PENDRAGON ORIENT LIMITED
NOTTINGHAM C D BRAMALL BLACKPOOL LIMITED JOHN BARNETT CAR SALES LIMITED

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 01994002
Status Active
Incorporation Date 28 February 1986
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 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are 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; Director's details changed for Mr Trevor Garry Finn on 18 October 2016. The most likely internet sites of PENDRAGON ORIENT LIMITED are www.pendragonorient.co.uk, and www.pendragon-orient.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven 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.Pendragon Orient Limited is a Private Limited Company. The company registration number is 01994002. Pendragon Orient Limited has been working since 28 February 1986. The present status of the company is Active. The registered address of Pendragon Orient 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. PENDRAGON MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary BARNETT, John Henry has been resigned. Secretary HOLROYD, John has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director BARNETT, John Henry has been resigned. Director BARNETT, Lesley Joan has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director FORSYTH, David Robertson has been resigned. Director HOLROYD, John has been resigned. Director SYKES, Hilary Claire has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 14 February 2006

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

Director
PENDRAGON MANAGEMENT SERVICES LIMITED
Appointed Date: 14 October 2005

Resigned Directors

Secretary
BARNETT, John Henry
Resigned: 31 October 2002

Secretary
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 31 October 2002

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

Director
BARNETT, John Henry
Resigned: 31 October 2002
Appointed Date: 09 May 1986
80 years old

Director
BARNETT, Lesley Joan
Resigned: 31 October 2002
Appointed Date: 24 March 1986
73 years old

Director
BRAMALL, Douglas Charles Antony
Resigned: 26 February 2004
Appointed Date: 31 October 2002
89 years old

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

Director
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 31 October 2002
88 years old

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

Persons With Significant Control

Cd Bramall Dealerships Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENDRAGON ORIENT LIMITED Events

11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
01 Nov 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
08 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 138 more events
27 Jun 1986
Accounting reference date notified as 30/04

31 May 1986
New director appointed

19 May 1986
Registered office changed on 19/05/86 from: 124-128 city road london EC1V 2NJ

19 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Feb 1986
Incorporation

PENDRAGON ORIENT LIMITED Charges

16 June 2016
Charge code 0199 4002 0015
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0199 4002 0014
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2013
Charge code 0199 4002 0013
Delivered: 22 May 2013
Status: Satisfied on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
22 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Partially satisfied
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…
31 October 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996,
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 October 2002
First fixed legal charge
Delivered: 14 November 2002
Status: Satisfied on 5 November 2004
Persons entitled: John Henry Barnett
Description: All the property situated at preston new road blackpool t/n…
31 October 2002
Guarantee & debenture
Delivered: 12 November 2002
Status: Satisfied on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties (As Defined Therein)
Description: Fixed and floating charges over the undertaking and all…
1 December 1997
Legal charge
Delivered: 6 December 1997
Status: Satisfied on 22 November 2002
Persons entitled: Yorkshire Bank PLC
Description: Land at preston new road blackpool t/no: LA686949…
17 December 1993
Legal mortgage
Delivered: 21 December 1993
Status: Satisfied on 22 November 2002
Persons entitled: Yorkshire Bank Pllc
Description: Land to the north side of preston new road blackpool…
28 February 1992
Legal charge registered pursuant to an order of court dated 22 march 1993
Delivered: 7 April 1993
Status: Satisfied on 21 December 1993
Persons entitled: Furness Building Society
Description: F/H-30 sheringham way, poulton le fyde. T/n-LA702350…
19 May 1989
Memorandum charge
Delivered: 25 May 1989
Status: Satisfied on 21 July 1989
Persons entitled: Yorkshire Bank PLC
Description: 185 waterloo road, blackpool including all fixtures and…
6 January 1989
Legal charge
Delivered: 10 January 1989
Status: Satisfied on 22 November 2002
Persons entitled: Yorkshire Bank PLC
Description: F/M property at preston new road blackpool lancashire…
24 July 1987
Debenture
Delivered: 28 July 1987
Status: Satisfied on 22 November 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…