NORTHFIELD GARAGE (TETBURY) LIMITED
OXFORD

Hellopages » Oxfordshire » Cherwell » OX5 1HT
Company number 00767748
Status Active
Incorporation Date 16 July 1963
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 fifty-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 10 September 2016 with updates. The most likely internet sites of NORTHFIELD GARAGE (TETBURY) LIMITED are www.northfieldgaragetetbury.co.uk, and www.northfield-garage-tetbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Northfield Garage Tetbury Limited is a Private Limited Company. The company registration number is 00767748. Northfield Garage Tetbury Limited has been working since 16 July 1963. The present status of the company is Active. The registered address of Northfield Garage Tetbury 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 KIFF, Michael Arthur has been resigned. Director LOCK, Spencer has been resigned. Director MCCLUSKEY, Ross has been resigned. Director MCCORMACK, Connor has been resigned. Director PALMER, Richard Terence has been resigned. Director RONCHETTI, Marc Arthur 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
46 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
KIFF, Michael Arthur
Resigned: 04 November 1997
82 years old

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

Persons With Significant Control

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

NORTHFIELD GARAGE (TETBURY) 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
22 Sep 2016
Confirmation statement made on 10 September 2016 with updates
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 145 more events
15 Jun 1988
Particulars of mortgage/charge

09 Feb 1988
Secretary resigned;new secretary appointed

29 Oct 1987
Return made up to 31/12/86; no change of members

31 Mar 1987
Particulars of mortgage/charge

10 Oct 1986
Accounts for a small company made up to 31 October 1985

NORTHFIELD GARAGE (TETBURY) LIMITED Charges

5 May 1994
Debenture
Delivered: 10 May 1994
Status: Satisfied on 27 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
4 November 1991
Debenture
Delivered: 18 November 1991
Status: Satisfied on 13 March 2008
Persons entitled: Svenska Handelsbanken
Description: (See 395 for full details). Fixed and floating charges over…
15 November 1989
Single debenture
Delivered: 17 November 1989
Status: Satisfied on 27 June 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1988
Charge
Delivered: 15 June 1988
Status: Satisfied on 31 October 1991
Persons entitled: Mercantile Credit Company
Description: New and used motor vehicles and all the interest of the…
27 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied on 27 June 1992
Persons entitled: Lloyds Bowmaker Limited
Description: L/H premises k/a cricklade road filling station, cricklade…
17 January 1985
Single debenture
Delivered: 18 January 1985
Status: Satisfied on 31 October 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1982
Legal charge
Delivered: 5 January 1983
Status: Satisfied on 27 June 1992
Persons entitled: Auto Union Finance LTD.
Description: Petrol filling station and land adjoining london road…
6 October 1981
Debenture
Delivered: 13 October 1981
Status: Satisfied on 3 October 1994
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
19 December 1980
Debenture
Delivered: 29 December 1980
Status: Satisfied on 31 October 1991
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be owing to…
6 May 1980
Charge on monies
Delivered: 8 May 1980
Status: Satisfied on 31 October 1991
Persons entitled: Lloyds and Scottish Trust LTD.
Description: All those monies which may from time to time be owing to…
28 November 1979
Legal charge
Delivered: 4 December 1979
Status: Satisfied on 27 June 1992
Persons entitled: Lloyds & Scottish Trust LTD
Description: F/H garage premises london rd, tetbury gloucestershire.
6 November 1979
Charge
Delivered: 7 November 1979
Status: Satisfied on 31 October 1991
Persons entitled: Lloyds & Scottish Trust LTD.
Description: All monies from time to time owing to the company by…
1 December 1977
Legal mortgage
Delivered: 6 December 1977
Status: Satisfied on 8 December 1992
Persons entitled: Lloyds Bank PLC
Description: F/H petrol & service station & land at london rd, tetbury…
22 February 1977
Charge
Delivered: 9 March 1977
Status: Satisfied on 31 October 1991
Persons entitled: Lloyds and Scottish Trust LTD.
Description: All those monies which may from time to time be owing to…
11 October 1963
Legal mortgage
Delivered: 21 October 1963
Status: Satisfied on 8 December 1992
Persons entitled: Lloyds Bank PLC
Description: Petrol and service station and land london road, tetbury…