PRESTIGE CAR DIRECT LTD
BRADFORD LEASE DIRECT MOTOR DEALERSHIPS LTD MOTOR HOLDINGS LIMITED

Hellopages » West Yorkshire » Bradford » BD1 9DE

Company number 03489098
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address BPIL, POB 940 INKERSLEY ROAD, BRADFORD, WEST YORKSHIRE, BD1 9DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Appointment of Mr Timothy Rodger Nelson as a director on 2 August 2015. The most likely internet sites of PRESTIGE CAR DIRECT LTD are www.prestigecardirect.co.uk, and www.prestige-car-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Prestige Car Direct Ltd is a Private Limited Company. The company registration number is 03489098. Prestige Car Direct Ltd has been working since 06 January 1998. The present status of the company is Active. The registered address of Prestige Car Direct Ltd is Bpil Pob 940 Inkersley Road Bradford West Yorkshire Bd1 9de. . NELSON, Timothy is a Secretary of the company. DACRE, Christopher Michael is a Director of the company. NELSON, Timothy Rodger is a Director of the company. Secretary ADAMS, David has been resigned. Secretary BERTINE, Ruth Ann has been resigned. Secretary KELLY, Deborah has been resigned. Secretary KIDD, John has been resigned. Secretary LOCKHART, Andrew Russell has been resigned. Secretary NELSON, Timothy has been resigned. Secretary SHARP, Alan has been resigned. Secretary SHARP, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DACRE, Christopher Michael has been resigned. Director LOCKHART, Andrew Russell has been resigned. Director NELSON, Timothy Rodger has been resigned. The company operates in "Non-trading company".


prestige car direct Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NELSON, Timothy
Appointed Date: 01 August 2015

Director
DACRE, Christopher Michael
Appointed Date: 01 August 2015
66 years old

Director
NELSON, Timothy Rodger
Appointed Date: 02 August 2015
46 years old

Resigned Directors

Secretary
ADAMS, David
Resigned: 01 August 2015
Appointed Date: 01 February 2012

Secretary
BERTINE, Ruth Ann
Resigned: 23 April 1998
Appointed Date: 06 January 1998

Secretary
KELLY, Deborah
Resigned: 18 August 2004
Appointed Date: 01 August 2001

Secretary
KIDD, John
Resigned: 06 August 2010
Appointed Date: 02 April 2009

Secretary
LOCKHART, Andrew Russell
Resigned: 02 April 2009
Appointed Date: 02 January 2006

Secretary
NELSON, Timothy
Resigned: 01 February 2012
Appointed Date: 06 August 2010

Secretary
SHARP, Alan
Resigned: 01 January 2006
Appointed Date: 18 August 2004

Secretary
SHARP, Alan
Resigned: 12 July 2001
Appointed Date: 23 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 1998
Appointed Date: 06 January 1998

Director
DACRE, Christopher Michael
Resigned: 01 February 2012
Appointed Date: 06 January 1998
66 years old

Director
LOCKHART, Andrew Russell
Resigned: 01 November 2005
Appointed Date: 01 August 2004
65 years old

Director
NELSON, Timothy Rodger
Resigned: 01 August 2015
Appointed Date: 06 August 2010
46 years old

Persons With Significant Control

Mr Christopher Michael Dacre
Notified on: 21 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGE CAR DIRECT LTD Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 July 2016
18 Sep 2016
Appointment of Mr Timothy Rodger Nelson as a director on 2 August 2015
21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
13 Jul 2016
Termination of appointment of David Adams as a secretary on 1 August 2015
...
... and 69 more events
10 Sep 1998
Company name changed motor holdings LIMITED\certificate issued on 11/09/98
26 Jul 1998
New secretary appointed
26 Jul 1998
Secretary resigned
09 Jan 1998
Secretary resigned
06 Jan 1998
Incorporation

PRESTIGE CAR DIRECT LTD Charges

31 January 2005
Debenture
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…