BUGLE INN MOTOR COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR7 1NH

Company number 02871018
Status Active
Incorporation Date 11 November 1993
Company Type Private Limited Company
Address ACKHURST ROAD, CHORLEY, LANCASHIRE, PR7 1NH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Satisfaction of charge 13 in full; Registration of charge 028710180018, created on 31 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of BUGLE INN MOTOR COMPANY LIMITED are www.bugleinnmotorcompany.co.uk, and www.bugle-inn-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Bugle Inn Motor Company Limited is a Private Limited Company. The company registration number is 02871018. Bugle Inn Motor Company Limited has been working since 11 November 1993. The present status of the company is Active. The registered address of Bugle Inn Motor Company Limited is Ackhurst Road Chorley Lancashire Pr7 1nh. . NICOL, Hilary Maria is a Secretary of the company. NICOL, Hilary Maria is a Director of the company. TURNER, Adam James is a Director of the company. TURNER, Andrew John is a Director of the company. TURNER, Pauline Mary is a Director of the company. TURNER, Stacey is a Director of the company. Secretary TURNER, Justine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PORTLOCK, Peter Noel has been resigned. Director TURNER, Justine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
NICOL, Hilary Maria
Appointed Date: 01 January 1999

Director
NICOL, Hilary Maria
Appointed Date: 17 June 1998
64 years old

Director
TURNER, Adam James
Appointed Date: 16 May 2014
36 years old

Director
TURNER, Andrew John
Appointed Date: 11 November 1993
65 years old

Director
TURNER, Pauline Mary
Appointed Date: 20 June 2004
58 years old

Director
TURNER, Stacey
Appointed Date: 01 September 2015
40 years old

Resigned Directors

Secretary
TURNER, Justine
Resigned: 01 January 1999
Appointed Date: 11 November 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 November 1993
Appointed Date: 11 November 1993

Director
PORTLOCK, Peter Noel
Resigned: 03 October 2011
Appointed Date: 01 January 2003
63 years old

Director
TURNER, Justine
Resigned: 01 July 2004
Appointed Date: 11 November 1993
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 November 1993
Appointed Date: 11 November 1993

Persons With Significant Control

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

BUGLE INN MOTOR COMPANY LIMITED Events

05 May 2017
Satisfaction of charge 13 in full
31 Mar 2017
Registration of charge 028710180018, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

30 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Nov 2016
Director's details changed for Pauline Mary Turner on 11 November 2016
30 Nov 2016
Director's details changed for Mr Andrew John Turner on 11 November 2016
...
... and 90 more events
22 Jun 1994
Particulars of mortgage/charge

28 May 1994
Particulars of mortgage/charge

06 May 1994
Particulars of mortgage/charge

28 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1993
Incorporation

BUGLE INN MOTOR COMPANY LIMITED Charges

31 March 2017
Charge code 0287 1018 0018
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Aj Bell Trustees Limited Justine Rose Turner Andrew John Turner Trustees of Bugle Inn Retirement Benefits Scheme
Description: Land at ackhurst road edged red and purple on the attached…
7 November 2016
Charge code 0287 1018 0017
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. Land…
26 October 2016
Charge code 0287 1018 0016
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as unit…
6 December 2013
Charge code 0287 1018 0015
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a chorley nissan dealership, unit 2, amy…
9 March 2010
Legal mortgage
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the east side of ackhurst road…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 5 May 2017
Persons entitled: Esso Petroleum Company Limited
Description: Chorley nissan, strand road, preston t/n LA843604 and the…
11 April 2002
Debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Legal mortgage
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Pierdrive nissan, pottery road, wigan, t/no GM494022.. With…
9 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land on east side of ackhurst raod chorley lancashire…
2 March 1999
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Nissan Finance (GB) Limited
Description: Land at strand road preston t/no;-LA843604 all rental…
20 August 1998
Debenture
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: Nissan Finance (GB) Limited
Description: Fixed and floating charges over the undertaking and all…
27 May 1997
General charge
Delivered: 29 May 1997
Status: Satisfied on 8 June 1999
Persons entitled: Lloyds Bowmaker Limited
Description: All the assets of bugle inn motor company limited of…
13 June 1996
Legal charge
Delivered: 28 June 1996
Status: Satisfied on 26 September 1998
Persons entitled: Lombard North Central PLC
Description: Freehold land at ackhurst road chorley lancashire title…
8 December 1995
Legal mortgage
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ackhurst road chorley lanashire any shares or membership…
20 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 13 August 1998
Persons entitled: Lombard North Central PLC
Description: F/H land comprising 0.9 acres thereabout at ackhurst road…
20 June 1994
Floating charge
Delivered: 22 June 1994
Status: Satisfied on 13 August 1998
Persons entitled: Chartered Trust PLC
Description: Floating charge over vehicles (both present and future) of…
23 May 1994
Legal charge
Delivered: 28 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Nissan outlet ackhurst road chorley lancashire together…
4 May 1994
Fixed and floating charge
Delivered: 6 May 1994
Status: Satisfied on 10 December 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…