SANDICLIFFE MOTOR HOLDINGS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 8AU
Company number 04609153
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 152 NOTTINGHAM ROAD, STAPLEFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 8AU
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, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of John Richard Woodhouse as a director on 30 January 2017; Registration of charge 046091530006, created on 27 January 2017; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of SANDICLIFFE MOTOR HOLDINGS LIMITED are www.sandicliffemotorholdings.co.uk, and www.sandicliffe-motor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Sandicliffe Motor Holdings Limited is a Private Limited Company. The company registration number is 04609153. Sandicliffe Motor Holdings Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Sandicliffe Motor Holdings Limited is 152 Nottingham Road Stapleford Nottingham Nottinghamshire Ng9 8au. . WOODHOUSE, Nicholas William Thomas is a Secretary of the company. BARTON, Thomas Henry Alystair is a Director of the company. BARTON, Thomas Henry is a Director of the company. BEDDARD, Darren James is a Director of the company. HILLS, Penelope Elizabeth May is a Director of the company. MURFITT, Elizabeth Angela is a Director of the company. WOODHOUSE, Nicholas William Thomas is a Director of the company. WOODHOUSE, Paul Richard George is a Director of the company. WOODHOUSE, Richard Andrew Joseph Barton is a Director of the company. Director CHISHOLM, Ian Randal has been resigned. Director WOODHOUSE, John Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WOODHOUSE, Nicholas William Thomas
Appointed Date: 05 December 2002

Director
BARTON, Thomas Henry Alystair
Appointed Date: 05 December 2002
62 years old

Director
BARTON, Thomas Henry
Appointed Date: 05 December 2002
100 years old

Director
BEDDARD, Darren James
Appointed Date: 21 April 2016
48 years old

Director
HILLS, Penelope Elizabeth May
Appointed Date: 06 April 2012
76 years old

Director
MURFITT, Elizabeth Angela
Appointed Date: 06 April 2012
68 years old

Director
WOODHOUSE, Nicholas William Thomas
Appointed Date: 05 December 2002
73 years old

Director
WOODHOUSE, Paul Richard George
Appointed Date: 26 August 2015
48 years old

Director
WOODHOUSE, Richard Andrew Joseph Barton
Appointed Date: 05 December 2002
80 years old

Resigned Directors

Director
CHISHOLM, Ian Randal
Resigned: 01 July 2010
Appointed Date: 17 December 2002
70 years old

Director
WOODHOUSE, John Richard
Resigned: 30 January 2017
Appointed Date: 05 December 2002
106 years old

Persons With Significant Control

Mr Darren James Beddard
Notified on: 21 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Thomas Henry Alystair Barton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Andrew Joseph Barton Woodhouse
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Nicholas William Thomas Woodhouse
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Paul Richard George Woodhouse
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

SANDICLIFFE MOTOR HOLDINGS LIMITED Events

01 Feb 2017
Termination of appointment of John Richard Woodhouse as a director on 30 January 2017
27 Jan 2017
Registration of charge 046091530006, created on 27 January 2017
19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
16 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

10 Nov 2016
Change of share class name or designation
...
... and 50 more events
05 Feb 2003
Statement of affairs
05 Feb 2003
Ad 20/12/02--------- £ si 292997@1=292997 £ ic 3/293000
24 Dec 2002
Particulars of mortgage/charge
21 Dec 2002
Particulars of mortgage/charge
05 Dec 2002
Incorporation

SANDICLIFFE MOTOR HOLDINGS LIMITED Charges

27 January 2017
Charge code 0460 9153 0006
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
24 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Fce Bank PLC (Formerley Known as Ford Credit Europe PLC)
Description: Shares in sandcliffe garage limited. See the mortgage…
7 August 1996
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of property charged please R. fixed and…