LEGENDS AUTOMOTIVE LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX27 8AL
Company number 05599852
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address BICESTER HERITAGE BUILDING 105, BUCKINGHAM ROAD, BICESTER, OXFORDSHIRE, ENGLAND, OX27 8AL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of a secretary; Confirmation statement made on 21 October 2016 with updates; Termination of appointment of Ncts Limited as a secretary on 19 January 2017. The most likely internet sites of LEGENDS AUTOMOTIVE LIMITED are www.legendsautomotive.co.uk, and www.legends-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Bicester Town Rail Station is 1.5 miles; to Islip Rail Station is 7.4 miles; to Kings Sutton Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legends Automotive Limited is a Private Limited Company. The company registration number is 05599852. Legends Automotive Limited has been working since 21 October 2005. The present status of the company is Active. The registered address of Legends Automotive Limited is Bicester Heritage Building 105 Buckingham Road Bicester Oxfordshire England Ox27 8al. . GLANZ, Daniel is a Director of the company. GLANZ, Melvin is a Director of the company. Secretary RUSH, Adrian Paul has been resigned. Secretary NCTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRAVENEY, Timothy George has been resigned. Director RUSH, Adrian Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
GLANZ, Daniel
Appointed Date: 10 February 2010
57 years old

Director
GLANZ, Melvin
Appointed Date: 21 October 2005
77 years old

Resigned Directors

Secretary
RUSH, Adrian Paul
Resigned: 01 January 2007
Appointed Date: 21 October 2005

Secretary
NCTS LIMITED
Resigned: 19 January 2017
Appointed Date: 01 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005

Director
GRAVENEY, Timothy George
Resigned: 23 November 2009
Appointed Date: 20 July 2006
65 years old

Director
RUSH, Adrian Paul
Resigned: 01 January 2007
Appointed Date: 21 October 2005
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005

Persons With Significant Control

Mr Melvin Glanz
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Daniel Glanz
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEGENDS AUTOMOTIVE LIMITED Events

08 Mar 2017
Termination of appointment of a secretary
27 Jan 2017
Confirmation statement made on 21 October 2016 with updates
19 Jan 2017
Termination of appointment of Ncts Limited as a secretary on 19 January 2017
16 Nov 2016
Director's details changed for Mr Daniel Glanz on 20 October 2016
15 Nov 2016
Director's details changed for Melvin Glanz on 20 October 2016
...
... and 37 more events
14 Nov 2005
Secretary resigned
14 Nov 2005
Director resigned
14 Nov 2005
New secretary appointed;new director appointed
14 Nov 2005
New director appointed
21 Oct 2005
Incorporation

LEGENDS AUTOMOTIVE LIMITED Charges

6 October 2006
Debenture
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…