FORDS CHESHIRE LIMITED
VALLEY R, WINSFORD

Hellopages » Cheshire » Cheshire West and Chester » CW7 3AL

Company number 03759007
Status Active
Incorporation Date 22 April 1999
Company Type Private Limited Company
Address FORDS OF WINSFORD, WHARTON RETAIL PARK, WEAVER, VALLEY R, WINSFORD, CHESHIRE, CW7 3AL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of FORDS CHESHIRE LIMITED are www.fordscheshire.co.uk, and www.fords-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Fords Cheshire Limited is a Private Limited Company. The company registration number is 03759007. Fords Cheshire Limited has been working since 22 April 1999. The present status of the company is Active. The registered address of Fords Cheshire Limited is Fords of Winsford Wharton Retail Park Weaver Valley R Winsford Cheshire Cw7 3al. . FORD, Paul Thomas is a Secretary of the company. FORD, Christine Mary is a Director of the company. FORD, Paul Thomas is a Director of the company. Secretary LINFORD, Arthur Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
FORD, Paul Thomas
Appointed Date: 14 December 2001

Director
FORD, Christine Mary
Appointed Date: 22 April 1999
66 years old

Director
FORD, Paul Thomas
Appointed Date: 22 April 1999
67 years old

Resigned Directors

Secretary
LINFORD, Arthur Keith
Resigned: 13 December 2001
Appointed Date: 22 April 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 April 1999
Appointed Date: 22 April 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 April 1999
Appointed Date: 22 April 1999

FORDS CHESHIRE LIMITED Events

04 Oct 2016
Accounts for a medium company made up to 31 December 2015
23 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Aug 2016
Change of share class name or designation
22 Aug 2016
Statement of company's objects
22 Aug 2016
Particulars of variation of rights attached to shares
...
... and 44 more events
10 Jun 1999
Secretary resigned
10 Jun 1999
Director resigned
03 Jun 1999
Particulars of mortgage/charge
26 May 1999
Registered office changed on 26/05/99 from: woodhouse farm davenport, holmes chapel crewe cheshire CW4 8AJ
22 Apr 1999
Incorporation

FORDS CHESHIRE LIMITED Charges

29 October 2009
Debenture
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 2001
Debenture
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1999
Debenture
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…