MILL GARAGES LIMITED
OXFORD

Hellopages » Oxfordshire » Cherwell » OX5 1HT

Company number 02096979
Status Active
Incorporation Date 5 February 1987
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-three events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Claire Louise Catlin as a director on 23 September 2016. The most likely internet sites of MILL GARAGES LIMITED are www.millgarages.co.uk, and www.mill-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Mill Garages Limited is a Private Limited Company. The company registration number is 02096979. Mill Garages Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of Mill Garages 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 BEACHAM, Mark Derrick has been resigned. Director ANDERSON, John Norman has been resigned. Director FREEMAN, Derek has been resigned. Director LOCK, Spencer has been resigned. Director MCCLUSKEY, Ross has been resigned. Director MCCORMACK, Connor has been resigned. Director MILLIKEN, Katherine has been resigned. Director PALMER, Richard Terence has been resigned. Director RONCHETTI, Marc Arthur has been resigned. Director SNAITH, Malcolm has been resigned. Director WILSON, Ann Chrisette 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: 23 July 2007

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: 05 February 2007
66 years old

Resigned Directors

Secretary
BEACHAM, Mark Derrick
Resigned: 23 July 2007

Director
ANDERSON, John Norman
Resigned: 07 June 1993
80 years old

Director
FREEMAN, Derek
Resigned: 07 April 1993
78 years old

Director
LOCK, Spencer
Resigned: 01 December 2009
Appointed Date: 05 February 2007
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: 05 February 2007
56 years old

Director
MILLIKEN, Katherine
Resigned: 24 September 2008
Appointed Date: 26 August 2008
52 years old

Director
PALMER, Richard Terence
Resigned: 05 February 2007
78 years old

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

Director
SNAITH, Malcolm
Resigned: 10 July 1993
74 years old

Director
WILSON, Ann Chrisette
Resigned: 05 February 2007
69 years old

Persons With Significant Control

European Motor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILL GARAGES LIMITED Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
10 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
26 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
17 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
...
... and 163 more events
12 May 1987
Registered office changed on 12/05/87 from: norham house 12 new bridge street newcastle-upon-tyne tyne and wear NE1 8AS

07 Apr 1987
Company name changed euromen LIMITED\certificate issued on 07/04/87
01 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Apr 1987
Registered office changed on 01/04/87 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Feb 1987
Certificate of Incorporation

MILL GARAGES LIMITED Charges

15 December 2003
Legal charge
Delivered: 16 December 2003
Status: Satisfied on 23 June 2007
Persons entitled: Black Horse Limited
Description: All that l/h property being land and buildings on the west…
16 February 1999
Third party legal charge
Delivered: 27 February 1999
Status: Satisfied on 4 March 2000
Persons entitled: G E Capital Bank Limited (T/a G E Capital Woodchester)
Description: Land and buildings on the north east side of kyle road…
16 February 1999
Third party legal charge
Delivered: 27 February 1999
Status: Satisfied on 4 March 2000
Persons entitled: G E Capital Bank Limited (T/a G E Capital Woodchester)
Description: Land lying to the south of avro close stockton on tees…
16 February 1999
Third party legal charge
Delivered: 27 February 1999
Status: Satisfied on 4 March 2000
Persons entitled: G E Capital Bank Limited (T/a G E Capital Woodchester)
Description: Land on the north side of the A184 west boldon tyne and…
19 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 3 December 2004
Persons entitled: Shell U.K. Limited
Description: The f/h property k/a mill garages durham sunderland road…
22 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 20 May 1999
Persons entitled: United Dominions Trust Limited
Description: All that f/h property being land and building on the north…
23 December 1994
Legal charge
Delivered: 31 December 1994
Status: Satisfied on 20 May 1999
Persons entitled: United Dominions Trust Limited
Description: Land lying to the south east of avro close stockton on tees…
23 December 1994
Legal charge
Delivered: 31 December 1994
Status: Satisfied on 20 May 1999
Persons entitled: United Dominions Trust Limited
Description: Land on the north side of the A184 west boldon title no…
5 May 1994
Debenture
Delivered: 10 May 1994
Status: Satisfied on 26 September 2008
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time owing to the…
12 October 1993
Charge
Delivered: 14 October 1993
Status: Satisfied on 23 July 1998
Persons entitled: Bmw Finance (GB) Limited
Description: Floating charge all the companys stock of used motor…
3 September 1992
Mortgage debenture
Delivered: 9 September 1992
Status: Satisfied on 25 January 2003
Persons entitled: Vocs Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 1992
Debenture
Delivered: 3 September 1992
Status: Satisfied on 12 May 2007
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Consignment funding agreement
Delivered: 23 December 1991
Status: Satisfied on 21 March 1992
Persons entitled: Chaartered Trust PLC
Description: Fixed charge on all the companys right and title and…
17 October 1991
Legal charge
Delivered: 24 October 1991
Status: Satisfied on 20 May 1999
Persons entitled: National Bank PLC
Description: Part of the land on the north side of the A184 at boldon…
27 January 1988
Debenture
Delivered: 1 February 1988
Status: Satisfied on 20 May 1999
Persons entitled: Bmw Finance (GB) Limited
Description: All monies owing to hill garage limited.
26 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 8 December 1992
Persons entitled: Bmw Finance (GB) Limited
Description: L/H land and premises at newcastle rd, sunderland and…
14 December 1987
Debenture
Delivered: 31 December 1987
Status: Satisfied on 8 December 1992
Persons entitled: Lombard North Central PLC
Description: L/H properties and inc. Undertaking, property and assets…
29 October 1987
Legal charge
Delivered: 30 October 1987
Status: Satisfied on 8 December 1992
Persons entitled: Lloyds Bowmaker Limited
Description: L/H land & premises at newcastle road sunderland l/h land &…
31 July 1987
Debenture
Delivered: 13 August 1987
Status: Satisfied on 8 December 1992
Persons entitled: National Westminster Bank PLC
Description: And all properties listed on schedule of form 395 and the…
9 July 1987
Debenture
Delivered: 13 July 1987
Status: Satisfied on 2 March 1992
Persons entitled: Lloyds Bowmaker Limited
Description: All monies owing to mill garages by bmw (ub) limited in…
9 July 1987
Debenture
Delivered: 13 July 1987
Status: Satisfied on 20 May 1999
Persons entitled: Lloyds Bank PLC
Description: All monies owing to mill garages united by V.A.G. (united…
12 June 1987
Debenture
Delivered: 29 June 1987
Status: Satisfied on 8 December 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…