ASTON BARCLAY PREES HEATH LIMITED
CHELMSFORD PREES HEATH MOTOR AUCTION LIMITED

Hellopages » Essex » Chelmsford » CM2 5PP

Company number 02401056
Status Active
Incorporation Date 5 July 1989
Company Type Private Limited Company
Address THE CAR AUCTION, DROVERS WAY, CHELMSFORD, CM2 5PP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Termination of appointment of Barry John Watts as a director on 7 February 2017; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 11,000 . The most likely internet sites of ASTON BARCLAY PREES HEATH LIMITED are www.astonbarclaypreesheath.co.uk, and www.aston-barclay-prees-heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Aston Barclay Prees Heath Limited is a Private Limited Company. The company registration number is 02401056. Aston Barclay Prees Heath Limited has been working since 05 July 1989. The present status of the company is Active. The registered address of Aston Barclay Prees Heath Limited is The Car Auction Drovers Way Chelmsford Cm2 5pp. . SCARBOROUGH, David Martin James is a Director of the company. SCARBOROUGH, Glenn David Paul is a Director of the company. Secretary SCARBOROUGH, Pauline has been resigned. Director BERESFORD, Terence David has been resigned. Director HUDSON, Gordon Timothy has been resigned. Director IRVINE, Ian William has been resigned. Director SCARBOROUGH, Leslie has been resigned. Director WATTS, Barry John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
SCARBOROUGH, David Martin James
Appointed Date: 05 August 2010
59 years old

Director
SCARBOROUGH, Glenn David Paul
Appointed Date: 01 December 1991
62 years old

Resigned Directors

Secretary
SCARBOROUGH, Pauline
Resigned: 31 March 2010

Director
BERESFORD, Terence David
Resigned: 20 October 1992
81 years old

Director
HUDSON, Gordon Timothy
Resigned: 06 July 2012
Appointed Date: 05 August 2010
63 years old

Director
IRVINE, Ian William
Resigned: 12 November 1993
84 years old

Director
SCARBOROUGH, Leslie
Resigned: 31 March 2010
88 years old

Director
WATTS, Barry John
Resigned: 07 February 2017
Appointed Date: 05 August 2010
67 years old

Persons With Significant Control

Aston Barclay Holdings Limited
Notified on: 17 March 2017
Nature of control: Ownership of shares – 75% or more

ASTON BARCLAY PREES HEATH LIMITED Events

31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
09 Feb 2017
Termination of appointment of Barry John Watts as a director on 7 February 2017
07 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 11,000

29 Mar 2016
Full accounts made up to 30 November 2015
10 Apr 2015
Full accounts made up to 30 November 2014
...
... and 97 more events
12 Apr 1991
Registered office changed on 12/04/91 from: james house drovers way chelmsford essex. CM2 5PP

11 Apr 1991
Company name changed hiltview builders LIMITED\certificate issued on 12/04/91

10 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1990
Registered office changed on 10/10/90 from: 50 old street london EC1V 9AQ

05 Jul 1989
Incorporation

ASTON BARCLAY PREES HEATH LIMITED Charges

17 June 2011
Guarantee & debenture
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2010
Guarantee & debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…