Associated Tyre Specialists (investment) Limited BIRMINGHAM


Associated Tyre Specialists (investment) started in year 1990 as Private Limited Company with registration number 02535892. The Associated Tyre Specialists (investment) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Birmingham at First Floor Aqueous Ii, Aston Cross Business Park. Postal code: B6 5RQ.

At the moment there are 3 directors in the the firm, namely Nicholas H., Benoit H. and Philippe B.. In addition one secretary - Mark T. - is with the company. At the moment 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.

Associated Tyre Specialists (investment) Limited Address / Contact

Office Address First Floor Aqueous Ii, Aston Cross Business Park
Office Address2 Rocky Lane
Town Birmingham
Post code B6 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02535892
Date of Incorporation Fri, 31st Aug 1990
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 November 2022

Benoit H.

Position: Director

Appointed: 30 September 2020

Mark T.

Position: Secretary

Appointed: 17 December 2007

Philippe B.

Position: Director

Appointed: 09 December 2005

Vitor M.

Position: Director

Appointed: 13 January 2020

Resigned: 01 November 2022

Debbie D.

Position: Director

Appointed: 12 December 2018

Resigned: 28 February 2021

Thierry M.

Position: Director

Appointed: 04 October 2018

Resigned: 24 September 2019

Martin K.

Position: Director

Appointed: 04 October 2018

Resigned: 13 January 2020

Christopher T.

Position: Director

Appointed: 12 January 2017

Resigned: 12 December 2018

Jerome M.

Position: Director

Appointed: 11 April 2016

Resigned: 04 October 2018

Jean-Francois B.

Position: Director

Appointed: 11 September 2015

Resigned: 12 January 2017

Guy P.

Position: Director

Appointed: 01 December 2014

Resigned: 04 October 2018

Peter A.

Position: Director

Appointed: 30 May 2013

Resigned: 11 April 2016

Yves C.

Position: Director

Appointed: 21 November 2012

Resigned: 01 December 2014

Olivier C.

Position: Director

Appointed: 07 April 2008

Resigned: 21 November 2012

Rachel M.

Position: Director

Appointed: 17 December 2007

Resigned: 15 February 2019

Ian S.

Position: Director

Appointed: 16 May 2006

Resigned: 30 May 2013

Vincent R.

Position: Director

Appointed: 09 December 2005

Resigned: 03 March 2008

Nicholas G.

Position: Director

Appointed: 16 December 2004

Resigned: 21 March 2006

Leon A.

Position: Secretary

Appointed: 16 December 2004

Resigned: 17 December 2007

Bruce G.

Position: Director

Appointed: 16 December 2004

Resigned: 17 December 2007

George D.

Position: Director

Appointed: 31 January 2002

Resigned: 16 December 2004

Jane B.

Position: Secretary

Appointed: 30 April 2001

Resigned: 16 December 2004

Patrick L.

Position: Director

Appointed: 01 October 1997

Resigned: 31 January 2002

Eurodrive Services And Distribution Nv

Position: Corporate Director

Appointed: 26 February 1992

Resigned: 04 October 2018

David B.

Position: Director

Appointed: 31 August 1991

Resigned: 26 February 1992

Eric C.

Position: Director

Appointed: 31 August 1991

Resigned: 01 October 1997

John G.

Position: Secretary

Appointed: 31 August 1991

Resigned: 30 April 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Compagnie Generales Des Etablissements Michelin from 63000 Clermont-Ferrand (Puy-De-Dome), France. This PSC is classified as "a societe en commandite par actions", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compagnie Generales Des Etablissements Michelin

12 Cours Salbon, 63000 Clermont-Ferrand (Puy-De-Dome), France

Legal authority French
Legal form Societe En Commandite Par Actions
Country registered France
Place registered N/A
Registration number N0 Siret: 855 200 887 00021
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (22 pages)

Company search