CALIFORNIA GARAGE (SOLIHULL) LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B45 9QZ

Company number 01167506
Status Active
Incorporation Date 22 April 1974
Company Type Private Limited Company
Address 10 COTTAGE GARDENS, RUBERY, BIRMINGHAM, B45 9QZ
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from , Apartment 12 Riverside Drive, Solihull, West Midlands, B91 3HH to 10 Cottage Gardens Rubery Birmingham B45 9QZ on 28 August 2014; Termination of appointment of Stanley Partridge as a secretary on 27 November 2012; Appointment of Carol Ann Barrow as a director. The most likely internet sites of CALIFORNIA GARAGE (SOLIHULL) LIMITED are www.californiagaragesolihull.co.uk, and www.california-garage-solihull.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. California Garage Solihull Limited is a Private Limited Company. The company registration number is 01167506. California Garage Solihull Limited has been working since 22 April 1974. The present status of the company is Active. The registered address of California Garage Solihull Limited is 10 Cottage Gardens Rubery Birmingham B45 9qz. . BARROW, Carol Ann is a Director of the company. Secretary KEEN, Lawrence William has been resigned. Secretary PARTRIDGE, Stanley has been resigned. Secretary VIGERS, Barry Martin has been resigned. Director PARTRIDGE, Alfred Andrew has been resigned. Director PARTRIDGE, Stanley has been resigned. Director VIGERS, Barry Martin has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Director
BARROW, Carol Ann
Appointed Date: 01 October 2013
66 years old

Resigned Directors

Secretary
KEEN, Lawrence William
Resigned: 30 June 1999
Appointed Date: 05 January 1999

Secretary
PARTRIDGE, Stanley
Resigned: 27 November 2012
Appointed Date: 30 June 1999

Secretary
VIGERS, Barry Martin
Resigned: 02 December 1998

Director
PARTRIDGE, Alfred Andrew
Resigned: 31 January 1996
88 years old

Director
PARTRIDGE, Stanley
Resigned: 21 November 2012
92 years old

Director
VIGERS, Barry Martin
Resigned: 02 December 1998
74 years old

CALIFORNIA GARAGE (SOLIHULL) LIMITED Events

28 Aug 2014
Registered office address changed from , Apartment 12 Riverside Drive, Solihull, West Midlands, B91 3HH to 10 Cottage Gardens Rubery Birmingham B45 9QZ on 28 August 2014
28 Aug 2014
Termination of appointment of Stanley Partridge as a secretary on 27 November 2012
21 Oct 2013
Appointment of Carol Ann Barrow as a director
25 Sep 2013
Termination of appointment of Stanley Partridge as a director
08 Jan 2009
Director and secretary's change of particulars / stanley partridge / 01/08/2008
...
... and 47 more events
23 Aug 1988
Return made up to 12/07/88; full list of members

14 Sep 1987
Full accounts made up to 31 October 1986
14 Sep 1987
Return made up to 15/06/87; full list of members

29 Nov 1986
Return made up to 03/06/86; full list of members

29 Oct 1986
Full accounts made up to 31 October 1985

CALIFORNIA GARAGE (SOLIHULL) LIMITED Charges

20 September 1994
General charge
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the companies assets present & future (including…
11 November 1992
Charge on book debts
Delivered: 14 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
27 November 1990
General charge
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: Lloyds Bowmaker LTD
Description: All the company's property both present & future (including…
27 November 1990
General charge
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: Vag Finance Limited
Description: All the company's property both present & future (including…
3 February 1976
Floating charge
Delivered: 9 February 1976
Status: Outstanding
Persons entitled: Forward Trust LTD
Description: Floating charge on the. Undertaking and all property and…
12 August 1974
Floating charge
Delivered: 16 August 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of a floating charge. Undertaking and all property…