AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED

Address:
Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England

AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01518303. The registration start date is September 22, 1980. The current status is Active.

Company Overview

Company Number 01518303
Company Name AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED
Registered Address Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-09-22
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-29
Returns Last Update 2015-10-01
Confirmation Statement Due Date 2021-10-15
Confirmation Statement Last Update 2020-10-01
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address FOURTH FLOOR ST ANDREWS HOUSE
WEST STREET
Post Town WOKING
County SURREY
Post Code GU21 6EB
Country ENGLAND

Companies with the same location

Entity Name Office Address
A.B. ELECTRONIC COMPONENTS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ELECTRONICS HOLDCO LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TTE TRUSTEES LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
CONTROLS DIRECT LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ELECTRONICS EUROPE LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
CABLE REALISATIONS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB
TTG PENSION TRUSTEES LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
LINTON AND HIRST GROUP LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
WOLSEY COMCARE LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ASIA HOLDINGS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOARDMAN, Lynton David Secretary (Active) Clive House, 12-18 Queens Road, Weybridge, Surrey, United Kingdom, KT13 9XB /
30 January 2013
/
BOARDMAN, Lynton David Director (Active) Clive House, 12-18 Queens Road, Weybridge, Surrey, United Kingdom, KT13 9XB January 1967 /
14 February 2013
British /
England
Solicitor
JEWELL, Christopher Adrian Director (Active) Fourth Floor, St Andrews House, West Street, Woking, Surrey, England, GU21 6EB July 1964 /
11 January 2016
British /
United Kingdom
Company Director
ROBERTS, Timothy Hal Director (Active) Fourth Floor, St Andrews House, West Street, Woking, Surrey, England, GU21 6EB May 1970 /
20 July 2010
British /
United Kingdom
Company Director
ELIAS, Andrew David Secretary (Resigned) 14 Pen Y Dre, Rhiwbina, Cardiff, CF14 6EP /
/
LEIGH, Martin Graham Secretary (Resigned) Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB /
19 March 1993
/
SHARP, Wendy Jill Secretary (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB /
1 December 2006
/
ARMSTRONG, James Wellwood Director (Resigned) 23 Merrywood Park, Camberley, Surrey, GU15 1JR January 1948 /
4 March 1997
British /
Chartered Accountant
CORKE, Philip John Director (Resigned) 18 The Croft, Leybourne, Kent, ME19 5QD January 1955 /
4 March 1997
British /
Accountant
CROWE, David Edward Aubrey Director (Resigned) 73 Manor Way, Beckenham, Kent, BR3 3LW August 1939 /
4 March 1997
British /
Solicitor
DASANI, Shatish Damodar Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB March 1962 /
1 August 2008
British /
England
Company Director
EKE, Michael Ronald Director (Resigned) Greenfields Blenheim Crescent, Folly Hill, Farnham, Surrey, GU9 0DG May 1945 /
19 March 1993
British /
Chartered Accountant
ENTWISTLE, Graham Michael Director (Resigned) 28 Williams Way, Fleet, Hampshire, GU51 3EU August 1950 /
4 March 1997
British /
Divisional Finance Director
FELBECK, Paul Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB July 1964 /
1 May 2000
British /
United Kingdom
Solicitor
LEIGH, Martin Graham Director (Resigned) Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB November 1944 /
19 March 1993
British /
Company Secretary
MATTHEWS, David Paul Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB September 1949 /
1 December 2006
British /
England
NEWMAN, John Watson Director (Resigned) Longridge, St George's Hill, Weybridge, Surrey, KT13 0NA November 1945 /
4 March 1997
British /
England
Chartered Accountant
PHILLIPS, Peter John, Sir Director (Resigned) Great House, Llanblethian, Cowbridge, CF71 7JG June 1930 /
British /
Company Director
RYDER, Paul Jeffrey Director (Resigned) Condicote Lodge, Condicote, Cheltenham, Gloucestershire, GL54 1ET February 1946 /
British /
Company Director
SHARP, John William Edward Director (Resigned) The Old Rectory, Carlby, Stamford, Lincolnshire, PE9 4NA May 1936 /
British /
Chartered Accountant
SHARP, Wendy Jill Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB August 1965 /
1 December 2006
British /
United Kingdom
Company Secretary
STYNES, John Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB March 1971 /
1 January 2015
Irish /
United Kingdom
Company Director
VOHRA, Sameet Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB November 1973 /
7 April 2010
British /
England
Company Director
WEAVER, Roderick William Director (Resigned) 23 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JE April 1950 /
2 May 1996
British /
Group Finance Director

Competitor

Search similar business entities

Post Town WOKING
Post Code GU21 6EB
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches