WESSEX GARAGES HOLDINGS LIMITED

Hellopages » Bristol » Bristol, City of » BS5 0TT

Company number 02639755
Status Active
Incorporation Date 21 August 1991
Company Type Private Limited Company
Address PENNYWELL ROAD, BRISTOL, BS5 0TT
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 eleven events have happened. The last three records are Auditor's resignation This document is being processed and will be available in 5 days. ; Full accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of WESSEX GARAGES HOLDINGS LIMITED are www.wessexgaragesholdings.co.uk, and www.wessex-garages-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Wessex Garages Holdings Limited is a Private Limited Company. The company registration number is 02639755. Wessex Garages Holdings Limited has been working since 21 August 1991. The present status of the company is Active. The registered address of Wessex Garages Holdings Limited is Pennywell Road Bristol Bs5 0tt. . TAYLOR, David Ross is a Secretary of the company. BAGNALL, Timothy Raymond is a Director of the company. BROCK, Keith Barry is a Director of the company. ITO, Masahide is a Director of the company. TAKAHASHI, Kazuho is a Director of the company. Secretary HURLEY, Jacqueline Barbara Joyce has been resigned. Secretary MOSS, Nicholas Anthony has been resigned. Secretary SIMPSON, David Martin Wynn has been resigned. Secretary SIMPSON, David Martin Wynn has been resigned. Secretary SPRAKE, Ronald John has been resigned. Secretary TREVOR, Stephen has been resigned. Director HURLEY, Jacqueline Barbara Joyce has been resigned. Director MULVANEY, Jennifer Mary has been resigned. Director PATCH, Lynn has been resigned. Director PATCH, Stephen Martin has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
TAYLOR, David Ross
Appointed Date: 31 August 2006

Director
BAGNALL, Timothy Raymond
Appointed Date: 06 May 2016
60 years old

Director
BROCK, Keith Barry
Appointed Date: 08 June 2004
60 years old

Director
ITO, Masahide
Appointed Date: 06 May 2016
65 years old

Director
TAKAHASHI, Kazuho
Appointed Date: 06 May 2016
72 years old

Resigned Directors

Secretary
HURLEY, Jacqueline Barbara Joyce
Resigned: 08 June 2004
Appointed Date: 11 November 1994

Secretary
MOSS, Nicholas Anthony
Resigned: 12 September 1991
Appointed Date: 21 August 1991

Secretary
SIMPSON, David Martin Wynn
Resigned: 09 January 1992
Appointed Date: 12 September 1991

Secretary
SIMPSON, David Martin Wynn
Resigned: 11 November 1994

Secretary
SPRAKE, Ronald John
Resigned: 31 August 2006
Appointed Date: 08 June 2004

Secretary
TREVOR, Stephen
Resigned: 24 October 1994
Appointed Date: 09 January 1992

Director
HURLEY, Jacqueline Barbara Joyce
Resigned: 31 July 1995
Appointed Date: 30 March 1994
86 years old

Director
MULVANEY, Jennifer Mary
Resigned: 12 September 1991
Appointed Date: 21 August 1991

Director
PATCH, Lynn
Resigned: 06 May 2016
Appointed Date: 12 September 1991
73 years old

Director
PATCH, Stephen Martin
Resigned: 06 May 2016
Appointed Date: 12 September 1991
74 years old

Persons With Significant Control

Vt Holdings Co Ltd
Notified on: 6 May 2016
Nature of control: Ownership of shares – 75% or more

WESSEX GARAGES HOLDINGS LIMITED Events

19 Apr 2017
Auditor's resignation
This document is being processed and will be available in 5 days.

11 Jan 2017
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
12 May 2016
Statement of capital following an allotment of shares on 6 May 2016
  • GBP 115,012

11 May 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
...
... and 101 more events
17 Sep 1991
Director resigned;new director appointed
17 Sep 1991
Secretary resigned;new director appointed

17 Sep 1991
Nc inc already adjusted 12/09/91
17 Sep 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Aug 1991
Incorporation

WESSEX GARAGES HOLDINGS LIMITED Charges

17 December 2012
Legal charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H mercia road, gloucester t/n GR318581, GR321897 and…
17 December 2012
Legal charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land on the south west side of hadfield road leckwith…
17 December 2012
Legal charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 289 penarth road, cardiff t/n CYM32536 and WA365015.
16 February 2011
Mortgage
Delivered: 25 February 2011
Status: Satisfied on 20 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H former peugeot dealership hadfield road cardiff t/no…
28 July 2005
Mortgage
Delivered: 30 July 2005
Status: Satisfied on 3 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land and buildings on the south east side of…
14 October 1998
Mortgage
Delivered: 16 October 1998
Status: Satisfied on 20 August 2013
Persons entitled: Lloyds Bank PLC
Description: The property known as 289 penarth road cardiff title number…