MAYFAIR MOTORS (BIRMINGHAM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 4DN

Company number 02302755
Status Active
Incorporation Date 6 October 1988
Company Type Private Limited Company
Address 723-725 STRATFORD ROAD, SPARKHILL, BIRMINGHAM, B11 4DN
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Restoration by order of the court; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of MAYFAIR MOTORS (BIRMINGHAM) LIMITED are www.mayfairmotorsbirmingham.co.uk, and www.mayfair-motors-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Mayfair Motors Birmingham Limited is a Private Limited Company. The company registration number is 02302755. Mayfair Motors Birmingham Limited has been working since 06 October 1988. The present status of the company is Active. The registered address of Mayfair Motors Birmingham Limited is 723 725 Stratford Road Sparkhill Birmingham B11 4dn. . COLES, Beryl is a Secretary of the company. COLES, Robert Edwin is a Director of the company. Secretary DAVIS, Michael Ernest Charles has been resigned. Director DAVIS, Michael Ernest Charles has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
COLES, Beryl
Appointed Date: 30 October 1998

Director
COLES, Robert Edwin

97 years old

Resigned Directors

Secretary
DAVIS, Michael Ernest Charles
Resigned: 30 October 1998

Director
DAVIS, Michael Ernest Charles
Resigned: 30 October 1998

MAYFAIR MOTORS (BIRMINGHAM) LIMITED Events

05 Feb 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

04 Feb 2009
Restoration by order of the court
15 Jun 1999
Final Gazette dissolved via voluntary strike-off
23 Feb 1999
First Gazette notice for voluntary strike-off
18 Jan 1999
Return made up to 22/12/98; no change of members
...
... and 26 more events
14 Dec 1988
Wd 29/11/88 ad 22/11/88--------- £ si 98@1=98 £ ic 2/100

08 Dec 1988
Accounting reference date notified as 31/12

01 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Nov 1988
Registered office changed on 01/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Oct 1988
Incorporation

MAYFAIR MOTORS (BIRMINGHAM) LIMITED Charges

13 September 1990
Guarantee & debenture
Delivered: 24 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…