LANCASTER LUXURY CARS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 02505109
Status Active
Incorporation Date 23 May 1990
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 twenty-seven events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Filing exemption statement of guarantee by parent company for period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15. The most likely internet sites of LANCASTER LUXURY CARS LIMITED are www.lancasterluxurycars.co.uk, and www.lancaster-luxury-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Lancaster Luxury Cars Limited is a Private Limited Company. The company registration number is 02505109. Lancaster Luxury Cars Limited has been working since 23 May 1990. The present status of the company is Active. The registered address of Lancaster Luxury 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. FINCH, Mark Charles 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 BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director BRADLEY, Eamon 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 MACNAMARA, Richard James 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 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
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004

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: 10 January 2006
Appointed Date: 01 October 2000
77 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: 30 June 2001
69 years old

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

Director
LANCASTER, Ronald John
Resigned: 30 June 1993
106 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
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: 27 November 2009
Appointed Date: 10 January 2006
67 years old

Director
WITT, John Raymond
Resigned: 12 June 1998
Appointed Date: 01 February 1997
62 years old

LANCASTER LUXURY CARS LIMITED Events

10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

...
... and 117 more events
31 Aug 1990
Secretary resigned;new secretary appointed

31 Aug 1990
Registered office changed on 31/08/90 from: 110 whitchurch road cardiff CF4 3LY

31 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1990
Company name changed stormway enterprises LIMITED\certificate issued on 31/07/90

23 May 1990
Incorporation