Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED
Company Information for

AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
03032974
Private Limited Company
Dissolved

Dissolved 2018-02-09

Company Overview

About Automotive Products International Ltd
AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED was founded on 1995-03-14 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2018-02-09 and is no longer trading or active.

Key Data
Company Name
AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Filing Information
Company Number 03032974
Date formed 1995-03-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-02-09
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DEREK THOMAS BATEY
Company Secretary 2006-02-06
ADRIAN CHARLES BUCKMASTER
Director 1997-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
LEE DAVID GOODWIN
Company Secretary 1998-10-01 2006-02-06
DAVID HARGREAVES
Director 2003-11-19 2004-01-08
KEVIN BRIAN CONNOLLY
Director 1997-01-01 2003-03-31
DAVID HARGREAVES
Director 1997-09-24 1999-06-10
CLIVE ANTHONY HALE
Company Secretary 1995-04-06 1998-09-30
BRIAN MARTIN GAUNT
Director 1995-04-06 1997-11-30
ROGER NORMAN ALEXANDER WOOD
Director 1995-07-27 1996-12-31
FILIPPO JOHN CARDINI
Company Secretary 1995-03-20 1995-04-06
COLIN NORTH ARMSTRONG
Director 1995-03-20 1995-04-06
FILIPPO JOHN CARDINI
Director 1995-03-20 1995-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-14 1995-03-20
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-14 1995-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK THOMAS BATEY THE EUROPEAN LOGISTICS CONSORTIUM LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-07 Active - Proposal to Strike off
DEREK THOMAS BATEY AP INTERNATIONAL FINANCE LIMITED Company Secretary 2006-04-05 CURRENT 1995-02-15 Dissolved 2018-04-30
DEREK THOMAS BATEY AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED Company Secretary 2006-02-06 CURRENT 1925-07-23 Dissolved 2017-02-21
DEREK THOMAS BATEY WHITNASH PLC. Company Secretary 2006-02-06 CURRENT 1949-01-17 Liquidation
DEREK THOMAS BATEY TRANS-RAK TRADING LIMITED Company Secretary 2002-02-14 CURRENT 2002-02-08 Active
ADRIAN CHARLES BUCKMASTER G.M.S. NOMINEES LIMITED Director 2018-01-24 CURRENT 1982-07-21 Active
ADRIAN CHARLES BUCKMASTER G.M.S. HOLDINGS LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. PROPERTY INVESTMENTS LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. SYNDICATE LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. GROUP LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER 13/14 QUEENS GARDENS MANAGEMENT LIMITED Director 2018-01-24 CURRENT 1989-09-07 Active
ADRIAN CHARLES BUCKMASTER GMS MANAGEMENT LIMITED Director 2018-01-24 CURRENT 1998-08-28 Active
ADRIAN CHARLES BUCKMASTER S.M.G. REAL ESTATES LIMITED Director 2018-01-24 CURRENT 1944-01-19 Active
ADRIAN CHARLES BUCKMASTER IRMA MANAGEMENT LIMITED Director 2011-09-20 CURRENT 1959-06-17 Active
ADRIAN CHARLES BUCKMASTER AVECIA FINANCE LIMITED Director 2005-10-03 CURRENT 1999-05-06 Dissolved 2015-09-13
ADRIAN CHARLES BUCKMASTER AVECIA INVESTMENTS LIMITED Director 2005-10-03 CURRENT 1999-05-06 Dissolved 2015-09-13
ADRIAN CHARLES BUCKMASTER AVECIA LIMITED Director 2005-10-03 CURRENT 1999-03-11 Liquidation
ADRIAN CHARLES BUCKMASTER AVECIA HOLDINGS LIMITED Director 2005-06-22 CURRENT 1999-05-06 Liquidation
ADRIAN CHARLES BUCKMASTER AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED Director 1999-04-28 CURRENT 1925-07-23 Dissolved 2017-02-21
ADRIAN CHARLES BUCKMASTER AUTOMOTIVE PRODUCTS INVESTMENTS LIMITED Director 1997-12-17 CURRENT 1995-03-14 Dissolved 2018-03-04
ADRIAN CHARLES BUCKMASTER AP INTERNATIONAL FINANCE LIMITED Director 1997-12-17 CURRENT 1995-02-15 Dissolved 2018-04-30
ADRIAN CHARLES BUCKMASTER WHITNASH PLC. Director 1997-12-17 CURRENT 1949-01-17 Liquidation
ADRIAN CHARLES BUCKMASTER GMS ESTATES LIMITED Director 1997-11-20 CURRENT 1925-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 5 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ
2017-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-034.70DECLARATION OF SOLVENCY
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1981384
2016-03-24AR0114/03/16 FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1981384
2015-04-15AR0114/03/15 FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1981384
2014-03-25AR0114/03/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10SH1910/06/13 STATEMENT OF CAPITAL GBP 1981384
2013-05-29SH20STATEMENT BY DIRECTORS
2013-05-29CAP-SSSOLVENCY STATEMENT DATED 15/05/13
2013-05-29RES06REDUCE ISSUED CAPITAL 15/05/2013
2013-04-05AR0114/03/13 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0114/03/12 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0114/03/11 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0114/03/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK THOMAS BATEY / 01/01/2010
2009-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: PO BOX 2085 TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ZL
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bSECRETARY RESIGNED
2005-08-24363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-19363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-01-28288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07288bDIRECTOR RESIGNED
2003-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-05363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-21363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-14363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-01-29395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: TACHBROOK ROAD LEAMONGTON SPA WARWICKSHIRE CV31 3ER
2000-04-07363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-25
Notices to Creditors2017-01-25
Resolutions for Winding-up2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH COLLATERAL DEPOSIT 2003-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE AGREEMENT 2001-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THELENDERS
DEBENTURE 1999-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE AGREEMENT 1999-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF PLEDGE OF SHARES 1999-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE AGREEMENT 1999-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THELENDERS
SHARE PLEDGE AGREEMENT 1998-08-07 Satisfied MORGAN GRENFELL & CO. LIMITED
PLEDGE AGREEMENT 1995-07-20 Satisfied MORGAN GRENFELL & CO.LIMITEDAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THELENDERS
DEED OF PLEDGE ON SHARES 1995-04-27 Satisfied MORGAN GRENFELL & CO. LIMITEDAS AGENT AND TRSUTEE FOR ITSELF AND THE LENDERS
DEED OF PLEDGE 1995-04-27 Satisfied MORGAN GRENFELL & CO. LIMITED
PLEDGE AGREEMENT 1995-04-27 Satisfied MORGAN GRENFELL & CO.LIMITEDAS AGENT AND TRUSTEE FOR ITSELF AND THE LENDERS
MORTGAGE OF SHARES 1995-04-27 Satisfied MORGAN GRENFELL & CO. LIMITED
DEBENTURE 1995-04-11 Satisfied MORGAN GRENFELL & CO. LIMITED(THE "SECURITY AGENT") AS AGENT AND TRUSTEE FORITSELF AND EACH OF THE LENDERS (AS DEFINED THEREIN)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED
Trademarks
We have not found any records of AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTOMOTIVE PRODUCTS INTERNATIONAL LIMITEDEvent Date2017-01-20
Mark John Wilson and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 020 3201 8000.
 
Initiating party Event TypeNotices to Creditors
Defending partyAUTOMOTIVE PRODUCTS INTERNATIONAL LIMITEDEvent Date2017-01-20
Nature of business: Dormant NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 1 March 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Mark John Wilson and Matthew Richard Meadley Wild (IP numbers 8612 and 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 20 January 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. Mark John Wilson and Matthew Richard Meadley Wild , Joint Liquidators Dated 25 January 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUTOMOTIVE PRODUCTS INTERNATIONAL LIMITEDEvent Date2017-01-20
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at 25 Farringdon Street, London EC4A 4AB on 20 January 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Mark Wilson and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Mark John Wilson and Matthew Richard Meadley Wild (IP numbers 8612 and 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 20 January 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. Adrian Buckmaster , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.