LEMARK AUTO ACCESSORIES LIMITED
ANNESLEY

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 01607198
Status Active
Incorporation Date 11 January 1982
Company Type Private Limited Company
Address LITTLE OAK DRIVE, SHERWOOD PARK, ANNESLEY, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Sukhjinder Singh Chahal as a secretary on 12 February 2016. The most likely internet sites of LEMARK AUTO ACCESSORIES LIMITED are www.lemarkautoaccessories.co.uk, and www.lemark-auto-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one 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.Lemark Auto Accessories Limited is a Private Limited Company. The company registration number is 01607198. Lemark Auto Accessories Limited has been working since 11 January 1982. The present status of the company is Active. The registered address of Lemark Auto Accessories Limited is Little Oak Drive Sherwood Park Annesley Nottinghamshire Ng15 0dr. . TURNER, Ian Leslie is a Director of the company. Secretary CHAHAL, Sukhjinder Singh has been resigned. Secretary ELLSOM, Janice Elizabeth has been resigned. Secretary GOODWIN, Christopher Gordon has been resigned. Secretary MOORE, Glen Peter has been resigned. Secretary PEARSALL, Steven John has been resigned. Director CHAHAL, Sukhjinder Singh has been resigned. Director COOK, Peter Hartley has been resigned. Director ELLSOM, Janice Elizabeth has been resigned. Director ELLSOM, Leslie Phillip has been resigned. Director GOODWIN, Christopher Gordon has been resigned. Director MATTHEWS, Alan John has been resigned. Director MOORE, Glen Peter has been resigned. Director PEARSALL, Steven John has been resigned. Director TILLSLEY, Martin Barrie has been resigned. Director WEST, Andrew Stuart has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
TURNER, Ian Leslie
Appointed Date: 18 April 2002
70 years old

Resigned Directors

Secretary
CHAHAL, Sukhjinder Singh
Resigned: 12 February 2016
Appointed Date: 28 April 2005

Secretary
ELLSOM, Janice Elizabeth
Resigned: 06 April 1999

Secretary
GOODWIN, Christopher Gordon
Resigned: 17 February 2003
Appointed Date: 13 July 2001

Secretary
MOORE, Glen Peter
Resigned: 28 April 2005
Appointed Date: 25 March 2003

Secretary
PEARSALL, Steven John
Resigned: 13 July 2001
Appointed Date: 06 April 1999

Director
CHAHAL, Sukhjinder Singh
Resigned: 12 February 2016
Appointed Date: 28 February 2005
57 years old

Director
COOK, Peter Hartley
Resigned: 18 April 2002
Appointed Date: 06 April 1999
87 years old

Director
ELLSOM, Janice Elizabeth
Resigned: 06 April 1999
78 years old

Director
ELLSOM, Leslie Phillip
Resigned: 06 April 1999
79 years old

Director
GOODWIN, Christopher Gordon
Resigned: 25 March 2003
Appointed Date: 03 April 2000
67 years old

Director
MATTHEWS, Alan John
Resigned: 29 February 2000
Appointed Date: 06 April 1999
81 years old

Director
MOORE, Glen Peter
Resigned: 27 June 2005
Appointed Date: 25 March 2003
70 years old

Director
PEARSALL, Steven John
Resigned: 16 February 2001
Appointed Date: 01 January 1995
75 years old

Director
TILLSLEY, Martin Barrie
Resigned: 31 October 2000
72 years old

Director
WEST, Andrew Stuart
Resigned: 30 June 2003
69 years old

LEMARK AUTO ACCESSORIES LIMITED Events

08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

20 Apr 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Termination of appointment of Sukhjinder Singh Chahal as a secretary on 12 February 2016
07 Mar 2016
Termination of appointment of Sukhjinder Singh Chahal as a director on 12 February 2016
22 Jan 2016
Satisfaction of charge 2 in full
...
... and 94 more events
07 Dec 1987
Registered office changed on 07/12/87 from: 38 heming road washford industrial estate redditch worcs B98 0DP

07 Dec 1987
Full accounts made up to 31 January 1987

07 Dec 1987
Return made up to 31/01/87; full list of members

24 May 1986
Accounts for a small company made up to 31 January 1986

24 May 1986
Return made up to 28/05/86; full list of members

LEMARK AUTO ACCESSORIES LIMITED Charges

5 October 2001
Debenture
Delivered: 24 October 2001
Status: Satisfied on 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1983
Debenture
Delivered: 27 July 1983
Status: Satisfied on 10 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…