You are here: bizstats.co.uk > a-z index > 7 list > 78 list

781416 Limited ASTON


Founded in 1963, 781416, classified under reg no. 00781416 is an active company. Currently registered at Vantage Point B6 5TW, Aston the company has been in the business for sixty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2010. Since June 15, 2012 781416 Limited is no longer carrying the name Ats Service And Development.

At present there are 2 directors in the the company, namely Rachel M. and Ian S.. In addition one secretary - Mark T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

781416 Limited Address / Contact

Office Address Vantage Point
Office Address2 20 Upper Portland Street
Town Aston
Post code B6 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00781416
Date of Incorporation Tue, 19th Nov 1963
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 61 years old
Account next due date Sun, 30th Sep 2012 (4225 days after)
Account last made up date Fri, 31st Dec 2010
Next confirmation statement due date Tue, 8th Nov 2016 (2016-11-08)
Return last made up date Tue, 25th Oct 2011

Company staff

Mark T.

Position: Secretary

Appointed: 17 December 2007

Rachel M.

Position: Director

Appointed: 17 December 2007

Ian S.

Position: Director

Appointed: 16 May 2006

John C.

Position: Director

Resigned: 30 June 1999

John H.

Position: Director

Resigned: 30 September 1999

Peter H.

Position: Secretary

Resigned: 29 December 1995

Arnaud C.

Position: Director

Appointed: 08 March 2011

Resigned: 20 June 2012

Philippe B.

Position: Director

Appointed: 01 August 2007

Resigned: 20 June 2012

Nicholas G.

Position: Director

Appointed: 09 December 2005

Resigned: 21 March 2006

Jerome B.

Position: Director

Appointed: 09 December 2005

Resigned: 01 August 2007

Bernard G.

Position: Director

Appointed: 09 December 2005

Resigned: 08 March 2011

Bruce G.

Position: Director

Appointed: 11 September 2003

Resigned: 17 December 2007

Leon A.

Position: Director

Appointed: 31 January 2003

Resigned: 09 December 2005

Leon A.

Position: Secretary

Appointed: 25 November 2002

Resigned: 17 December 2007

Richard P.

Position: Secretary

Appointed: 31 May 2002

Resigned: 25 November 2002

Richard P.

Position: Director

Appointed: 01 October 2001

Resigned: 31 January 2003

Peter H.

Position: Director

Appointed: 29 December 2000

Resigned: 31 October 2001

Michael W.

Position: Director

Appointed: 30 June 1999

Resigned: 31 October 2000

Roland C.

Position: Director

Appointed: 30 June 1999

Resigned: 24 November 2003

Roger B.

Position: Secretary

Appointed: 30 June 1999

Resigned: 31 May 2002

Anthony C.

Position: Secretary

Appointed: 29 December 1995

Resigned: 30 June 1999

Company previous names

Ats Service And Development June 15, 2012
Ats July 29, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Insolvency Miscellaneous Officers Resolution Restoration
Dormant company accounts made up to December 31, 2010
filed on: 20th, September 2011
Free Download (2 pages)

Company search

Advertisements