MOTORCENTRE (TELFORD) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9TX

Company number 01154379
Status Active
Incorporation Date 2 January 1974
Company Type Private Limited Company
Address HYLTON MACKENZIE WAY, SWINDON VILLAGE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9TX
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 twenty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 62,750 . The most likely internet sites of MOTORCENTRE (TELFORD) LIMITED are www.motorcentretelford.co.uk, and www.motorcentre-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.6 miles; to Gloucester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorcentre Telford Limited is a Private Limited Company. The company registration number is 01154379. Motorcentre Telford Limited has been working since 02 January 1974. The present status of the company is Active. The registered address of Motorcentre Telford Limited is Hylton Mackenzie Way Swindon Village Cheltenham Gloucestershire Gl51 9tx. . KOUMIDES, Lee Andrew is a Secretary of the company. ALKHORAYEF, Saad Abdulla Ibrahim is a Director of the company. CADDY, Michael David is a Director of the company. KOUMIDES, Lee Andrew is a Director of the company. LINI, Ferid Bin Ahmed is a Director of the company. Secretary MADDOCKS, Richard James has been resigned. Secretary MEHTA, Darius Russa has been resigned. Director DAVEY, Robin Arthur has been resigned. Director RAMBAUT, Benedict Peter has been resigned. Director THOMAS, Michael David has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
KOUMIDES, Lee Andrew
Appointed Date: 01 February 2004

Director

Director
CADDY, Michael David
Appointed Date: 01 June 2006
64 years old

Director
KOUMIDES, Lee Andrew
Appointed Date: 01 March 2005
57 years old

Director

Resigned Directors

Secretary
MADDOCKS, Richard James
Resigned: 01 February 2004
Appointed Date: 01 April 2000

Secretary
MEHTA, Darius Russa
Resigned: 31 March 2000

Director
DAVEY, Robin Arthur
Resigned: 01 June 2006
74 years old

Director
RAMBAUT, Benedict Peter
Resigned: 31 October 2004
Appointed Date: 02 April 2002
71 years old

Director
THOMAS, Michael David
Resigned: 28 May 1993
86 years old

Persons With Significant Control

Hylton Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

MOTORCENTRE (TELFORD) LIMITED Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 62,750

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
10 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 62,750

...
... and 118 more events
28 Jun 1984
Accounts made up to 31 October 1982
17 Jun 1983
Accounts made up to 31 October 1980
24 Oct 1980
Accounts made up to 31 October 1976
23 Oct 1980
Accounts made up to 31 December 1975
25 Oct 1978
Accounts made up to 31 October 1978

MOTORCENTRE (TELFORD) LIMITED Charges

14 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 9 April 1992
Persons entitled: Tgb Finance Limited
Description: Land under t/n SL30375.
14 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 9 April 1992
Persons entitled: Tgb Finance Limited
Description: Land conveyed by conveyance of 3/7/70.
14 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 9 April 1992
Persons entitled: Tgb Finance Limited
Description: Land under t/n SL23568.
14 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 9 April 1992
Persons entitled: Tgb Finance Limited
Description: Land under t/n SL29459.
10 September 1991
Legal charge
Delivered: 17 September 1991
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: Part garage premises at iron bridge road broseley…
10 September 1991
Legal charge
Delivered: 17 September 1991
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: Part of castle street garaeei hadley shropshire t/n sl…
10 September 1991
Legal charge
Delivered: 17 September 1991
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: Part of castle street garage,hadley,shropshire t/n SL30375.
10 September 1991
Debenture
Delivered: 17 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1991
Legal charge
Delivered: 17 September 1991
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: Part of garage premises at ironbridge…
22 January 1990
Debenture
Delivered: 27 January 1990
Status: Satisfied on 4 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1983
Mortgage
Delivered: 26 February 1983
Status: Satisfied on 24 February 1990
Persons entitled: Max Raymond . Homer Owens.
Description: Land adjoining haybridge road, wellington, telford, shrops.
20 August 1981
Debenture
Delivered: 24 August 1981
Status: Satisfied on 27 February 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…