• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Stylex Auto Products Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North Lincolnshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Stylex Auto Products Limited
  • Address
    ******************
  • SIC Codes
    29320, 32990
  • SIC Description
    Manufacture of other parts and accessories for motor vehicles, Other manufacturing n.e.c.
  • Company Number
    01378507
  • Listing UID
    156816
Google Advert
Location
  • Stylex Auto Products LTD, Atkinsons Way, Scunthorpe, DN15 8QJ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.606782
  • Longitude
    -0.663176
  • Easting
    488550.0
  • Northing
    413075.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL301387
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, August 12, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    RICHARDSON, Jonathan Charles
    Appointed On: July 31, 2006
    Occupation: N/A
    Role: secretary
    Address: 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB, England
    FISCHER, Andrew Olaf
    Appointed On: July 29, 2004
    Occupation: N/A
    Role: director
    Address: 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB, England
    FISHER, Ian
    Appointed On: July 28, 2004
    Occupation: N/A
    Role: director
    Address: 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB, England
    FLETCHER, Alan Thomas
    Appointed On: July 29, 2004
    Occupation: N/A
    Role: director
    Address: 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB, England
    RICHARDSON, Andrew John
    Appointed On: August 6, 2019
    Occupation: N/A
    Role: director
    Address: 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB, England
    RICHARDSON, Jonathan Charles
    Appointed On: June 19, 2006
    Occupation: N/A
    Role: director
    Address: 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB, England
    CHANDLER, Miles Jonathan Lewis
    Appointed On: July 29, 2004
    Occupation: N/A
    Role: secretary
    Address: Firethorn, Rattlesden Road, Drinkstone, Bury St. Edmunds, Suffolk, IP30 9TL
    Resigned On: February 28, 2005
    DICKINSON, Helen Elizabeth
    Appointed On: July 28, 2004
    Occupation: N/A
    Role: secretary
    Address: Darnway, Trinholme Lane Westwood, Doncaster, DN9 2DY
    Resigned On: July 29, 2004
    GRIMBLE, Stephen Walter
    Appointed On: October 6, 1994
    Occupation: N/A
    Role: secretary
    Address: 199 Brereton Avenue, Cleethorpes, South Humberside, DN35 7RG
    Resigned On: December 11, 1995
    LANGRISH SMITH, Patricia Ann
    Appointed On: December 11, 1995
    Occupation: N/A
    Role: secretary
    Address: The Lodge, 65 Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2RA
    Resigned On: July 28, 2004
    RAYNER, Robert
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 12 Wood Street, Doddington, March, Cambridgeshire, PE15 0SA
    Resigned On: October 6, 1994
    RAYNER, Robert
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 12 Wood Street, Doddington, March, Cambridgeshire, PE15 0SA
    Resigned On: September 22, 1993
    SMITH, Nicholas Andrew
    Appointed On: February 28, 2005
    Occupation: N/A
    Role: secretary
    Address: 25 Corona Drive, Hull, HU8 0HH
    Resigned On: July 9, 2010
    ASTON, Terence John
    Appointed On: December 20, 1991
    Occupation: N/A
    Role: director
    Address: The Lodge 65 Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2RA
    Resigned On: July 28, 2004
    HAZELDINE, James Ronald
    Appointed On: August 1, 1998
    Occupation: N/A
    Role: director
    Address: Chynance Perks Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0JE
    Resigned On: March 1, 2004
    LANGRISH SMITH, Patricia Ann
    Appointed On: December 11, 1995
    Occupation: N/A
    Role: director
    Address: The Lodge, 65 Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2RA
    Resigned On: July 28, 2004
    MATHER, Joanne Kerry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 23 Scobell Street, Tottington, Bury, Lancashire, BL8 3DP
    Resigned On: December 20, 1991
    PAWSON, Anthony William
    Appointed On: July 29, 2004
    Occupation: N/A
    Role: director
    Address: 45 St Andrews Road, Malvern, Worcestershire, WR14 3PT
    Resigned On: August 1, 2007
    RAYNER, Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 Wood Street, Doddington, March, Cambridgeshire, PE15 0SA
    Resigned On: September 15, 1994
    ROSS, Alan Craig
    Appointed On: August 1, 2007
    Occupation: N/A
    Role: director
    Address: 2 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, DN15 8QJ
    Resigned On: June 12, 2020
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2018
    Period End On
    December 31, 2018
    Type
    full
    Company Name
    STYLEX AUTO PRODUCTS LIMITED
    Company Number
    01378507
    Company Status
    dissolved
    date_of_cessation
    March 18, 2023
    Date Of Creation
    July 13, 1978
    ETag
    8a9cb353cd9393792cebd0f51230c8334ff8cf2d
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 15, 2015
    Registered Office Address
    Address Line 1
    4th Floor, Abbey House
    Address Line 2
    Booth Street
    country
    England
    Locality
    Manchester
    Post Code
    M2 4AB
    Type
    ltd

    You May Also Be Interested In

    Signs Now UK LTD Verified listing

    • Signs Now UK LTD, Laches Close, Wolverhampton, WV10 7DZ
    • South Staffordshire
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Procat Recycling LTD Verified listing

    • Darcy Accountants, Market Street, Ashby-de-la-zouch, LE65 1AL
    • North West Leicestershire
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    World OF Windows And Doors Limited Verified listing

    • World OF Windows & Doors LTD, 10, Cambridge Parade, Great Cambridge Road, Enfield, EN1 4JU
    • Enfield
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Turbo Technics LTD Verified listing

    • Turbo Technics LTD, 2, Sketty Close, Brackmills Industrial Estate, Northampton, NN4 7PL
    • West Northamptonshire
    • Manufacture of non-electronic industrial process control equipment, Manufacture of other parts and accessories for motor vehicles
    • Carrier, Broker, Dealer

    MODO Commercial Kitchen Design Limited Verified listing

    • 29A Huddersfield Road, Meltham, Holmfirth, West Yorkshire, HD9 4AF
    • Kirklees
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    GSM Limited Verified listing

    • Old Station Road, Newent, Gloucestershire, GL18 1BB
    • Forest of Dean
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link