GERARD MANN LIMITED
OXFORD GERARD MANN (WEST MIDLANDS) LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1HT
Company number 00660644
Status Active
Incorporation Date 26 May 1960
Company Type Private Limited Company
Address INCHCAPE HOUSE LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1HT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Appointment of Mr James Richard Brearley as a director on 1 January 2017; Termination of appointment of Louis Fallenstein as a director on 1 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of GERARD MANN LIMITED are www.gerardmann.co.uk, and www.gerard-mann.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Gerard Mann Limited is a Private Limited Company. The company registration number is 00660644. Gerard Mann Limited has been working since 26 May 1960. The present status of the company is Active. The registered address of Gerard Mann Limited is Inchcape House Langford Lane Kidlington Oxford Ox5 1ht. . INCHCAPE UK CORPORATE MANAGEMENT LIMITED is a Secretary of the company. BREARLEY, James Richard is a Director of the company. CATLIN, Claire Louise is a Director of the company. WHEATLEY, Martin Peter is a Director of the company. Secretary JAMES, John William has been resigned. Secretary WHEATLEY, Martin Peter has been resigned. Director BOULT, Richard David has been resigned. Director DEAN, Peter Robert has been resigned. Director DICK, Andrew Francis has been resigned. Director FALLENSTEIN, Louis has been resigned. Director FRANKLIN, Christopher Tom has been resigned. Director GREEN, David Simon has been resigned. Director HARFIELD, Frank has been resigned. Director HAZELWOOD, Robert has been resigned. Director HEATH, Reginald Frank has been resigned. Director JAMES, John William has been resigned. Director JOHNSON, Peter William has been resigned. Director KADOR, Omar Mossa has been resigned. Director KINGSLAND, Xavier Francis has been resigned. Director LOCK, Spencer has been resigned. Director MCCLUSKEY, Ross has been resigned. Director MCCORMACK, Connor has been resigned. Director NEWBURY, David John has been resigned. Director POTTS, Graeme John has been resigned. Director RABAN, Mark Douglas has been resigned. Director RONCHETTI, Marc Arthur has been resigned. Director TAYLOR, Leslie Charles James has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Appointed Date: 09 August 2004

Director
BREARLEY, James Richard
Appointed Date: 01 January 2017
60 years old

Director
CATLIN, Claire Louise
Appointed Date: 05 October 2015
46 years old

Director
WHEATLEY, Martin Peter
Appointed Date: 18 June 2004
66 years old

Resigned Directors

Secretary
JAMES, John William
Resigned: 08 April 1998

Secretary
WHEATLEY, Martin Peter
Resigned: 09 August 2004
Appointed Date: 08 April 1998

Director
BOULT, Richard David
Resigned: 17 May 2002
Appointed Date: 09 March 1998
60 years old

Director
DEAN, Peter Robert
Resigned: 30 September 1994
Appointed Date: 29 June 1994
89 years old

Director
DICK, Andrew Francis
Resigned: 17 September 1997
Appointed Date: 03 October 1994
71 years old

Director
FALLENSTEIN, Louis
Resigned: 01 January 2017
Appointed Date: 06 October 2015
69 years old

Director
FRANKLIN, Christopher Tom
Resigned: 14 January 2002
Appointed Date: 23 May 2000
76 years old

Director
GREEN, David Simon
Resigned: 29 June 1994
Appointed Date: 01 March 1994
83 years old

Director
HARFIELD, Frank
Resigned: 30 September 1994
Appointed Date: 29 June 1994
88 years old

Director
HAZELWOOD, Robert
Resigned: 07 April 2003
Appointed Date: 23 May 2000
66 years old

Director
HEATH, Reginald Frank
Resigned: 01 March 1994
84 years old

Director
JAMES, John William
Resigned: 25 April 2000
84 years old

Director
JOHNSON, Peter William
Resigned: 21 September 1999
Appointed Date: 06 March 1995
78 years old

Director
KADOR, Omar Mossa
Resigned: 30 June 2002
Appointed Date: 29 June 1994
76 years old

Director
KINGSLAND, Xavier Francis
Resigned: 17 September 1997
Appointed Date: 03 October 1994
76 years old

Director
LOCK, Spencer
Resigned: 01 December 2009
Appointed Date: 09 August 2004
59 years old

Director
MCCLUSKEY, Ross
Resigned: 06 October 2015
Appointed Date: 20 December 2011
45 years old

Director
MCCORMACK, Connor
Resigned: 06 October 2015
Appointed Date: 01 November 2005
56 years old

Director
NEWBURY, David John
Resigned: 23 May 2000
Appointed Date: 25 February 1997
76 years old

Director
POTTS, Graeme John
Resigned: 17 September 2006
Appointed Date: 07 April 2003
68 years old

Director
RABAN, Mark Douglas
Resigned: 01 October 2005
Appointed Date: 01 November 2003
59 years old

Director
RONCHETTI, Marc Arthur
Resigned: 20 December 2011
Appointed Date: 01 December 2009
49 years old

Director
TAYLOR, Leslie Charles James
Resigned: 20 June 1995
Appointed Date: 29 June 1994
91 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 01 November 2003
Appointed Date: 14 January 2002
63 years old

GERARD MANN LIMITED Events

06 Jan 2017
Appointment of Mr James Richard Brearley as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Louis Fallenstein as a director on 1 January 2017
09 Oct 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,250,000

29 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
...
... and 166 more events
10 Aug 1978
Accounts made up to 31 December 1977
22 Sep 1977
Accounts made up to 31 December 1976
27 Jan 1977
Accounts made up to 31 December 1975
22 Jul 1976
Accounts made up to 31 December 1974
26 May 1960
Certificate of incorporation

GERARD MANN LIMITED Charges

5 March 1986
Fixed and floating charge
Delivered: 7 March 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: A fixed charge or all book and other debts owing to the…
28 February 1986
Composit debenture 28.2.86.
Delivered: 6 March 1986
Status: Satisfied
Persons entitled: Hongkong Bank Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 1985
Legal charge
Delivered: 18 February 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All monies which may from time to time be owing to cooper…