About

Registered Number: 04845923
Date of Incorporation: 25/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Whitehall, Gulls Green Road Fressingfield, Eye, Suffolk, IP21 5SA

 

Automotive Interim Management Ltd was registered on 25 July 2003 with its registered office in Eye. Castleton White, Geraint John, Kernahan, Joanna are listed as directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLETON WHITE, Geraint John 04 August 2003 - 1
KERNAHAN, Joanna 04 August 2003 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 14 October 2017
CS01 - N/A 16 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 18 April 2015
RP04 - N/A 18 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 18 August 2013
CH03 - Change of particulars for secretary 28 April 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 15 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363a - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
287 - Change in situation or address of Registered Office 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.