BREWSTER MOTORS (ESSEX) LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 8LA

Company number 00878440
Status Active
Incorporation Date 3 May 1966
Company Type Private Limited Company
Address TEMPLE WOOD STOCK ROAD, WEST HANNINGFIELD, CHELMSFORD, ESSEX, CM2 8LA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 610 . The most likely internet sites of BREWSTER MOTORS (ESSEX) LIMITED are www.brewstermotorsessex.co.uk, and www.brewster-motors-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Brewster Motors Essex Limited is a Private Limited Company. The company registration number is 00878440. Brewster Motors Essex Limited has been working since 03 May 1966. The present status of the company is Active. The registered address of Brewster Motors Essex Limited is Temple Wood Stock Road West Hanningfield Chelmsford Essex Cm2 8la. . BREWSTER, Gary is a Director of the company. BREWSTER, Judith is a Director of the company. BREWSTER, Michelle Nancy is a Director of the company. BREWSTER, Richard David is a Director of the company. Secretary BREWSTER, Judith has been resigned. Secretary BREWSTER, Michelle Nancy has been resigned. Director BREWSTER, Edward Charles has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
BREWSTER, Gary
Appointed Date: 02 October 2000
61 years old

Director
BREWSTER, Judith

88 years old

Director
BREWSTER, Michelle Nancy
Appointed Date: 15 June 2009
62 years old

Director

Resigned Directors

Secretary
BREWSTER, Judith
Resigned: 14 June 2005

Secretary
BREWSTER, Michelle Nancy
Resigned: 15 June 2009
Appointed Date: 14 June 2005

Director
BREWSTER, Edward Charles
Resigned: 02 October 2000
94 years old

Persons With Significant Control

Mr. Gary Brewster
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Michelle Nancy Brewster
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREWSTER MOTORS (ESSEX) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 610

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Satisfaction of charge 3 in full
...
... and 76 more events
25 Apr 1988
Return made up to 31/12/87; full list of members

25 Apr 1988
Accounts for a small company made up to 31 March 1987

15 Dec 1986
Accounts for a small company made up to 31 March 1986

15 Dec 1986
Return made up to 22/12/86; full list of members

15 Dec 1986
Registered office changed on 15/12/86 from: earlmead downham road ramsden heath billericay, essex

BREWSTER MOTORS (ESSEX) LIMITED Charges

19 July 1978
Legal mortgage
Delivered: 2 August 1978
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank LTD
Description: L/H property known as earlmead and the garage buildings at…
19 July 1978
Legal mortgage
Delivered: 1 August 1978
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank LTD
Description: F/H property known as 15 and 17 downham road ramsden heath…
27 July 1976
Legal mortgage
Delivered: 4 August 1976
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank LTD
Description: F/H property ramsden heath garage ramsden heath essex…
1 June 1966
Legal charge
Delivered: 10 June 1966
Status: Satisfied on 24 April 1998
Persons entitled: Shell Mex and B.P. LTD.
Description: Land dwelling house & buildings at ramsden heath, essex.
1 November 1960
Mortgage
Delivered: 6 June 1966
Status: Satisfied on 24 April 1998
Persons entitled: Esso Petroleum LTD.
Description: Earlmead and lynnes cafe, downham rd, billericay, essex.