SYTNER LIMITED
LEICESTERSHIRE SYTNER OF NOTTINGHAM LIMITED

Hellopages » Leicestershire » Blaby » LE19 1ST

Company number 00813696
Status Active
Incorporation Date 23 July 1964
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, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10,000 ; Auditor's resignation. The most likely internet sites of SYTNER LIMITED are www.sytner.co.uk, and www.sytner.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three 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.Sytner Limited is a Private Limited Company. The company registration number is 00813696. Sytner Limited has been working since 23 July 1964. The present status of the company is Active. The registered address of Sytner 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. KURNICK, Robert Harold 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 JONES, David Kevin has been resigned. Secretary MORRIS, Mark Christopher has been resigned. Secretary REVILL, Philip Andrew has been resigned. Secretary VAUGHAN, Laurence Edward William has been resigned. Director CARPENTER, Mark Gwilym has been resigned. Director MORRIS, Mark Christopher has been resigned. Director PAGE-MORRIS, Geoffrey has been resigned. Director REVILL, Philip Andrew has been resigned. Director SYTNER, Franklin Goodman has been resigned. Director SYTNER, Rica 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
KURNICK, Robert Harold
Appointed Date: 31 May 2002
63 years old

Director

Director
NIEUWENHUYS, Gerard Edward
Appointed Date: 17 August 1992
64 years old

Director
VAUGHAN, Laurence Edward William
Appointed Date: 05 March 1993
62 years old

Resigned Directors

Secretary
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 26 May 2005

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

Secretary
MORRIS, Mark Christopher
Resigned: 26 May 2005
Appointed Date: 01 June 1995

Secretary
REVILL, Philip Andrew
Resigned: 05 March 1993

Secretary
VAUGHAN, Laurence Edward William
Resigned: 01 June 1995
Appointed Date: 05 March 1993

Director
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 26 May 2005
53 years old

Director
MORRIS, Mark Christopher
Resigned: 26 May 2005
Appointed Date: 01 June 1995
65 years old

Director
PAGE-MORRIS, Geoffrey
Resigned: 04 August 2015
Appointed Date: 30 April 2005
62 years old

Director
REVILL, Philip Andrew
Resigned: 05 March 1993
68 years old

Director
SYTNER, Franklin Goodman
Resigned: 30 April 2005
81 years old

Director
SYTNER, Rica
Resigned: 23 May 2002
112 years old

SYTNER LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000

29 Feb 2016
Auditor's resignation
10 Feb 2016
Auditor's resignation
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 171 more events
11 Jun 1979
Accounts made up to 31 December 1978
25 Jul 1978
Accounts made up to 31 December 1977
22 Dec 1977
Accounts made up to 31 December 1976
09 Jul 1977
Accounts made up to 31 December 1975
23 Jul 1964
Certificate of incorporation

SYTNER LIMITED Charges

31 December 2012
Debenture
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
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…
19 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 1995
Mortgage debenture
Delivered: 13 February 1995
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 1) 701 woodborough road mapperley…
31 December 1993
Legal mortgage
Delivered: 13 January 1994
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of union road nottingham…
31 December 1993
Legal mortgage
Delivered: 13 January 1994
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: Land at union road/huntingdon street nottingham formerly 17…
31 December 1993
Legal mortgage
Delivered: 13 January 1994
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: Land at union road formerly 21A union road.t/no.NT205888…
31 December 1993
Legal mortgage
Delivered: 13 January 1994
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: Land on south west side of shelton street…
31 December 1993
Legal mortgage
Delivered: 13 January 1994
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of union road…
31 December 1993
Legal charge
Delivered: 12 January 1994
Status: Satisfied on 11 July 2002
Persons entitled: Bmw Finance (GB) Limited
Description: 17 union road and 165 huntingdon street t/no.NT41854.land…
16 August 1993
General charge
Delivered: 18 August 1993
Status: Satisfied on 22 December 2011
Persons entitled: Bmw Finance (GB) Limited
Description: All the comapny's assets of whatsoever nature and…
21 March 1989
General charge
Delivered: 21 March 1989
Status: Satisfied on 4 October 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All the chargor's property of whatsoever nature and…
11 November 1988
Debenture
Delivered: 28 November 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies owing to syther of nottingham limited by…
1 March 1988
Charge supplemental to a mortgage debenture dated 19.1.76
Delivered: 10 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
1 March 1988
Charge
Delivered: 7 March 1988
Status: Satisfied on 18 June 1992
Persons entitled: Chartered Trust PLC.
Description: All book & other debts of the company. (Please see form 395…
16 January 1984
Debenture
Delivered: 18 January 1984
Status: Satisfied on 11 May 1989
Persons entitled: Chartered Trust PLC
Description: 1. land on the north-west side of union road nottingham…
20 October 1982
Legal charge
Delivered: 26 October 1982
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: Land on north west side of union road and south west side…
24 September 1980
Mortgage
Delivered: 1 October 1980
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: 701 woodborough road, mapperley, nottingham T.no. Nt 11714…
6 May 1976
Legal mortgage
Delivered: 24 May 1976
Status: Satisfied on 10 February 2005
Persons entitled: National Westminster Bank PLC
Description: 701, woodborough road, mapperley, nottingham. Floating…
19 January 1976
Mortgage debenture
Delivered: 27 January 1976
Status: Satisfied on 17 August 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over the undertaking and all…