You are here: bizstats.co.uk > a-z index > 4 list > 42 list

428628 Limited ASTON


Founded in 1947, 428628, classified under reg no. 00428628 is an active company. Currently registered at Vantage Point B6 5TW, Aston the company has been in the business for seventy seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2010. Since Fri, 15th Jun 2012 428628 Limited is no longer carrying the name Ats Midlands.

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

428628 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 00428628
Date of Incorporation Wed, 29th Jan 1947
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 77 years old
Account next due date Sun, 30th Sep 2012 (4223 days after)
Account last made up date Fri, 31st Dec 2010
Next confirmation statement due date Sat, 5th Nov 2016 (2016-11-05)
Return last made up date Sat, 22nd Oct 2011

Company staff

Rachel M.

Position: Director

Appointed: 17 December 2007

Mark T.

Position: Secretary

Appointed: 17 December 2007

Ian S.

Position: Director

Appointed: 16 May 2006

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

Bernard G.

Position: Director

Appointed: 09 December 2005

Resigned: 08 March 2011

Jerome B.

Position: Director

Appointed: 09 December 2005

Resigned: 01 August 2007

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: Director

Appointed: 01 October 2001

Resigned: 31 January 2003

Peter H.

Position: Director

Appointed: 29 December 2000

Resigned: 31 October 2001

Roland C.

Position: Director

Appointed: 29 December 2000

Resigned: 24 November 2003

Royston H.

Position: Director

Appointed: 01 November 1998

Resigned: 29 December 2000

Alexander W.

Position: Director

Appointed: 22 October 1992

Resigned: 21 March 1997

Steven F.

Position: Secretary

Appointed: 22 October 1992

Resigned: 25 November 2002

John C.

Position: Director

Appointed: 22 October 1992

Resigned: 29 December 2000

John H.

Position: Director

Appointed: 22 October 1992

Resigned: 01 February 1999

Company previous names

Ats Midlands June 15, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 14th, July 2011
Free Download (15 pages)

Company search

Advertisements