Company number 04021476
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address SWANSWAY GROUP, GATEWAY, CREWE, CHESHIRE, CW1 6YY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from Riversway Motor Park Nelson Way Preston PR2 2JZ to Swansway Group Gateway Crewe Cheshire CW1 6YY on 15 December 2016; Termination of appointment of Andrew Vernon Stoyle as a director on 1 December 2016; Termination of appointment of Sarah Jane Jones as a secretary on 1 December 2016. The most likely internet sites of THOMPSON MOTOR COMPANY (PRESTON) LIMITED are www.thompsonmotorcompanypreston.co.uk, and www.thompson-motor-company-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Thompson Motor Company Preston Limited is a Private Limited Company.
The company registration number is 04021476. Thompson Motor Company Preston Limited has been working since 26 June 2000.
The present status of the company is Active. The registered address of Thompson Motor Company Preston Limited is Swansway Group Gateway Crewe Cheshire Cw1 6yy. . HOLGATE, John is a Director of the company. SMYTH, David is a Director of the company. SMYTH, John is a Director of the company. SMYTH, Michael is a Director of the company. SMYTH, Peter is a Director of the company. Secretary JONES, Sarah Jane has been resigned. Secretary DENTONS SECRETARIES LIMITED has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BLAND, Dale John has been resigned. Director MASTERS, Guy Andrew Richard has been resigned. Director STOYLE, Andrew Vernon has been resigned. Director THOMPSON, Stuart Frederick has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Director
SMYTH, John
Appointed Date: 01 December 2016
59 years old
Resigned Directors
Secretary
DENTONS SECRETARIES LIMITED
Resigned: 28 February 2014
Appointed Date: 24 November 2008
Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 24 November 2008
Appointed Date: 26 June 2000
Director
BLAND, Dale John
Resigned: 01 December 2016
Appointed Date: 21 February 2003
56 years old
Nominee Director
HP DIRECTORS LIMITED
Resigned: 20 July 2000
Appointed Date: 26 June 2000
Persons With Significant Control
Mrs Barbara Thompson
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THOMPSON MOTOR COMPANY (PRESTON) LIMITED Events
15 Dec 2016
Registered office address changed from Riversway Motor Park Nelson Way Preston PR2 2JZ to Swansway Group Gateway Crewe Cheshire CW1 6YY on 15 December 2016
12 Dec 2016
Termination of appointment of Andrew Vernon Stoyle as a director on 1 December 2016
12 Dec 2016
Termination of appointment of Sarah Jane Jones as a secretary on 1 December 2016
12 Dec 2016
Termination of appointment of Dale John Bland as a director on 1 December 2016
12 Dec 2016
Appointment of Mr Peter Smyth as a director on 1 December 2016
...
... and 98 more events
26 Jul 2000
Director resigned
26 Jul 2000
New director appointed
24 Jul 2000
Company name changed howper 317 LIMITED\certificate issued on 25/07/00
06 Jul 2000
Registered office changed on 06/07/00 from: oxford house cliftonville northampton northamptonshire NN1 5PN
26 Jun 2000
Incorporation
1 December 2016
Charge code 0402 1476 0009
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 May 2014
Charge code 0402 1476 0008
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Leasehold land being 72 kingstown broadway, kingstown…
21 January 2011
Legal charge
Delivered: 28 January 2011
Status: Satisfied
on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: Site e chain caul road ashton-on-ribble preston t/no…
19 January 2010
General charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All of the companys assets of whatsoever nature and…
21 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied
on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 1 lions drive shadsworth business park blackburn (part…
23 October 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied
on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a nelson way riverside motor park preston.
4 August 2000
Mortgage debenture
Delivered: 12 August 2000
Status: Satisfied
on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 2000
General charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All assets of the company of whatsoever nature and…
26 July 2000
Debenture
Delivered: 31 July 2000
Status: Satisfied
on 29 July 2010
Persons entitled: Volkswagen Financial Services (UK)Limited
Description: Deposit on the aquisition of motor vehicles on a…