COUNTY OTR LIMITED
BRISTOL COUNTY TYRE SERVICE (WESSEX) LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0UX
Company number 04531832
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address 16-17 VICTORIA ROAD, ST PHILIPS, BRISTOL, BS2 0UX
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of COUNTY OTR LIMITED are www.countyotr.co.uk, and www.county-otr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. County Otr Limited is a Private Limited Company. The company registration number is 04531832. County Otr Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of County Otr Limited is 16 17 Victoria Road St Philips Bristol Bs2 0ux. . DUGUID, Brian Proud is a Director of the company. FREEMAN, Robert Malcolm is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary PETERS, Alan John Newland has been resigned. Secretary SIMPSON, David Martin Wynn has been resigned. Director ENGLAND, Robert Stanley has been resigned. Director FLINT, Darren Andrew has been resigned. Director IRELAND, Richard Sidney has been resigned. Director MANNING, Graeme Robert has been resigned. Director PETERS, Alan John Newland has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
DUGUID, Brian Proud
Appointed Date: 11 September 2002
81 years old

Director
FREEMAN, Robert Malcolm
Appointed Date: 18 June 2013
58 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Secretary
PETERS, Alan John Newland
Resigned: 18 June 2013
Appointed Date: 11 September 2002

Secretary
SIMPSON, David Martin Wynn
Resigned: 18 June 2013
Appointed Date: 15 June 2009

Director
ENGLAND, Robert Stanley
Resigned: 11 June 2009
Appointed Date: 29 November 2004
78 years old

Director
FLINT, Darren Andrew
Resigned: 31 October 2012
Appointed Date: 01 September 2009
62 years old

Director
IRELAND, Richard Sidney
Resigned: 18 June 2013
Appointed Date: 29 May 2007
83 years old

Director
MANNING, Graeme Robert
Resigned: 31 October 2012
Appointed Date: 01 September 2009
54 years old

Director
PETERS, Alan John Newland
Resigned: 09 July 2009
Appointed Date: 11 September 2002
96 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Mr Robert Malcolm Freeman
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

The County Tyre (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTY OTR LIMITED Events

14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000

31 Dec 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000

...
... and 48 more events
09 Oct 2002
New secretary appointed;new director appointed
03 Oct 2002
Secretary resigned
03 Oct 2002
Director resigned
03 Oct 2002
Registered office changed on 03/10/02 from: 209 luckwell road bristol BS3 3HD
11 Sep 2002
Incorporation

COUNTY OTR LIMITED Charges

24 September 2010
All assets debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…