Having been setup in 1897, Wabco Automotive Leeds Ltd are based in West Yorkshire, it's status is listed as "Active". There are 6 directors listed for this business in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLQUHOUN, Derek Ian | 05 January 2016 | - | 1 |
BROUGHTON, Michael Charles Robert | 20 November 1997 | 31 October 2000 | 1 |
FREW, William Hunter | N/A | 20 November 1997 | 1 |
NUTTER, George Eric | N/A | 31 October 2000 | 1 |
RICKELL, David Timothy | 05 January 2016 | 19 March 2020 | 1 |
SCHOLEY, Peter Harley | 30 October 2000 | 05 January 2016 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 29 April 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 April 2020 | |
DS01 - Striking off application by a company | 17 April 2020 | |
TM01 - Termination of appointment of director | 19 March 2020 | |
AC92 - N/A | 13 June 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 22 August 2017 | |
DISS16(SOAS) - N/A | 04 February 2017 | |
DISS16(SOAS) - N/A | 05 February 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
TM02 - Termination of appointment of secretary | 14 January 2016 | |
AD01 - Change of registered office address | 13 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AC92 - N/A | 09 April 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 July 2009 | |
AC92 - N/A | 21 December 2006 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 April 2002 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 December 2001 | |
652a - Application for striking off | 02 November 2001 | |
363s - Annual Return | 31 January 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2000 | |
288a - Notice of appointment of directors or secretaries | 10 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
288b - Notice of resignation of directors or secretaries | 27 November 2000 | |
AA - Annual Accounts | 27 October 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 11 March 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1997 | |
288a - Notice of appointment of directors or secretaries | 29 December 1997 | |
AA - Annual Accounts | 24 July 1997 | |
288a - Notice of appointment of directors or secretaries | 20 July 1997 | |
288b - Notice of resignation of directors or secretaries | 20 July 1997 | |
363s - Annual Return | 19 February 1997 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 16 February 1996 | |
AA - Annual Accounts | 29 August 1995 | |
363s - Annual Return | 30 January 1995 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 16 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 1994 | |
AA - Annual Accounts | 08 November 1993 | |
363s - Annual Return | 08 February 1993 | |
AA - Annual Accounts | 04 November 1992 | |
363b - Annual Return | 20 May 1992 | |
363s - Annual Return | 27 February 1992 | |
AA - Annual Accounts | 18 October 1991 | |
288 - N/A | 07 March 1991 | |
288 - N/A | 07 March 1991 | |
363a - Annual Return | 04 March 1991 | |
AA - Annual Accounts | 05 November 1990 | |
CERTNM - Change of name certificate | 18 January 1990 | |
363 - Annual Return | 17 January 1990 | |
AA - Annual Accounts | 02 November 1989 | |
395 - Particulars of a mortgage or charge | 07 July 1989 | |
363 - Annual Return | 06 February 1989 | |
288 - N/A | 06 February 1989 | |
AA - Annual Accounts | 24 October 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1988 | |
395 - Particulars of a mortgage or charge | 18 July 1988 | |
RESOLUTIONS - N/A | 30 June 1988 | |
MEM/ARTS - N/A | 30 June 1988 | |
288 - N/A | 22 June 1988 | |
363 - Annual Return | 09 December 1987 | |
AA - Annual Accounts | 16 October 1987 | |
288 - N/A | 10 August 1987 | |
288 - N/A | 10 August 1987 | |
363 - Annual Return | 23 December 1986 | |
AA - Annual Accounts | 30 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of mortgage and charge | 20 June 1989 | Fully Satisfied |
N/A |
Debenture | 29 June 1988 | Fully Satisfied |
N/A |