You are here: bizstats.co.uk > a-z index > 9 list

989203 Limited ASTON


Founded in 1970, 989203, classified under reg no. 00989203 is an active company. Currently registered at Vantage Point B6 5TW, Aston the company has been in the business for 54 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2010/12/31. Since 2012/06/15 989203 Limited is no longer carrying the name Ats North Eastern.

Currently there are 2 directors in the the firm, namely Mark T. and Rachel M.. In addition one secretary - Mark T. - is with the company. Currently 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.

989203 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 00989203
Date of Incorporation Mon, 14th Sep 1970
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 54 years old
Account next due date Sun, 30th Sep 2012 (4218 days after)
Account last made up date Fri, 31st Dec 2010
Next confirmation statement due date Mon, 14th Nov 2016 (2016-11-14)
Return last made up date Mon, 31st Oct 2011

Company staff

Mark T.

Position: Director

Appointed: 10 July 2013

Mark T.

Position: Secretary

Appointed: 17 December 2007

Rachel M.

Position: Director

Appointed: 17 December 2007

Arnaud C.

Position: Director

Appointed: 08 March 2011

Resigned: 20 June 2012

Philippe B.

Position: Director

Appointed: 01 August 2007

Resigned: 20 June 2012

Ian S.

Position: Director

Appointed: 16 May 2006

Resigned: 10 July 2013

Bernard G.

Position: Director

Appointed: 09 December 2005

Resigned: 08 March 2011

Jerome B.

Position: Director

Appointed: 09 December 2005

Resigned: 01 August 2007

Nicholas G.

Position: Director

Appointed: 09 December 2005

Resigned: 21 March 2006

Bruce G.

Position: Director

Appointed: 11 September 2003

Resigned: 17 December 2007

Leon A.

Position: Director

Appointed: 31 January 2003

Resigned: 09 December 2005

Richard P.

Position: Director

Appointed: 25 November 2002

Resigned: 31 January 2003

Leon A.

Position: Secretary

Appointed: 25 November 2002

Resigned: 17 December 2007

Anthony C.

Position: Secretary

Appointed: 04 May 2001

Resigned: 25 November 2002

Roland C.

Position: Director

Appointed: 29 December 2000

Resigned: 24 November 2003

Peter H.

Position: Director

Appointed: 29 December 2000

Resigned: 31 October 2001

Alan I.

Position: Secretary

Appointed: 02 August 1999

Resigned: 04 May 2001

Roger B.

Position: Secretary

Appointed: 01 July 1996

Resigned: 02 August 1999

Anthony C.

Position: Secretary

Appointed: 31 May 1996

Resigned: 01 July 1996

James C.

Position: Secretary

Appointed: 01 July 1995

Resigned: 31 May 1996

Anthony V.

Position: Secretary

Appointed: 01 January 1995

Resigned: 01 July 1995

Thomas O.

Position: Director

Appointed: 22 October 1992

Resigned: 29 December 2000

James C.

Position: Secretary

Appointed: 22 October 1992

Resigned: 01 January 1995

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 North Eastern June 15, 2012
Ats Yorkshire January 1, 1995

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 2010/12/31
filed on: 14th, July 2011
Free Download (15 pages)

Company search

Advertisements