LANCASTER SPECIALIST CARS LIMITED
COLCHESTER LANCASTER GARAGES EUROPA LIMITED

Hellopages » Essex » Colchester » CO4 9YQ
Company number 00770023
Status Active
Incorporation Date 6 August 1963
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 sixty 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 SPECIALIST CARS LIMITED are www.lancasterspecialistcars.co.uk, and www.lancaster-specialist-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Lancaster Specialist Cars Limited is a Private Limited Company. The company registration number is 00770023. Lancaster Specialist Cars Limited has been working since 06 August 1963. The present status of the company is Active. The registered address of Lancaster Specialist 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 NEWBURY, David 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
60 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
70 years old

Director
BANHAM, Gillian
Resigned: 29 May 2004
Appointed Date: 06 January 2004
70 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
69 years old

Director
BRADLEY, Eamon
Resigned: 31 December 2007
Appointed Date: 19 November 2002
77 years old

Director
EVERETT, Simon Christopher Kingsmill
Resigned: 31 December 2013
Appointed Date: 01 October 2006
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: 19 November 2002
70 years old

Director
JONES, Alun Morton
Resigned: 31 December 2012
Appointed Date: 01 January 2008
73 years old

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

Director
NEWBURY, David John
Resigned: 16 January 2004
Appointed Date: 19 November 2002
76 years old

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

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

Director
RITCHIE, John Muir
Resigned: 31 October 2000
82 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 November 2002
Appointed Date: 01 November 2000
67 years old

Director
WILLIAMS, Steven Wyn
Resigned: 18 November 2002
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 SPECIALIST CARS LIMITED Events

10 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 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 150 more events
31 Dec 1979
Accounts made up to 31 March 1979
31 Jan 1979
Accounts made up to 31 March 1978
29 Mar 1978
Accounts made up to 31 March 1977
24 Jan 1977
Accounts made up to 31 March 1976
08 Apr 1976
Accounts made up to 31 March 1975

LANCASTER SPECIALIST CARS LIMITED Charges

10 June 2009
Security over vehicles and other related property
Delivered: 11 June 2009
Status: Satisfied on 21 April 2010
Persons entitled: Porsche Financial Services Great Britain Limited
Description: Full title charges the vehicles right title benefit and…
27 April 1984
Legal charge
Delivered: 30 April 1984
Status: Satisfied on 1 November 1990
Persons entitled: Midland Bank PLC
Description: F/Hold land to the south east side of milton street…
27 April 1984
Legal charge
Delivered: 30 April 1984
Status: Satisfied on 1 November 1990
Persons entitled: Midland Bank PLC
Description: L/Hold land to the south east side of milton street…
3 February 1981
Legal charge
Delivered: 11 February 1981
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: L/Hold property at clarence street and milton street…
2 February 1981
Legal charge
Delivered: 23 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H land & premises at clarence street & milton street…
26 November 1980
Equitable charge
Delivered: 10 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at clarence street & milton street sheffield together…
26 November 1980
Mortgage debenture
Delivered: 29 November 1980
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: Fixed and floating charge on f/hold land at milton street…
26 November 1980
Equitable charge
Delivered: 29 November 1980
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: Land at clarence street and milton street, sheffield…