AUTOMOTION COMPONENTS LTD

8 officers / 5 resignations

WHITTAKER, Martin

Correspondence address
Langford Locks Kidlington, Oxfordshire, England, OX5 1HX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 April 2024
Nationality
British
Occupation
Sales Director

DELCOURT, Hugues

Correspondence address
Langford Locks Kidlington, Oxfordshire, England, OX5 1HX
Role ACTIVE
director
Date of birth
April 1969
Appointed on
30 November 2022
Resigned on
6 April 2024
Nationality
Belgian
Occupation
Managing Director

REID, Emma Ann

Correspondence address
Langford Locks Kidlington, Oxfordshire, England, OX5 1HX
Role ACTIVE
director
Date of birth
November 1975
Appointed on
30 November 2022
Nationality
British
Occupation
Chartered Secretary

REID, Emma Ann

Correspondence address
Langford Locks Kidlington, Oxfordshire, England, OX5 1HX
Role ACTIVE
secretary
Appointed on
30 November 2022

DOGAN, Ozan

Correspondence address
Langford Locks Kidlington, Oxfordshire, England, OX5 1HX
Role ACTIVE
director
Date of birth
July 1982
Appointed on
30 November 2022
Nationality
Turkish
Occupation
Finance Director

IAFRATE, Anthony George Julian

Correspondence address
Alexia House Glenmore Business Park, Portfields Works, Chichester By Pass, Chichester, England, PO19 7BJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
13 December 2004
Resigned on
30 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO19 7BJ £275,000

IAFRATE, Anthony George Julian

Correspondence address
Alexia House Glenmore Business Park, Portfields Works, Chichester By Pass, Chichester, England, PO19 7BJ
Role ACTIVE
secretary
Appointed on
13 December 2004
Resigned on
30 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO19 7BJ £275,000

IAFRATE, Marcus Benjamin

Correspondence address
Langford Locks Kidlington, Oxfordshire, England, OX5 1HX
Role ACTIVE
director
Date of birth
June 1972
Appointed on
13 December 2004
Resigned on
1 October 2023
Nationality
British
Occupation
Company Director

JOHNSON, DAVID ROBERT

Correspondence address
RIVENDELL THE HOLLOW, MELTHAM, HUDDERSFIELD, WEST YORKSHIRE, HD7 3LA
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
6 November 1992
Resigned on
13 December 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HD7 3LA £360,000

JOHNSON, MARGARET ELAINE

Correspondence address
RIVENDELL THE HOLLOW, MELTHAM, HUDDERSFIELD, WEST YORKSHIRE, HD7 3LA
Role RESIGNED
Secretary
Appointed on
6 November 1992
Resigned on
13 December 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HD7 3LA £360,000

JOHNSON, MARGARET ELAINE

Correspondence address
RIVENDELL THE HOLLOW, MELTHAM, HUDDERSFIELD, WEST YORKSHIRE, HD7 3LA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 November 1992
Resigned on
13 December 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HD7 3LA £360,000

CHOWDHARY, BALVINDER KAUR

Correspondence address
112 PARK ROAD, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1HR
Role RESIGNED
Nominee Director
Date of birth
October 1953
Appointed on
4 November 1992
Resigned on
6 November 1992

Average house price in the postcode TW12 1HR £1,580,000

SHAH, VIMAL

Correspondence address
9 SOUTHFIELD ROAD, CHISWICK, LONDON, W4 1AG
Role RESIGNED
Nominee Secretary
Appointed on
4 November 1992
Resigned on
6 November 1992

Average house price in the postcode W4 1AG £604,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company