C D BRAMALL MOTOR GROUP LIMITED
NOTTINGHAM SANDERSON (HULL) LIMITED

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 02800465
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017. The most likely internet sites of C D BRAMALL MOTOR GROUP LIMITED are www.cdbramallmotorgroup.co.uk, and www.c-d-bramall-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C D Bramall Motor Group Limited is a Private Limited Company. The company registration number is 02800465. C D Bramall Motor Group Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of C D Bramall Motor Group Limited is Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. Secretary FEARN, Neil Ashley has been resigned. Secretary HOLROYD, John has been resigned. Secretary OUGHTRED, Nicholas Alwyn Mclaren has been resigned. Secretary SYKES, Hilary Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director ENGLEMAN, Craig Arthur has been resigned. Director FEARN, Neil Ashley has been resigned. Director FORSYTH, David Robertson has been resigned. Director GRAVES, Justin Nicholas has been resigned. Director HOLROYD, John has been resigned. Director OUGHTRED, Michael Norman has been resigned. Director OUGHTRED, Nicholas Alwyn Mclaren has been resigned. Director SIDDALL, Keith Fearnley has been resigned. Director SYKES, Hilary Claire has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
CASHA, Martin Shaun
Appointed Date: 26 February 2004
65 years old

Director
FINN, Trevor Garry
Appointed Date: 26 February 2004
68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Resigned Directors

Secretary
FEARN, Neil Ashley
Resigned: 06 April 1993
Appointed Date: 24 March 1993

Secretary
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 08 April 1993

Secretary
OUGHTRED, Nicholas Alwyn Mclaren
Resigned: 08 April 1993
Appointed Date: 06 April 1993

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 26 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1993
Appointed Date: 17 March 1993

Director
BRAMALL, Douglas Charles Antony
Resigned: 26 February 2004
Appointed Date: 08 April 1993
90 years old

Director
ENGLEMAN, Craig Arthur
Resigned: 06 April 1993
Appointed Date: 02 April 1993
68 years old

Director
FEARN, Neil Ashley
Resigned: 06 April 1993
Appointed Date: 24 March 1993
56 years old

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 26 February 2004
69 years old

Director
GRAVES, Justin Nicholas
Resigned: 06 April 1993
Appointed Date: 24 March 1993
55 years old

Director
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 08 April 1993
89 years old

Director
OUGHTRED, Michael Norman
Resigned: 08 April 1993
Appointed Date: 06 April 1993
65 years old

Director
OUGHTRED, Nicholas Alwyn Mclaren
Resigned: 08 April 1993
Appointed Date: 06 April 1993
65 years old

Director
SIDDALL, Keith Fearnley
Resigned: 29 July 1994
Appointed Date: 08 April 1993
93 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 26 February 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 1993
Appointed Date: 17 March 1993

Persons With Significant Control

C D Bramall Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

C D BRAMALL MOTOR GROUP LIMITED Events

03 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
03 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Oct 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
...
... and 101 more events
06 Apr 1993
Company name changed\certificate issued on 06/04/93

06 Apr 1993
Company name changed breakfocus LIMITED\certificate issued on 06/04/93
17 Mar 1993
Certificate of incorporation

17 Mar 1993
Certificate of incorporation

17 Mar 1993
Incorporation

C D BRAMALL MOTOR GROUP LIMITED Charges

3 May 2013
Charge code 0280 0465 0008
Delivered: 22 May 2013
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: L/H land and buildings on the north west side of holderness…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
13 June 2002
Guarantee and debenture made between the company (the "chargor") and the governor and company of the bank of scotland,as agent and security trustee for the secured parties
Delivered: 21 June 2002
Status: Satisfied on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 January 1998
Supplemental deed
Delivered: 29 January 1998
Status: Satisfied on 25 June 2002
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties (As Defined)
Description: .. fixed and floating charges over the undertaking and all…
2 January 1998
Guarantee & debenture
Delivered: 16 January 1998
Status: Satisfied on 25 June 2002
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Secured Parties
Description: By way of legal mortgage all estates or interests in the…
16 July 1993
Legal charge
Delivered: 17 July 1993
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: L/H property holderness road hull t/n hs 37187.
13 July 1993
Debenture
Delivered: 27 July 1993
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1993
Legal charge
Delivered: 29 April 1993
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being numbers…