THE AUTOMATED TECHNOLOGY GROUP LIMITED

11 officers / 9 resignations

MACRURY, Sarah Marion

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
secretary
Appointed on
8 July 2024

GARNER, Gemma Louise

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
October 1988
Appointed on
26 March 2024
Nationality
British
Occupation
Company Director

MILNE, Kerry

Correspondence address
Booths Park Chelford Road, Knutsford, England, WA16 8QZ
Role ACTIVE
director
Date of birth
March 1984
Appointed on
26 July 2022
Resigned on
26 March 2024
Nationality
British
Occupation
Company Director

COLE, Anthony

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
August 1964
Appointed on
26 July 2022
Nationality
British
Occupation
Company Director

JAMES, Andrew Peter

Correspondence address
Wood Automated Systems Uk, Unit J Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6AX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 June 2021
Resigned on
14 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NN3 6AX £515,000

SIDDLE, Mark William

Correspondence address
Booths Park Chelford Road, Knutsford, England, WA16 8QZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
16 November 2020
Resigned on
21 June 2021
Nationality
British
Occupation
Company Director

JONES, Iain Angus

Correspondence address
Booths Park Chelford Road, Knutsford, England, WA16 8QZ
Role ACTIVE
secretary
Appointed on
18 December 2015
Resigned on
12 June 2024

HINDER, LESLIE JOHN

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, ENGLAND, WA16 8QZ
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
21 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

ASHFORD, DARREN

Correspondence address
AUTOTECH CONTROLS LIMITED WREST PARK, SILSOE, BEDFORD, ENGLAND, MK45 4HS
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
12 April 2012
Nationality
BRITISH
Occupation
INSTALLATIONS DIRECTOR

FARMER, IAN PAUL

Correspondence address
AUTOTECH CONTROLS LIMITED WREST PARK, SILSOE, BEDFORD, ENGLAND, MK45 4HS
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
12 April 2012
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

LITCHFIELD, Simon

Correspondence address
Autotech Controls Limited Wrest Park, Silsoe, Bedford, England, MK45 4HS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
12 April 2012
Resigned on
8 April 2022
Nationality
British
Occupation
Operations Director

WILKES, GARY STEPHEN

Correspondence address
COMPASS POINT KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, ENGLAND, TW18 1DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
21 September 2015
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

BLYTHE, JOHN CECIL

Correspondence address
COMPASS POINT KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, ENGLAND, TW18 1DT
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
21 September 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

BROWN, ROBERT MUIRHEAD BIRNIE

Correspondence address
COMPASS POINT KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, ENGLAND, TW18 1DT
Role RESIGNED
Secretary
Appointed on
21 September 2015
Resigned on
18 December 2015
Nationality
NATIONALITY UNKNOWN

BROOKES, NIGEL

Correspondence address
AUTOTECH CONTROLS LIMITED CASTLE ROAD, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B30 3HZ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
12 April 2012
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
SALES DIRECTOR

MCLOUGHLIN, DEBORAH JANE

Correspondence address
49 ALDER WYND, SILSOE, BEDFORD, ENGLAND, MK45 4GQ
Role RESIGNED
Secretary
Appointed on
1 August 2005
Resigned on
21 September 2015
Nationality
BRITISH

Average house price in the postcode MK45 4GQ £459,000

ROBINSON, ANDREW

Correspondence address
86 VILLAGE ROAD, BROMHAM, BEDFORD, ENGLAND, MK43 8HU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
4 June 1996
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 8HU £820,000

WILSON, DAVID JOHN MACLEOD

Correspondence address
PENNINGTONS PHOENIX HOUSE, 9 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1DH
Role RESIGNED
Secretary
Appointed on
4 June 1996
Resigned on
1 August 2005
Nationality
BRITISH

BHARDWAJ CORPORATE SERVICES LIMITED

Correspondence address
47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Role RESIGNED
Nominee Director
Appointed on
3 October 1995
Resigned on
3 October 1995

Average house price in the postcode HA6 3AE £380,000

BHARDWAJ, ASHOK

Correspondence address
47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Role RESIGNED
Nominee Secretary
Appointed on
3 October 1995
Resigned on
4 June 1996

Average house price in the postcode HA6 3AE £380,000


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