ATS ROADFOX LIMITED

Address:
No 1 Colmore Square, Birmingham, B4 6AA

ATS ROADFOX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02868819. The registration start date is November 3, 1993. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02868819
Company Name ATS ROADFOX LIMITED
Registered Address No 1 Colmore Square
Birmingham
B4 6AA
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1993-11-03
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 01/12/2016
Returns Last Update 03/11/2015
Confirmation Statement Due Date 30/11/2019
Confirmation Statement Last Update 16/11/2018
Mortgage Charges 5
Mortgage Outstanding 1
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45310 Wholesale trade of motor vehicle parts and accessories

Office Location

Address NO 1 COLMORE SQUARE
BIRMINGHAM
Post Code B4 6AA

Companies with the same post code

Entity Name Office Address
CROWN CLUB POINTS LIMITED Shakespeare Martineau, 1 Colmore Square, Birmingham, B4 6AA, United Kingdom
HOLIDAY OWNERS' SERVICES LIMITED Shakespeares Martineau, Colmore Square, Birmingham, B4 6AA
NEWFIELD PLACE RESIDENTS ASSOCIATION LIMITED No1, Colmore Square, Birmingham, B4 6AA, England
COMPOSITE VIDEO LIMITED Martineau 1, Colmore Square, Birmingham, West Midlands, B4 6AA
COLMORE SQUARE TRUSTEES LIMITED 1 Colmore Square, Birmingham, West Midlands, B4 6AA
A & B AUTOPARTS LIMITED No. 1, Colmore Square, Birmingham, B4 6AA, England
AUTOQUIP (MIDLANDS) LIMITED No.1, Colmore Square, Birmingham, B4 6AA, England
A.P.R. INDUSTRIAL HOLDINGS LIMITED No 1, Colmore Square, Birmingham, B4 6AA, England
MOTOR SERV LIMITED Number 1 Colmore Square, Birmingham, West Midlands, B4 6AA
MARJO NOMINEES LIMITED C/o Martineau Johnson, No 1 Colmore Square, Birmingham, West Midlands, B4 6AA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COOMBES, John Frederick Secretary (Active) 4 Occupation Road, Huddersfield, West Yorkshire, HD3 3AZ /
29 April 2002
/
BROWN, Alistair Stuart Director (Active) 1 Chemin En Vuaracaux, Founex, 1297, Switzerland May 1955 /
15 August 2002
New Zealander /
Switzerland
Director
COOMBES, John Frederick Director (Active) No 1 Colmore Square, Birmingham, B4 6AA July 1965 /
25 September 2014
British /
England
Company Director
LAFONT, Jean-Jacques Mathieu Director (Active) 75 Route De Geneve, 1180 Rolle, Switzerland August 1959 /
15 August 2002
Belgian /
Switzerland
Company Director
BRADY, Kevin Terence Secretary (Resigned) 19 Manor House Gardens, Edenbridge, Kent, TN8 5EG /
15 June 2000
/
WICKS, Paul Lindsay Secretary (Resigned) 8 Ravenshead Close, South Croydon, Surrey, CR2 8RL /
18 January 1994
/
BRADY, Kevin Terence Director (Resigned) 19 Manor House Gardens, Edenbridge, Kent, TN8 5EG November 1954 /
18 January 1994
British /
Agent
PROPERTY HOLDINGS LIMITED Nominee Director (Resigned) 100 White Lion Street, London July 1989 /
3 November 1993
/
THOMAS-KEEPING, Lindsay Charles Director (Resigned) Cromwell House, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8NQ October 1954 /
29 April 2002
British /
Director
THORNHILL, Steven Director (Resigned) 50 Burden Way, Grange Park, Guildford, Surrey, GU2 6RD November 1958 /
15 June 2000
British /
Office Manager
WICKS, Paul Lindsay Director (Resigned) 8 Ravenshead Close, South Croydon, Surrey, CR2 8RL January 1953 /
18 January 1994
British /
Director/Secretary

Competitor

Search similar business entities

Post Code B4 6AA
SIC Code 45310 - Wholesale trade of motor vehicle parts and accessories

Improve Information

Please provide details on ATS ROADFOX 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