STAND MOTOR CO. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M26 2JW

Company number 01072939
Status Active
Incorporation Date 21 September 1972
Company Type Private Limited Company
Address LANCASTER HOUSE, BLACKBURN STREET, RADCLIFFE, MANCHESTER, LANCASHIRE, M26 2JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 38,882 . The most likely internet sites of STAND MOTOR CO. LIMITED are www.standmotorco.co.uk, and www.stand-motor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Stand Motor Co Limited is a Private Limited Company. The company registration number is 01072939. Stand Motor Co Limited has been working since 21 September 1972. The present status of the company is Active. The registered address of Stand Motor Co Limited is Lancaster House Blackburn Street Radcliffe Manchester Lancashire M26 2jw. . FOULKES, Patricia Mary is a Secretary of the company. WHITING, Mark Ashley is a Director of the company. WHITING, Peter Francis is a Director of the company. Secretary FERGUSON, Ronald has been resigned. Director FERGUSON, Patricia Ann has been resigned. Director FERGUSON, Ronald has been resigned. Director WORNE, Roderick Keith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOULKES, Patricia Mary
Appointed Date: 21 June 1999

Director
WHITING, Mark Ashley
Appointed Date: 21 June 1999
61 years old

Director
WHITING, Peter Francis
Appointed Date: 04 November 1999
89 years old

Resigned Directors

Secretary
FERGUSON, Ronald
Resigned: 21 June 1999

Director
FERGUSON, Patricia Ann
Resigned: 21 June 1999
91 years old

Director
FERGUSON, Ronald
Resigned: 21 June 1999
94 years old

Director
WORNE, Roderick Keith
Resigned: 04 April 2006
Appointed Date: 21 June 1999
69 years old

Persons With Significant Control

Scott Adamsons Management Ltd
Notified on: 19 January 2017
Nature of control: Ownership of voting rights - 75% or more

STAND MOTOR CO. LIMITED Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 38,882

04 Oct 2015
Total exemption full accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 38,882

...
... and 81 more events
21 Apr 1989
Return made up to 31/01/89; full list of members

27 Jun 1988
Accounts for a small company made up to 31 March 1987

27 Jun 1988
Return made up to 31/01/88; full list of members

17 Mar 1987
Accounts for a small company made up to 31 March 1986

17 Mar 1987
Return made up to 31/01/87; full list of members

STAND MOTOR CO. LIMITED Charges

25 November 1999
Charge of deposit
Delivered: 30 November 1999
Status: Satisfied on 23 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50,000 credited to account…
22 September 1997
Fixed and floating charge
Delivered: 1 October 1997
Status: Satisfied on 9 December 1999
Persons entitled: Fimdon Finance Limited
Description: Fixed charge on land and buildings on the south east side…
24 July 1996
Legal charge
Delivered: 9 August 1996
Status: Satisfied on 9 December 1999
Persons entitled: Valdor Industrial Developments Limited
Description: Petrol and diesel underground fuel containers. See the…
1 February 1996
Legal charge
Delivered: 3 February 1996
Status: Satisfied on 9 December 1999
Persons entitled: Shell U.K. Limited
Description: All that f/h property k/a stand filling station stand lane…
17 January 1995
Debenture
Delivered: 18 January 1995
Status: Satisfied on 9 December 1999
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1995
Charge on vehicle stock (new)
Delivered: 18 January 1995
Status: Satisfied on 9 December 1999
Persons entitled: Ford Credit Europe PLC
Description: All new vehicles in possesion of the company. See the…
17 January 1995
Bulk deposit mortgage
Delivered: 18 January 1995
Status: Satisfied on 9 December 1999
Persons entitled: Ford Credit Europe PLC
Description: All moneys deposited by the company with h & j quick LTD…
6 February 1975
Legal charge
Delivered: 13 February 1975
Status: Satisfied on 9 December 1999
Persons entitled: Shell-Mex and Bp LTD
Description: Land & buildings S.E. side of stand lane, radcliffe lancs…