Ian

Correspondence address
Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland, England, TS23 4EA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
10 March 2020
Resigned on
5 January 2022
Nationality
British
Occupation
Ceo/Company Director

CLARKE, Simon Liddiard

Correspondence address
Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland, England, TS23 4EA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
10 March 2020
Nationality
British
Occupation
Chartered Accountant

FORD, GREGORY RICHARD JOHN

Correspondence address
PAVILION 6 COXWOLD WAY, BELASIS HALL TECHNOLOGY PARK, BILLINGHAM, CLEVELAND, ENGLAND, TS23 4EA
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
18 May 2012
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEALE, ANDREW RICHARD

Correspondence address
PAVILION 6 COXWOLD WAY, BELASIS HALL TECHNOLOGY PARK, BILLINGHAM, CLEVELAND, ENGLAND, TS23 4EA
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
10 March 2020
Nationality
NATIONALITY UNKNOWN

EDWARDS, MARK RAILTON

Correspondence address
1 CHURCH LANE, HAILEY, WITNEY, OXFORDSHIRE, OX29 9UD
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
26 August 2008
Resigned on
29 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX29 9UD £706,000

NEALE, ANDREW RICHARD

Correspondence address
PAVILION 6 COXWOLD WAY, BELASIS HALL TECHNOLOGY PARK, BILLINGHAM, CLEVELAND, ENGLAND, TS23 4EA
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
26 August 2008
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
13 June 2006
Resigned on
13 June 2006

Average house price in the postcode WC1B 4ET £109,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
13 June 2006
Resigned on
13 June 2006

Average house price in the postcode WC1B 4ET £109,000

CATLIN, PAUL FREDERICK

Correspondence address
ASHAM COTTAGE, HORTON CUM STUDLEY, OXFORD, OX33 1BB
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
13 June 2006
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode OX33 1BB £951,000

CATLIN, GERALDINE

Correspondence address
ASHAM COTTAGE, HORTON CUM STUDLEY, OXFORD, OX33 1BB
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
13 June 2006
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX33 1BB £951,000

CATLIN, PAUL FREDERICK

Correspondence address
ASHAM COTTAGE, HORTON CUM STUDLEY, OXFORD, OX33 1BB
Role RESIGNED
Secretary
Appointed on
13 June 2006
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode OX33 1BB £951,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company