CITY MOTORS (OXFORD) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 00941979
Status Active
Incorporation Date 7 November 1968
Company Type Private Limited Company
Address 770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15; Filing exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of CITY MOTORS (OXFORD) LIMITED are www.citymotorsoxford.co.uk, and www.city-motors-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. City Motors Oxford Limited is a Private Limited Company. The company registration number is 00941979. City Motors Oxford Limited has been working since 07 November 1968. The present status of the company is Active. The registered address of City Motors Oxford Limited is 770 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . FINCH, Mark is a Secretary of the company. BISHOP, Matthew is a Director of the company. FINCH, Mark Charles is a Director of the company. Secretary MACNAMARA, Richard James has been resigned. Secretary WARD, Andrew Ian has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director ATKIN, John Richard has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director HERBERT, Mark Philip has been resigned. Director HOUSTON, Samuel George has been resigned. Director JONES, Alun Morton has been resigned. Director MACNAMARA, Richard James has been resigned. Director POTTS, Derek has been resigned. Director RITCHIE, John Muir has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WILLIAMS, Steven Wyn has been resigned. Director WILLIAMSON, Michael Granville has been resigned. Director WITT, John Raymond has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

Director
BISHOP, Matthew
Appointed Date: 01 April 2016
49 years old

Director
FINCH, Mark Charles
Appointed Date: 14 January 2013
58 years old

Resigned Directors

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010

Secretary
WARD, Andrew Ian
Resigned: 06 May 1998

Secretary
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004
Appointed Date: 06 May 1998

Director
ATKIN, John Richard
Resigned: 08 January 1998
Appointed Date: 04 June 1996
80 years old

Director
BEATTIE, Craig Alan
Resigned: 01 April 2016
Appointed Date: 08 April 2013
49 years old

Director
BEYNON, Peter
Resigned: 31 December 1999
Appointed Date: 01 May 1998
68 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 04 June 1996
74 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 24 July 2007
58 years old

Director
HOUSTON, Samuel George
Resigned: 24 July 2007
Appointed Date: 01 July 2003
69 years old

Director
JONES, Alun Morton
Resigned: 08 February 2010
Appointed Date: 27 November 2009
72 years old

Director
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010
52 years old

Director
POTTS, Derek
Resigned: 29 June 2001
Appointed Date: 01 January 2000
66 years old

Director
RITCHIE, John Muir
Resigned: 31 October 2000
Appointed Date: 24 December 1997
81 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 November 2000
67 years old

Director
WILLIAMS, Steven Wyn
Resigned: 30 June 2003
Appointed Date: 30 June 2001
75 years old

Director
WILLIAMSON, Michael Granville
Resigned: 23 December 1997
85 years old

Director
WITT, John Raymond
Resigned: 01 May 1998
Appointed Date: 08 January 1998
62 years old

CITY MOTORS (OXFORD) LIMITED Events

10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
10 Oct 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

...
... and 143 more events
01 Aug 1980
Accounts made up to 31 December 1979
14 Aug 1979
Accounts made up to 31 December 1978
25 Oct 1978
Accounts made up to 31 December 1977
27 Sep 1977
Accounts made up to 31 December 1976
01 Sep 1976
Accounts made up to 31 December 1975

CITY MOTORS (OXFORD) LIMITED Charges

17 May 1985
Deed of charge
Delivered: 30 May 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All book & other debts due or owing to the company please…
11 April 1983
Charge
Delivered: 20 April 1983
Status: Satisfied on 24 June 1990
Persons entitled: General Waters Acceptance Corporation (UK) Limited
Description: All the debts or sums of money hereafter owing to the…