INCHCAPE EAST (ACRE) LIMITED
OXFORD LINDACRE LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1HT
Company number 02948466
Status Active
Incorporation Date 14 July 1994
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-five 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; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of INCHCAPE EAST (ACRE) LIMITED are www.inchcapeeastacre.co.uk, and www.inchcape-east-acre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Inchcape East Acre Limited is a Private Limited Company. The company registration number is 02948466. Inchcape East Acre Limited has been working since 14 July 1994. The present status of the company is Active. The registered address of Inchcape East Acre 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. Director DACRE, Graham Martin has been resigned. Director FAWCETT, Brian Keith has been resigned. Director GORDON, Robert Lind, Dr has been resigned. Director LOCK, Spencer has been resigned. Director MCCLUSKEY, Ross has been resigned. Director MCCORMACK, Connor 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
46 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 July 1994

Director
DACRE, Graham Martin
Resigned: 04 July 2006
Appointed Date: 14 July 1994
74 years old

Director
FAWCETT, Brian Keith
Resigned: 04 July 2006
Appointed Date: 14 July 1994
77 years old

Director
GORDON, Robert Lind, Dr
Resigned: 29 September 1997
Appointed Date: 12 September 1994
83 years old

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

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

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

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

Director
RONCHETTI, Marc Arthur
Resigned: 22 September 2011
Appointed Date: 01 December 2009
49 years old

Persons With Significant Control

Inchcape East (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INCHCAPE EAST (ACRE) LIMITED Events

09 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
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
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 85 more events
01 Nov 1994
Particulars of mortgage/charge
01 Nov 1994
Ad 26/10/94--------- £ si 999@1=999 £ ic 1/1000

04 Oct 1994
Accounting reference date notified as 31/12

23 Sep 1994
New director appointed

14 Jul 1994
Incorporation

INCHCAPE EAST (ACRE) LIMITED Charges

9 January 2002
Charge on vehicle stocks
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new motor vehicles…
26 October 1994
Legal charge
Delivered: 1 November 1994
Status: Satisfied on 6 May 2006
Persons entitled: Barclays Bank PLC
Description: 667 norwich rd,ipswich,suffolk; t/nos:sk 114689 & sk 75419.