SIMONSTONE MOTOR GROUP PLC
BRISTOL INHOCO 2745 PUBLIC LIMITED COMPANY

Hellopages » Bristol » Bristol, City of » BS4 5NL
Company number 04584537
Status Active
Incorporation Date 7 November 2002
Company Type Public Limited Company
Address 803-805 BATH ROAD, BRISLINGTON, BRISTOL, BS4 5NL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 7 November 2016 with updates; Director's details changed for Michael William Hooper on 31 May 2016. The most likely internet sites of SIMONSTONE MOTOR GROUP PLC are www.simonstonemotorgroup.co.uk, and www.simonstone-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Simonstone Motor Group Plc is a Public Limited Company. The company registration number is 04584537. Simonstone Motor Group Plc has been working since 07 November 2002. The present status of the company is Active. The registered address of Simonstone Motor Group Plc is 803 805 Bath Road Brislington Bristol Bs4 5nl. . SOWERBY, Stephen is a Secretary of the company. HOOPER, Michael William is a Director of the company. KEEN, Jean is a Director of the company. KEEN, Michael is a Director of the company. SOWERBY, Stephen is a Director of the company. Secretary DAVIES, Emma has been resigned. Director A B & C SECRETARIAL LIMITED has been resigned. Director KEEN, Paul Graham has been resigned. Director PEARCE, Paul John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SOWERBY, Stephen
Appointed Date: 08 November 2002

Director
HOOPER, Michael William
Appointed Date: 26 September 2011
69 years old

Director
KEEN, Jean
Appointed Date: 08 November 2002
83 years old

Director
KEEN, Michael
Appointed Date: 08 November 2002
85 years old

Director
SOWERBY, Stephen
Appointed Date: 08 November 2002
65 years old

Resigned Directors

Secretary
DAVIES, Emma
Resigned: 08 November 2002
Appointed Date: 07 November 2002

Director
A B & C SECRETARIAL LIMITED
Resigned: 08 November 2002
Appointed Date: 07 November 2002
34 years old

Director
KEEN, Paul Graham
Resigned: 15 November 2011
Appointed Date: 18 November 2002
48 years old

Director
PEARCE, Paul John
Resigned: 11 July 2016
Appointed Date: 03 January 2012
56 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 08 November 2002
Appointed Date: 07 November 2002

Persons With Significant Control

Mr Michael Keen
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SIMONSTONE MOTOR GROUP PLC Events

18 May 2017
Group of companies' accounts made up to 31 December 2016
21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
12 Jul 2016
Director's details changed for Michael William Hooper on 31 May 2016
12 Jul 2016
Termination of appointment of Paul John Pearce as a director on 11 July 2016
25 Apr 2016
Group of companies' accounts made up to 31 December 2015
...
... and 69 more events
09 Dec 2002
New director appointed
09 Dec 2002
Director resigned
09 Dec 2002
Director resigned
09 Dec 2002
Secretary resigned
07 Nov 2002
Incorporation

SIMONSTONE MOTOR GROUP PLC Charges

25 May 2012
Debenture
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 10 March 2012
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 3 March 2004
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Debenture
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…