UNIVERSAL SALVAGE LIMITED
WOOTTON

Hellopages » Bedfordshire » Bedford » MK43 9EJ

Company number 01464832
Status Active
Incorporation Date 4 December 1979
Company Type Private Limited Company
Address ACREY FIELDS, WOBURN ROAD, WOOTTON, BEDFORDSHIRE, MK43 9EJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Secretary's details changed for Hp Secretarial Services Limited on 7 October 2016; Full accounts made up to 31 July 2015. The most likely internet sites of UNIVERSAL SALVAGE LIMITED are www.universalsalvage.co.uk, and www.universal-salvage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Lidlington Rail Station is 2.7 miles; to Bedford St Johns Rail Station is 4.6 miles; to Bedford Rail Station is 4.7 miles; to Flitwick Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Salvage Limited is a Private Limited Company. The company registration number is 01464832. Universal Salvage Limited has been working since 04 December 1979. The present status of the company is Active. The registered address of Universal Salvage Limited is Acrey Fields Woburn Road Wootton Bedfordshire Mk43 9ej. . HP SECRETARIAL SERVICES LIMITED is a Secretary of the company. ADAIR, Aaron Jayson is a Director of the company. CANNING, Jonathan David is a Director of the company. FRANKLIN, William Easley is a Director of the company. MITZ, Vincent William is a Director of the company. PAGET, Nigel James is a Director of the company. SHELDON-WILSON, Simon is a Director of the company. STYER, Paul Anthony is a Director of the company. Secretary ATTWOOD, Jeremy has been resigned. Secretary BRAMALL, Colin Stephen has been resigned. Secretary HOWLETT, Judie May has been resigned. Secretary HYNES, Martin Christopher has been resigned. Secretary JACKSON, Sheila has been resigned. Secretary LISTER, Anne Elizabeth has been resigned. Secretary SOMERVILLE, Andy Forbes has been resigned. Secretary WESTWOOD, Carl Jonathan has been resigned. Director ATTWOOD, Jeremy has been resigned. Director BASSETT, Clifford Sydney has been resigned. Director BASSETT, Margaret Anne has been resigned. Director BASSETT, Stewart Sonny has been resigned. Director BIRD, Richard Michael has been resigned. Director BRAMALL, Colin Stephen has been resigned. Director BRUEGGER, Edmund Peter has been resigned. Director CHUDASAMA, Biju has been resigned. Director COOK, Jonathan Charles has been resigned. Director CUTHBERTSON, Robert Maxwell has been resigned. Director ELDRIDGE, Sean Christopher has been resigned. Director FILDES, George Frank has been resigned. Director FOSTER, Alexander Neil has been resigned. Director GOODRIGHT, Peter James has been resigned. Director HAGGERWOOD, Peter has been resigned. Director HOBBS, Barrie has been resigned. Director HYNES, Martin Christopher has been resigned. Director JOHNSON, Willis Junior has been resigned. Director LOWY, Russell Dennis has been resigned. Director MCGILL, Alastair James has been resigned. Director MEAD, Richard Barwick has been resigned. Director PALMER BAUNACK, Avril has been resigned. Director PEARSON, Barrie has been resigned. Director SANDY, Nigel Desmond Alexander has been resigned. Director SOMERVILLE, Andy Forbes has been resigned. Director STEAD, Nigel Cleator has been resigned. Director SUTTON, Jacqueline Anne has been resigned. Director TERRY, Nigel Stuart has been resigned. Director WILLIAMS, Geoffrey Kenneth has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HP SECRETARIAL SERVICES LIMITED
Appointed Date: 15 July 2013

Director
ADAIR, Aaron Jayson
Appointed Date: 15 June 2007
55 years old

Director
CANNING, Jonathan David
Appointed Date: 18 January 2016
53 years old

Director
FRANKLIN, William Easley
Appointed Date: 31 July 2007
69 years old

Director
MITZ, Vincent William
Appointed Date: 15 June 2007
62 years old

Director
PAGET, Nigel James
Appointed Date: 01 July 2008
59 years old

Director
SHELDON-WILSON, Simon
Appointed Date: 18 January 2016
55 years old

Director
STYER, Paul Anthony
Appointed Date: 15 June 2007
69 years old

Resigned Directors

Secretary
ATTWOOD, Jeremy
Resigned: 31 October 1997
Appointed Date: 29 August 1995

Secretary
BRAMALL, Colin Stephen
Resigned: 31 January 2000
Appointed Date: 01 February 1999

Secretary
HOWLETT, Judie May
Resigned: 30 April 2008
Appointed Date: 04 September 2007

Secretary
HYNES, Martin Christopher
Resigned: 01 February 1999
Appointed Date: 03 November 1997

Secretary
JACKSON, Sheila
Resigned: 29 August 1995

Secretary
LISTER, Anne Elizabeth
Resigned: 31 January 2007
Appointed Date: 31 January 2000

Secretary
SOMERVILLE, Andy Forbes
Resigned: 04 September 2007
Appointed Date: 01 February 2007

Secretary
WESTWOOD, Carl Jonathan
Resigned: 02 July 2013
Appointed Date: 01 May 2008

Director
ATTWOOD, Jeremy
Resigned: 31 October 1997
Appointed Date: 01 April 1995
61 years old

Director
BASSETT, Clifford Sydney
Resigned: 31 December 1999
89 years old

Director
BASSETT, Margaret Anne
Resigned: 07 August 1995
90 years old

Director
BASSETT, Stewart Sonny
Resigned: 29 August 1995
64 years old

Director
BIRD, Richard Michael
Resigned: 07 April 1997
78 years old

Director
BRAMALL, Colin Stephen
Resigned: 31 January 2000
Appointed Date: 01 February 1999
69 years old

Director
BRUEGGER, Edmund Peter
Resigned: 06 January 2006
Appointed Date: 01 December 1998
74 years old

Director
CHUDASAMA, Biju
Resigned: 11 August 2004
Appointed Date: 10 January 2003
57 years old

Director
COOK, Jonathan Charles
Resigned: 10 January 2003
Appointed Date: 01 September 2000
67 years old

Director
CUTHBERTSON, Robert Maxwell
Resigned: 31 December 1991
89 years old

Director
ELDRIDGE, Sean Christopher
Resigned: 31 July 2009
Appointed Date: 01 July 2008
56 years old

Director
FILDES, George Frank
Resigned: 11 September 1998
Appointed Date: 02 July 1997
70 years old

Director
FOSTER, Alexander Neil
Resigned: 15 June 2007
Appointed Date: 29 August 1995
79 years old

Director
GOODRIGHT, Peter James
Resigned: 29 October 2004
Appointed Date: 10 January 2003
63 years old

Director
HAGGERWOOD, Peter
Resigned: 24 February 2016
Appointed Date: 13 June 2009
48 years old

Director
HOBBS, Barrie
Resigned: 28 February 2002
Appointed Date: 24 June 1998
68 years old

Director
HYNES, Martin Christopher
Resigned: 19 May 2004
Appointed Date: 03 November 1997
68 years old

Director
JOHNSON, Willis Junior
Resigned: 21 September 2012
Appointed Date: 15 June 2007
78 years old

Director
LOWY, Russell Dennis
Resigned: 30 April 2014
Appointed Date: 25 September 2012
66 years old

Director
MCGILL, Alastair James
Resigned: 12 October 2001
Appointed Date: 27 January 1999
81 years old

Director
MEAD, Richard Barwick
Resigned: 15 June 2007
Appointed Date: 18 April 2006
78 years old

Director
PALMER BAUNACK, Avril
Resigned: 28 August 2007
Appointed Date: 01 March 2005
61 years old

Director
PEARSON, Barrie
Resigned: 30 September 1998
Appointed Date: 29 August 1995
86 years old

Director
SANDY, Nigel Desmond Alexander
Resigned: 30 April 2005
Appointed Date: 12 January 2004
81 years old

Director
SOMERVILLE, Andy Forbes
Resigned: 04 September 2007
Appointed Date: 24 March 2003
65 years old

Director
STEAD, Nigel Cleator
Resigned: 15 June 2007
Appointed Date: 01 March 2006
76 years old

Director
SUTTON, Jacqueline Anne
Resigned: 29 August 1995
62 years old

Director
TERRY, Nigel Stuart
Resigned: 15 June 2007
Appointed Date: 01 September 2003
74 years old

Director
WILLIAMS, Geoffrey Kenneth
Resigned: 29 August 1995
80 years old

Persons With Significant Control

Copart Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSAL SALVAGE LIMITED Events

27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
14 Oct 2016
Secretary's details changed for Hp Secretarial Services Limited on 7 October 2016
08 May 2016
Full accounts made up to 31 July 2015
24 Feb 2016
Termination of appointment of Peter Haggerwood as a director on 24 February 2016
19 Jan 2016
Appointment of Mr Simon Sheldon-Wilson as a director on 18 January 2016
...
... and 240 more events
12 Nov 1997
Return made up to 26/10/97; bulk list available separately
05 Sep 1997
Full group accounts made up to 30 April 1997
12 Aug 1997
New director appointed
13 Jul 1997
Director resigned
06 Apr 1997
Ad 27/02/97-27/03/97 £ si [email protected]=177 £ ic 2690365/2690542

UNIVERSAL SALVAGE LIMITED Charges

19 July 2004
Debenture
Delivered: 22 July 2004
Status: Satisfied on 2 December 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Mortgage debenture
Delivered: 9 February 1999
Status: Satisfied on 27 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…