AUTOGARD HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
AUTOGARD HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
AUTOGARD HOLDINGS LIMITED was incorporated 22 years ago on 22/04/2002 and has the registered number: 04421929. The accounts status is FULL and accounts are next due on 30/09/2024.
AUTOGARD HOLDINGS LIMITED was incorporated 22 years ago on 22/04/2002 and has the registered number: 04421929. The accounts status is FULL and accounts are next due on 30/09/2024.
AUTOGARD HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CURTIS MALLET-PREVOST COLT & MOSLE LLP
99 GRESHAM STREET
LONDON
EC2V 7NG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/04/2023 | 06/05/2024 |
Map
CURTIS MALLET-PREVOST COLT & MOSLE LLP
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR J??RG STEFAN GREVING | Secretary | 2016-12-19 | CURRENT | ||
MR MALCOM CLIVE WADDELL | Apr 1962 | English | Director | 2018-01-02 | CURRENT |
MS GARIMA BASU | Aug 1969 | British | Director | 2022-07-04 | CURRENT |
MICHAEL RICHARD HUTCHINGS | May 1959 | British | Director | 2002-05-08 UNTIL 2009-11-20 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2002-04-22 UNTIL 2002-05-08 | RESIGNED | ||
ALICIA GRACE HUTCHINGS | Canadian | Secretary | 2002-05-23 UNTIL 2009-11-20 | RESIGNED | |
MR WILLIAM JOSEPH HOWGEGO | Jun 1958 | British | Director | 2009-08-01 UNTIL 2018-01-01 | RESIGNED |
MS PATRICIA MENGLER WHALEY | May 1959 | American | Director | 2011-04-02 UNTIL 2017-06-05 | RESIGNED |
MR DEAN ALLEN TURTENWALD | Aug 1979 | American | Director | 2021-12-01 UNTIL 2022-05-27 | RESIGNED |
MR MICHAEL SHAPIRO | Jul 1970 | American | Director | 2011-04-02 UNTIL 2011-11-07 | RESIGNED |
ESMA SAGLIK | Dec 1975 | German | Director | 2014-08-28 UNTIL 2017-06-05 | RESIGNED |
MR. MARK WILLIAM PETERSON | Sep 1971 | American | Director | 2012-06-01 UNTIL 2014-10-29 | RESIGNED |
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED | Corporate Nominee Secretary | 2014-04-11 UNTIL 2016-12-19 | RESIGNED | ||
MR DANIEL JAMES KLUN | Feb 1975 | American | Director | 2017-06-05 UNTIL 2021-12-01 | RESIGNED |
MARTIN WILLIAM GRIFFITHS | Dec 1960 | British | Director | 2003-02-01 UNTIL 2006-06-02 | RESIGNED |
MARTIN WILLIAM GRIFFITHS | Dec 1960 | British | Director | 2009-11-20 UNTIL 2011-04-02 | RESIGNED |
MR ERIC WILLIAM BLICKLEY | Dec 1964 | American | Director | 2011-04-02 UNTIL 2014-08-28 | RESIGNED |
SCRIP SECRETARIES LIMITED | Corporate Secretary | 2011-04-02 UNTIL 2014-04-11 | RESIGNED | ||
IMPERIAL SECRETARIES LIMITED | Corporate Secretary | 2002-05-08 UNTIL 2002-05-23 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-22 UNTIL 2002-05-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rexnord Industries (Uk) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |