GARAGE 59 LIMITED
GREAT MISSENDEN CRS RACING LIMITED COBRA RACING LIMITED

Hellopages » Buckinghamshire » Chiltern » HP16 9LS
Company number 04562550
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address AYLESBURY ROAD GREAT MISSENDEN BUCKINGHAMSHIRE HAVENFIELDS, AYLESBURY ROAD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9LS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of GARAGE 59 LIMITED are www.garage59.co.uk, and www.garage-59.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Princes Risborough Rail Station is 5.3 miles; to High Wycombe Rail Station is 6.4 miles; to Tring Rail Station is 6.9 miles; to Bourne End Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garage 59 Limited is a Private Limited Company. The company registration number is 04562550. Garage 59 Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Garage 59 Limited is Aylesbury Road Great Missenden Buckinghamshire Havenfields Aylesbury Road Great Missenden Buckinghamshire Hp16 9ls. . NIARCHOS, Christos John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RDA CO SECS LIMITED has been resigned. Director DAVISON, Richard Leslie has been resigned. Director FASOLO, Nikki has been resigned. Director HOGG, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
NIARCHOS, Christos John
Appointed Date: 15 October 2002
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Secretary
RDA CO SECS LIMITED
Resigned: 11 December 2009
Appointed Date: 15 October 2002

Director
DAVISON, Richard Leslie
Resigned: 21 March 2013
Appointed Date: 08 August 2003
75 years old

Director
FASOLO, Nikki
Resigned: 08 August 2003
Appointed Date: 15 October 2002
54 years old

Director
HOGG, Michael John
Resigned: 31 March 2009
Appointed Date: 01 July 2003
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Cobra Group Holding Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARAGE 59 LIMITED Events

16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
16 Feb 2016
Satisfaction of charge 2 in full
16 Feb 2016
Satisfaction of charge 1 in full
20 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

...
... and 55 more events
18 Nov 2002
Registered office changed on 18/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Nov 2002
Secretary resigned
18 Nov 2002
Director resigned
18 Nov 2002
New secretary appointed
15 Oct 2002
Incorporation

GARAGE 59 LIMITED Charges

13 November 2015
Charge code 0456 2550 0005
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit a, plot 4, interlink way south, coalville…
1 October 2015
Charge code 0456 2550 0004
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 June 2010
Chattel mortgage
Delivered: 6 July 2010
Status: Satisfied on 16 May 2015
Persons entitled: Liberty Leasing PLC
Description: 2010 dallara GP3 racing car chassis and gearbox s/n 008…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: Unit a plot 4 interlink way south beveridge lane coalville…
21 February 2007
Debenture
Delivered: 1 March 2007
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…