MOTORMANIA MOTORSTORES LIMITED
COLCHESTER MOTORMANIA OF COLCHESTER LIMITED

Hellopages » Essex » Colchester » CO4 9YQ

Company number 02237503
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address SCRUTTON BLAND 820 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mrs Pauline Ann Taylor on 31 March 2016. The most likely internet sites of MOTORMANIA MOTORSTORES LIMITED are www.motormaniamotorstores.co.uk, and www.motormania-motorstores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Motormania Motorstores Limited is a Private Limited Company. The company registration number is 02237503. Motormania Motorstores Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Motormania Motorstores Limited is Scrutton Bland 820 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . TAYLOR, Pauline Ann is a Secretary of the company. TAYLOR, Pauline Ann is a Director of the company. TAYLOR, Phillip John is a Director of the company. Director FORBES MCNEIL, James St John Grant has been resigned. Director MAY, Simon John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
TAYLOR, Pauline Ann

70 years old

Director
TAYLOR, Phillip John

73 years old

Resigned Directors

Director
FORBES MCNEIL, James St John Grant
Resigned: 27 February 2005
Appointed Date: 01 June 2002
57 years old

Director
MAY, Simon John
Resigned: 01 August 2014
Appointed Date: 01 June 2002
56 years old

Persons With Significant Control

Mr Phillip John Taylor
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Ann Taylor
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTORMANIA MOTORSTORES LIMITED Events

15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Secretary's details changed for Mrs Pauline Ann Taylor on 31 March 2016
31 Mar 2016
Director's details changed for Mrs Pauline Ann Taylor on 31 March 2016
31 Mar 2016
Director's details changed for Mr Phillip John Taylor on 31 March 2016
...
... and 69 more events
24 Nov 1989
Return made up to 15/09/89; full list of members

28 Jun 1988
Wd 19/05/88 ad 08/05/88--------- £ si 998@1=998 £ ic 2/1000

20 Apr 1988
Secretary resigned;new secretary appointed

20 Apr 1988
Director resigned;new director appointed

28 Mar 1988
Incorporation

MOTORMANIA MOTORSTORES LIMITED Charges

19 August 1996
Debenture
Delivered: 4 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1994
Mortgage debenture
Delivered: 23 June 1994
Status: Satisfied on 5 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…