INCHCAPE EAST (2) LIMITED
OXFORD LIND 2 LIMITED NEEP LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1HT

Company number 03173891
Status Active
Incorporation Date 15 March 1996
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 ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Claire Louise Catlin as a director on 23 September 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of INCHCAPE EAST (2) LIMITED are www.inchcapeeast2.co.uk, and www.inchcape-east-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Inchcape East 2 Limited is a Private Limited Company. The company registration number is 03173891. Inchcape East 2 Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Inchcape East 2 Limited is Inchcape House Langford Lane Kidlington Oxford Ox5 1ht. . INCHCAPE UK CORPORATE MANAGEMENT LIMITED is a Secretary of the company. CATLIN, Claire Louise is a Director of the company. JEARY, Anton Clive is a Director of the company. WHEATLEY, Martin Peter is a Director of the company. Secretary DACRE, Graham Martin has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary OSBORNE, Paul John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DACRE, Graham Martin has been resigned. Director FAWCETT, Brian Keith has been resigned. Director LOCK, Spencer has been resigned. Director MCCLUSKEY, Ross has been resigned. Director MCCORMACK, Connor has been resigned. Director OSBORNE, Barham Ivy has been resigned. Director OSBORNE, Paul John has been resigned. Director POTTS, Graeme John has been resigned. Director RONCHETTI, Marc Arthur 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: 04 July 2006

Director
CATLIN, Claire Louise
Appointed Date: 23 September 2016
45 years old

Director
JEARY, Anton Clive
Appointed Date: 14 May 2015
68 years old

Director
WHEATLEY, Martin Peter
Appointed Date: 04 July 2006
66 years old

Resigned Directors

Secretary
DACRE, Graham Martin
Resigned: 04 July 2006
Appointed Date: 14 November 2002

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 May 1996
Appointed Date: 15 March 1996

Secretary
OSBORNE, Paul John
Resigned: 14 November 2002
Appointed Date: 16 May 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 May 1996
Appointed Date: 15 March 1996

Director
DACRE, Graham Martin
Resigned: 04 July 2006
Appointed Date: 14 November 2002
74 years old

Director
FAWCETT, Brian Keith
Resigned: 04 July 2006
Appointed Date: 14 November 2002
77 years old

Director
LOCK, Spencer
Resigned: 01 December 2009
Appointed Date: 04 July 2006
58 years old

Director
MCCLUSKEY, Ross
Resigned: 14 May 2015
Appointed Date: 20 December 2011
44 years old

Director
MCCORMACK, Connor
Resigned: 14 May 2015
Appointed Date: 04 July 2006
56 years old

Director
OSBORNE, Barham Ivy
Resigned: 14 November 2002
Appointed Date: 16 May 1996
94 years old

Director
OSBORNE, Paul John
Resigned: 14 November 2002
Appointed Date: 16 May 1996
67 years old

Director
POTTS, Graeme John
Resigned: 17 September 2006
Appointed Date: 04 July 2006
67 years old

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

INCHCAPE EAST (2) LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Sep 2016
Appointment of Mrs Claire Louise Catlin as a director on 23 September 2016
11 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

29 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
18 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
...
... and 86 more events
29 May 1996
New secretary appointed;new director appointed
29 May 1996
New director appointed
29 May 1996
Registered office changed on 29/05/96 from: crown house 64 whitchurch road cardiff CF4 3LX
22 May 1996
Company name changed hadencraft LIMITED\certificate issued on 23/05/96
15 Mar 1996
Incorporation

INCHCAPE EAST (2) LIMITED Charges

14 November 2002
Debenture
Delivered: 5 December 2002
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 May 1997
Debenture
Delivered: 29 May 1997
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All monies from time to time owing to the company in…