LEWIS OF PORTSMOUTH LIMITED
BOSHAM

Hellopages » West Sussex » Chichester » PO18 8PN

Company number 01330750
Status Active
Incorporation Date 20 September 1977
Company Type Private Limited Company
Address RONIC HOUSE, PORTSMOUTH ROAD, BOSHAM, CHICHESTER WEST SUSSEX, PO18 8PN
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 ninety-two events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 6 in full; Satisfaction of charge 8 in full. The most likely internet sites of LEWIS OF PORTSMOUTH LIMITED are www.lewisofportsmouth.co.uk, and www.lewis-of-portsmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Emsworth Rail Station is 3 miles; to Chichester Rail Station is 4 miles; to Havant Rail Station is 4.9 miles; to Bedhampton Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis of Portsmouth Limited is a Private Limited Company. The company registration number is 01330750. Lewis of Portsmouth Limited has been working since 20 September 1977. The present status of the company is Active. The registered address of Lewis of Portsmouth Limited is Ronic House Portsmouth Road Bosham Chichester West Sussex Po18 8pn. . LEWIS, David Arthur is a Secretary of the company. LEWIS, David Arthur is a Director of the company. LEWIS, John Peter is a Director of the company. TREGEAR, Paul is a Director of the company. Director WARDROP, Richard Shelley has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
LEWIS, David Arthur

81 years old

Director
LEWIS, John Peter

78 years old

Director
TREGEAR, Paul
Appointed Date: 01 January 2001
55 years old

Resigned Directors

Director
WARDROP, Richard Shelley
Resigned: 23 July 2014
Appointed Date: 01 January 2001
76 years old

Persons With Significant Control

Mr David Arthur Lewis
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Peter Lewis
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEWIS OF PORTSMOUTH LIMITED Events

18 Feb 2017
Satisfaction of charge 3 in full
18 Feb 2017
Satisfaction of charge 6 in full
18 Feb 2017
Satisfaction of charge 8 in full
18 Feb 2017
Satisfaction of charge 4 in full
18 Feb 2017
Satisfaction of charge 7 in full
...
... and 82 more events
19 May 1987
Return made up to 31/12/86; full list of members

14 Feb 1987
Accounts for a small company made up to 31 October 1986

26 Apr 1985
Company name changed\certificate issued on 26/04/85
20 Sep 1977
Certificate of incorporation
20 Sep 1977
Incorporation

LEWIS OF PORTSMOUTH LIMITED Charges

2 February 2017
Charge code 0133 0750 0012
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ronic house, portsmouth road (A259), bosham, chichester…
1 February 2017
Charge code 0133 0750 0011
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 July 2011
Legal charge
Delivered: 27 July 2011
Status: Satisfied on 21 September 2016
Persons entitled: Spitalgate Dealer Services Limited
Description: F/H cutmill service station portsmouth road bosham west…
21 January 2010
Debenture
Delivered: 23 January 2010
Status: Satisfied on 13 June 2014
Persons entitled: Shogun Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 April 2003
Debenture
Delivered: 28 April 2003
Status: Satisfied on 18 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1993
Legal charge
Delivered: 17 September 1993
Status: Satisfied on 18 February 2017
Persons entitled: Barclays Bank PLC
Description: Land to the west of cutmill service station portsmouth road…
16 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 18 February 2017
Persons entitled: Barclays Bank PLC
Description: Land to the west of cutmill service station portsmouth road…
20 February 1991
Debenture
Delivered: 22 February 1991
Status: Satisfied on 11 April 2009
Persons entitled: Saab-Scania Finance Limited
Description: All those monies which may from time to time be owing to…
19 December 1990
Legal charge
Delivered: 19 December 1990
Status: Satisfied on 18 February 2017
Persons entitled: Barclays Bank PLC
Description: Cut mill service station, portsmouth rd, chichester west…
5 August 1985
Legal charge
Delivered: 23 August 1985
Status: Satisfied on 18 February 2017
Persons entitled: Barclays Bank PLC
Description: 201/205 new road, and land at the rear of 201/205 new road…
18 June 1983
Legal charge
Delivered: 7 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - 201/205 new road, portsmouth, hants. T.n - hp 231002.
8 March 1979
Legal charge
Delivered: 16 March 1979
Status: Satisfied on 21 September 2016
Persons entitled: Barclays Bank PLC
Description: F/H battenbury garage 351 copnor rd portsmouth hampshire.