AUTOLINK LIMITED

4 officers / 32 resignations

MULLINS, James Anthony

Correspondence address
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom, RG27 9XA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
30 March 2023
Resigned on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG27 9XA £6,856,000

LETZA, MARTIN RICHARD

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role ACTIVE
Secretary
Appointed on
16 September 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU9 7XG £533,000

LAMPERT, Timothy Giles

Correspondence address
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom, RG27 9XA
Role ACTIVE
director
Date of birth
March 1970
Appointed on
25 August 2015
Resigned on
31 March 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG27 9XA £6,856,000

GLENN, NIGEL GREGORY

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
25 August 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU9 7XG £533,000


LAMPERT, Timothy Giles

Correspondence address
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom, RG27 9XA
Role RESIGNED
director
Date of birth
March 1970
Appointed on
27 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode RG27 9XA £6,856,000

FARRELLY, IAN

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Secretary
Appointed on
25 August 2015
Resigned on
16 September 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU9 7XG £533,000

SOMERVILLE, ANDY FORBES

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
25 August 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU9 7XG £533,000

MEIR, DAVID KEITH

Correspondence address
STRETTON GREEN DISTRIBUTION CENTRE STRETTON GREEN, APPLETON, WARRINGTON, ENGLAND, WA4 4TQ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
1 January 2015
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

PICKERING, DAVID BRIAN

Correspondence address
STRETTON GREEN DISTRIBUTION CENTRE STRETTON GREEN, APPLETON, WARRINGTON, ENGLAND, WA4 4TQ
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
1 January 2015
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

NICHOLS, RUPERT HENRY CONQUEST

Correspondence address
STRETTON GREEN DISTRIBUTION CENTRE STRETTON GREEN, APPLETON, WARRINGTON, ENGLAND, WA4 4TQ
Role RESIGNED
Secretary
Appointed on
1 January 2015
Resigned on
25 August 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA4 4TQ £33,049,000

HARRIS, DAVID FRANCIS

Correspondence address
STOBART AUTOMOTIVE BOUNDARY WAY, LUFTON TRADING ES, LUFTON, YEOVIL, SOMERSET, ENGLAND, BA22 8HZ
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
3 June 2013
Resigned on
14 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA22 8HZ £558,000

STOBART, WILLIAM

Correspondence address
STOBART GROUP STRETTON GREEN DISTRIBUTION PARK, LANGFORD WAY, APPLETON, WARRINGTON, ENGLAND, WA4 4TQ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 June 2013
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

HARRIS, DAVID FRANCIS

Correspondence address
STRETTON GREEN DISTRIBUTION CENTRE STRETTON GREEN, APPLETON, WARRINGTON, ENGLAND, WA4 4TQ
Role RESIGNED
Secretary
Appointed on
30 April 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA4 4TQ £33,049,000

SOMERVILLE, ANDY FORBES

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

PALMER-BAUNACK, AVRIL

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NN4 5EA £673,000

LIGHT, JOHN MICHAEL HEATHCOTE

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, DEVON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 5EA £673,000

ARMSTRONG, PHILIPPA

Correspondence address
162 MULLER ROAD, HORFIELD, BRISTOL, AVON, BS7 9QX
Role RESIGNED
Secretary
Appointed on
31 March 2007
Resigned on
30 April 2008
Nationality
BRITISH

Average house price in the postcode BS7 9QX £308,000

BROWN, RUSSELL STEPHEN

Correspondence address
WESTWAYS HOUSE STAPLEHAY, TRULL, TAUNTON, SOMERSET, TA3 7EZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
7 December 2004
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA3 7EZ £711,000

BROWN, IAN

Correspondence address
4 MAPLE CLOSE, NORTH PETHERTON, BRIDGWATER, SOMERSET, TA6 6TU
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 April 2004
Resigned on
8 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA6 6TU £444,000

NEGRE, DOMINIQUE

Correspondence address
64 BOULEVARD D'INKERMANN, NEUILLY, 92200, FRANCE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
17 September 2002
Resigned on
8 November 2004
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

RAYBOULD, PETER CHARLES

Correspondence address
HALL FARM HOUSE, HORTON LANE, MILCOMBE, BANBURY, OXFORDSHIRE, OX15 4RG
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 September 2002
Resigned on
7 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 4RG £574,000

NUTTALL, PHILIP JAMES

Correspondence address
5 UPPER ST MARTINS LANE, LONDON, WC2H 9EA
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
17 September 2002
Resigned on
29 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHARLES, SYLVIE MARIE JACQUELINE

Correspondence address
11 AVENUE CONSTANT COQUELIN, PARIS, 75007, FOREIGN
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
17 September 2002
Resigned on
8 November 2004
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ARMSTRONG, COLIN

Correspondence address
200 WORLE PARKWAY, WORLE, WESTON SUPER MARE, SOMERSET, BS22 6WA
Role RESIGNED
Secretary
Appointed on
8 January 2002
Resigned on
31 March 2007
Nationality
BRITISH

Average house price in the postcode BS22 6WA £553,000

LIGHT, JOHN MICHAEL HEATHCOTE

Correspondence address
MAMBURY MANOR, EAST PUTFORD, HOLSWORTHY, DEVON, EX22 7UH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
25 February 1997
Resigned on
17 September 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EX22 7UH £396,000

HENRY, JACKY

Correspondence address
5 RUE DES DAHLIAS, LE PLESSIS PATE, PARIS, FRANCE, 91220
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
16 August 1995
Resigned on
17 September 2002
Nationality
FRENCH
Occupation
DEPUTY MANAGING DIRECTOR

LEWY, BRIAN HERBERT

Correspondence address
49 WOLFRIDGE RIDE, ALVESTON, BRISTOL, BS35 3RL
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 August 1995
Resigned on
9 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS35 3RL £685,000

OHRN, SVERKER

Correspondence address
6 BIS RUE DE MOUCHY, 78000 VERSAILLES, FRANCE
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
16 August 1995
Resigned on
7 February 1999
Nationality
SWEDISH
Occupation
DIRECTOR

BOWES, DAVID JOHN

Correspondence address
50 MARWIN CLOSE, MARTOCK, SOMERSET, TA12 6HL
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
16 August 1995
Resigned on
10 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA12 6HL £215,000

BERNADET, JEAN-PAUL

Correspondence address
3 RUE CERNUSCHI, PARIS, FRANCE, 75017
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
16 August 1995
Resigned on
1 April 2004
Nationality
FRENCH
Occupation
DIRECTOR

LEWY, BRIAN HERBERT

Correspondence address
49 WOLFRIDGE RIDE, ALVESTON, BRISTOL, BS35 3RL
Role RESIGNED
Secretary
Appointed on
16 August 1995
Resigned on
8 January 2002
Nationality
BRITISH

Average house price in the postcode BS35 3RL £685,000

BROWN, IAN

Correspondence address
15 CASHFORD GATE, TAUNTON, SOMERSET, TA2 8QA
Role RESIGNED
Secretary
Appointed on
21 February 1995
Resigned on
16 August 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA2 8QA £346,000

BROWN, IAN

Correspondence address
15 CASHFORD GATE, TAUNTON, SOMERSET, TA2 8QA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
21 February 1995
Resigned on
16 August 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA2 8QA £346,000

MERRY, JOHN CHARLES

Correspondence address
WALON, BOUNDARY WAY LUFTON, YEOVIL, SOMERSET, BA22 8HZ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
21 February 1995
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA22 8HZ £558,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
7 February 1995
Resigned on
21 February 1995

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
7 February 1995
Resigned on
21 February 1995

More Company Information