MOTORLINE (KENT) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 0PR
Company number 04899072
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address MOTORLINE HOUSE SHALLOAK ROAD, BROAD OAK, CANTERBURY, KENT, ENGLAND, CT2 0PR
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
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Register(s) moved to registered inspection location Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE; Register inspection address has been changed to Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE. The most likely internet sites of MOTORLINE (KENT) LIMITED are www.motorlinekent.co.uk, and www.motorline-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Motorline Kent Limited is a Private Limited Company. The company registration number is 04899072. Motorline Kent Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Motorline Kent Limited is Motorline House Shalloak Road Broad Oak Canterbury Kent England Ct2 0pr. . OBEE, Glen Richard is a Secretary of the company. BETTS, Paul Alex is a Director of the company. OBEE, Gary Myles is a Director of the company. OBEE, Glen Richard is a Director of the company. OBEE, Thomas Giles is a Director of the company. Secretary OWEN, Barry has been resigned. Director CHURCH, Gary Keith has been resigned. Director OBEE, Thomas George has been resigned. Director ROBINSON, David has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
OBEE, Glen Richard
Appointed Date: 15 September 2003

Director
BETTS, Paul Alex
Appointed Date: 01 April 2009
71 years old

Director
OBEE, Gary Myles
Appointed Date: 15 September 2003
64 years old

Director
OBEE, Glen Richard
Appointed Date: 15 September 2003
62 years old

Director
OBEE, Thomas Giles
Appointed Date: 15 September 2003
57 years old

Resigned Directors

Secretary
OWEN, Barry
Resigned: 15 September 2003
Appointed Date: 15 September 2003

Director
CHURCH, Gary Keith
Resigned: 31 October 2015
Appointed Date: 01 June 2010
57 years old

Director
OBEE, Thomas George
Resigned: 30 March 2006
Appointed Date: 15 September 2003
91 years old

Director
ROBINSON, David
Resigned: 17 October 2008
Appointed Date: 30 March 2006
67 years old

Persons With Significant Control

Motorline Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTORLINE (KENT) LIMITED Events

16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Jan 2017
Register(s) moved to registered inspection location Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE
13 Jan 2017
Register inspection address has been changed to Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE
01 Aug 2016
Satisfaction of charge 3 in full
17 Jun 2016
Full accounts made up to 31 December 2015
...
... and 48 more events
12 Aug 2004
Ad 31/01/04--------- £ si 299999@1=299999 £ ic 1/300000
05 Aug 2004
Particulars of mortgage/charge
24 Sep 2003
Secretary resigned
24 Sep 2003
New secretary appointed
15 Sep 2003
Incorporation

MOTORLINE (KENT) LIMITED Charges

8 February 2010
Debenture
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Debenture
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: All the company's present and future stock of used motor…
3 November 2006
An omnibus guarantee and set-off agreement
Delivered: 17 November 2006
Status: Satisfied on 1 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
11 August 2004
Debenture
Delivered: 19 August 2004
Status: Satisfied on 1 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 11 March 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…