WAYSIDE TRADE PARTS LIMITED
COLCHESTER SILBURY 349 LIMITED

Hellopages » Essex » Colchester » CO4 9YQ
Company number 06182925
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address 770 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-one events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of WAYSIDE TRADE PARTS LIMITED are www.waysidetradeparts.co.uk, and www.wayside-trade-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Wayside Trade Parts Limited is a Private Limited Company. The company registration number is 06182925. Wayside Trade Parts Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of Wayside Trade Parts 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 FOSTER, Ian has been resigned. Secretary GEAR, Clive has been resigned. Secretary MACNAMARA, Richard James has been resigned. Director BAILEY, Anthony John has been resigned. Director BEATTIE, Craig Alan has been resigned. Director DICK, Andrew Francis has been resigned. Director DICK, Andrew Francis has been resigned. Director FORMAN, Richard John has been resigned. Director HAMBLETON, Jonathan Lee has been resigned. Director HERBERT, Mark Philip has been resigned. Director JONES, Alun Morton has been resigned. Director OSCROFT, George Roger has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


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
FOSTER, Ian
Resigned: 10 May 2007
Appointed Date: 26 March 2007

Secretary
GEAR, Clive
Resigned: 12 May 2011
Appointed Date: 10 May 2007

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 12 May 2011

Director
BAILEY, Anthony John
Resigned: 12 May 2011
Appointed Date: 10 May 2007
52 years old

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

Director
DICK, Andrew Francis
Resigned: 31 December 2011
Appointed Date: 12 May 2011
71 years old

Director
DICK, Andrew Francis
Resigned: 12 May 2011
Appointed Date: 10 May 2007
71 years old

Director
FORMAN, Richard John
Resigned: 12 May 2011
Appointed Date: 10 May 2007
71 years old

Director
HAMBLETON, Jonathan Lee
Resigned: 10 May 2007
Appointed Date: 26 March 2007
62 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 12 May 2011
58 years old

Director
JONES, Alun Morton
Resigned: 31 December 2012
Appointed Date: 12 May 2011
73 years old

Director
OSCROFT, George Roger
Resigned: 12 May 2011
Appointed Date: 10 May 2007
79 years old

Persons With Significant Control

Lancaster Motor Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAYSIDE TRADE PARTS LIMITED Events

05 Apr 2017
Confirmation statement made on 26 March 2017 with updates
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
...
... and 61 more events
14 May 2007
Secretary resigned
14 May 2007
New director appointed
14 May 2007
New director appointed
14 May 2007
New director appointed
26 Mar 2007
Incorporation

WAYSIDE TRADE PARTS LIMITED Charges

15 February 2010
Guarantee & debenture
Delivered: 20 February 2010
Status: Satisfied on 21 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…