LANCASTER CARS LIMITED
COLCHESTER HARSTON CAMBRIDGE LIMITED

Hellopages » Essex » Colchester » CO4 9YQ

Company number 00537005
Status Active
Incorporation Date 17 August 1954
Company Type Private Limited Company
Address 770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of LANCASTER CARS LIMITED are www.lancastercars.co.uk, and www.lancaster-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. Lancaster Cars Limited is a Private Limited Company. The company registration number is 00537005. Lancaster Cars Limited has been working since 17 August 1954. The present status of the company is Active. The registered address of Lancaster Cars 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. WILLIAMSON, David Neil is a Director of the company. Secretary MACNAMARA, Richard James has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director BANHAM, Gillian has been resigned. Director BANHAM, Gillian has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director BRADLEY, Eamon has been resigned. Director EVERETT, Simon Christopher Kingsmill has been resigned. Director GRICKS, Daniel David Thomas has been resigned. Director GRIFFETHS, Robert George 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 LANCASTER, Ronald John has been resigned. Director POTTS, Derek has been resigned. Director POTTS, Derek has been resigned. Director RITCHIE, John Muir has been resigned. Director TENNANT, Alan David has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WILLIAMS, Steven Wyn has been resigned. Director WITT, John Raymond has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

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

Director
WILLIAMSON, David Neil
Appointed Date: 01 July 2015
59 years old

Resigned Directors

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

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

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004

Director
BANHAM, Gillian
Resigned: 31 March 2015
Appointed Date: 29 November 2004
69 years old

Director
BANHAM, Gillian
Resigned: 29 May 2004
Appointed Date: 18 December 2003
69 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: 12 June 1998
68 years old

Director
BRADLEY, Eamon
Resigned: 31 December 2007
Appointed Date: 18 December 2003
77 years old

Director
EVERETT, Simon Christopher Kingsmill
Resigned: 31 December 2013
Appointed Date: 01 January 2008
65 years old

Director
GRICKS, Daniel David Thomas
Resigned: 19 November 1992
77 years old

Director
GRIFFETHS, Robert George
Resigned: 01 January 1994
Appointed Date: 30 June 1993
75 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: 31 December 2012
Appointed Date: 01 October 2006
72 years old

Director
LANCASTER, Ronald John
Resigned: 30 June 1993
106 years old

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

Director
POTTS, Derek
Resigned: 31 January 1997
Appointed Date: 01 January 1994
66 years old

Director
RITCHIE, John Muir
Resigned: 31 October 2000
81 years old

Director
TENNANT, Alan David
Resigned: 31 May 1993
Appointed Date: 04 January 1993
71 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 18 December 2003
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
WITT, John Raymond
Resigned: 12 June 1998
Appointed Date: 01 February 1997
62 years old

LANCASTER CARS LIMITED Events

09 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
09 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
09 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
...
... and 160 more events
15 Mar 1980
Accounts made up to 31 December 1978
04 Sep 1978
Accounts made up to 31 December 1977
30 Aug 1977
Accounts made up to 31 December 1976
29 Jun 1976
Accounts made up to 31 December 1975
17 Aug 1954
Certificate of incorporation

LANCASTER CARS LIMITED Charges

4 April 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied on 5 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies owing to the company by volkswagen group united…