MARANELLO CONCESSIONAIRES LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1ST

Company number 00655104
Status Active
Incorporation Date 1 April 1960
Company Type Private Limited Company
Address 2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST
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 sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 300,000 ; Auditor's resignation. The most likely internet sites of MARANELLO CONCESSIONAIRES LIMITED are www.maranelloconcessionaires.co.uk, and www.maranello-concessionaires.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maranello Concessionaires Limited is a Private Limited Company. The company registration number is 00655104. Maranello Concessionaires Limited has been working since 01 April 1960. The present status of the company is Active. The registered address of Maranello Concessionaires Limited is 2 Penman Way Grove Park Leicester Leicestershire Le19 1st. . COLLINSON, Adam is a Secretary of the company. COLLINSON, Adam is a Director of the company. EDWARDS, Darren is a Director of the company. MALLETT, Jeremy Richard is a Director of the company. NIEUWENHUYS, Gerard Edward is a Director of the company. VAUGHAN, Laurence Edward William is a Director of the company. Secretary CARPENTER, Mark Gwilym has been resigned. Secretary JAMES, John William has been resigned. Secretary JAMES, John William has been resigned. Secretary JONES, David Kevin has been resigned. Secretary LAWSON, Nicholas St John has been resigned. Secretary LIGHT, John Michael Heathcote has been resigned. Secretary WHEATLEY, Martin Peter has been resigned. Secretary INCHCAPE UK CORPORATE MANAGEMENT LIMITED has been resigned. Director BRIGHTON, Alan has been resigned. Director BROOKS, Amanda has been resigned. Director CAMPBELL, James Garry has been resigned. Director CARPENTER, Mark Gwilym has been resigned. Director FERGUSON, Alan Murray has been resigned. Director FRANKLIN, Christopher Tom has been resigned. Director HAZELWOOD, Robert has been resigned. Director HEATH, Reginald Frank has been resigned. Director JEARY, Anton Clive has been resigned. Director LEGG, Simon Geoffrey has been resigned. Director LOCK, Spencer has been resigned. Director MACKAY, Richard Duncan has been resigned. Director MAINGOT, Roger Vernon has been resigned. Director MCCORMACK, Connor has been resigned. Director PAGE-MORRIS, Geoffrey has been resigned. Director POTTS, Graeme John has been resigned. Director ROBERTS, Paul Anthony has been resigned. Director ROBINSON, Stuart Nicholas has been resigned. Director ROURKE, Maurice has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. Director WARNER, John Frederick has been resigned. Director WHEATLEY, Martin Peter has been resigned. Director WHITTLE, Peter Desmond has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
COLLINSON, Adam
Appointed Date: 11 January 2010

Director
COLLINSON, Adam
Appointed Date: 16 May 2011
53 years old

Director
EDWARDS, Darren
Appointed Date: 01 October 2014
57 years old

Director
MALLETT, Jeremy Richard
Appointed Date: 30 March 2011
73 years old

Director
NIEUWENHUYS, Gerard Edward
Appointed Date: 02 October 2007
64 years old

Director
VAUGHAN, Laurence Edward William
Appointed Date: 30 March 2011
62 years old

Resigned Directors

Secretary
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 02 October 2007

Secretary
JAMES, John William
Resigned: 01 March 2000
Appointed Date: 01 November 1997

Secretary
JAMES, John William
Resigned: 20 June 1995
Appointed Date: 01 October 1993

Secretary
JONES, David Kevin
Resigned: 16 May 2011
Appointed Date: 21 January 2011

Secretary
LAWSON, Nicholas St John
Resigned: 01 November 1997
Appointed Date: 20 June 1995

Secretary
LIGHT, John Michael Heathcote
Resigned: 01 October 1993

Secretary
WHEATLEY, Martin Peter
Resigned: 09 August 2004
Appointed Date: 01 March 2000

Secretary
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Resigned: 02 October 2007
Appointed Date: 09 August 2004

Director
BRIGHTON, Alan
Resigned: 25 April 2000
Appointed Date: 30 September 1998
68 years old

Director
BROOKS, Amanda
Resigned: 01 November 2003
Appointed Date: 06 February 2001
60 years old

Director
CAMPBELL, James Garry
Resigned: 30 June 1996
80 years old

Director
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 02 October 2007
53 years old

Director
FERGUSON, Alan Murray
Resigned: 30 September 1998
Appointed Date: 30 June 1996
67 years old

Director
FRANKLIN, Christopher Tom
Resigned: 25 April 2000
Appointed Date: 30 September 1998
76 years old

Director
HAZELWOOD, Robert
Resigned: 31 October 2004
Appointed Date: 07 April 2003
66 years old

Director
HEATH, Reginald Frank
Resigned: 01 March 1994
84 years old

Director
JEARY, Anton Clive
Resigned: 26 September 2007
Appointed Date: 30 July 2007
68 years old

Director
LEGG, Simon Geoffrey
Resigned: 20 November 1992
68 years old

Director
LOCK, Spencer
Resigned: 02 October 2007
Appointed Date: 18 September 2006
58 years old

Director
MACKAY, Richard Duncan
Resigned: 05 September 2003
Appointed Date: 25 April 2000
78 years old

Director
MAINGOT, Roger Vernon
Resigned: 30 June 1993
81 years old

Director
MCCORMACK, Connor
Resigned: 02 October 2007
Appointed Date: 25 October 2005
56 years old

Director
PAGE-MORRIS, Geoffrey
Resigned: 04 August 2015
Appointed Date: 30 March 2011
62 years old

Director
POTTS, Graeme John
Resigned: 17 September 2006
Appointed Date: 01 November 2003
67 years old

Director
ROBERTS, Paul Anthony
Resigned: 11 March 2005
Appointed Date: 25 April 2000
61 years old

Director
ROBINSON, Stuart Nicholas
Resigned: 25 April 2000
Appointed Date: 01 July 1993
78 years old

Director
ROURKE, Maurice
Resigned: 06 February 1996
77 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 06 February 2001
Appointed Date: 25 April 2000
62 years old

Director
WARNER, John Frederick
Resigned: 30 September 1994
78 years old

Director
WHEATLEY, Martin Peter
Resigned: 02 October 2007
Appointed Date: 09 August 2004
66 years old

Director
WHITTLE, Peter Desmond
Resigned: 06 November 1995
81 years old

MARANELLO CONCESSIONAIRES LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300,000

29 Feb 2016
Auditor's resignation
10 Feb 2016
Auditor's resignation
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 154 more events
02 Dec 1987
Accounts made up to 31 December 1986
22 Sep 1987
Particulars of mortgage/charge

03 Feb 1987
Return made up to 06/01/87; full list of members

30 Oct 1986
Group of companies' accounts made up to 31 December 1985

01 Apr 1960
Certificate of incorporation

MARANELLO CONCESSIONAIRES LIMITED Charges

31 December 2013
Charge code 0065 5104 0004
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 May 2008
Debenture
Delivered: 2 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north east side of ten acre…