SLATERS EUROCARS LIMITED
ABERGELE

Hellopages » Conwy » Conwy » LL22 7AL

Company number 01032153
Status Active
Incorporation Date 23 November 1971
Company Type Private Limited Company
Address THE SHOWROOM PREMISES, MARKET STREET, ABERGELE, LL22 7AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of SLATERS EUROCARS LIMITED are www.slaterseurocars.co.uk, and www.slaters-eurocars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Rhyl Rail Station is 4.6 miles; to Colwyn Bay Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slaters Eurocars Limited is a Private Limited Company. The company registration number is 01032153. Slaters Eurocars Limited has been working since 23 November 1971. The present status of the company is Active. The registered address of Slaters Eurocars Limited is The Showroom Premises Market Street Abergele Ll22 7al. . KNOWLSON, Patricia Ann is a Secretary of the company. KNOWLSON, Colin Robert is a Director of the company. KNOWLSON, Nigel Andrew is a Director of the company. KNOWLSON, Patricia Ann is a Director of the company. MARTINDALE, Paul Robert is a Director of the company. Secretary HIGHTON, Dennis has been resigned. Director HIGHTON, Dennis has been resigned. Director KNOWLSON, Gareth John has been resigned. Director KNOWLSON, Kenneth Alfred has been resigned. Director KNOWLSON, Nanette Rosa has been resigned. Director WILLIAMS, Peter Howard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KNOWLSON, Patricia Ann
Appointed Date: 20 August 1997

Director

Director
KNOWLSON, Nigel Andrew
Appointed Date: 20 August 1997
51 years old

Director
KNOWLSON, Patricia Ann
Appointed Date: 19 August 1998
76 years old

Director
MARTINDALE, Paul Robert
Appointed Date: 20 August 1997
68 years old

Resigned Directors

Secretary
HIGHTON, Dennis
Resigned: 20 August 1997

Director
HIGHTON, Dennis
Resigned: 20 August 1997
91 years old

Director
KNOWLSON, Gareth John
Resigned: 31 October 2005
Appointed Date: 16 January 2002
48 years old

Director
KNOWLSON, Kenneth Alfred
Resigned: 17 November 2007
103 years old

Director
KNOWLSON, Nanette Rosa
Resigned: 07 November 2008
101 years old

Director
WILLIAMS, Peter Howard
Resigned: 31 March 1996
Appointed Date: 14 October 1992
71 years old

Persons With Significant Control

Mr Colin Robert Knowlson
Notified on: 6 June 2016
76 years old
Nature of control: Has significant influence or control

Slaters Of Abergele Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SLATERS EUROCARS LIMITED Events

18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
03 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 91 more events
28 Nov 1986
Return made up to 10/11/86; full list of members

23 Nov 1985
Accounts made up to 31 January 1985
01 Dec 1984
Accounts made up to 31 January 1984
06 Dec 1983
Accounts made up to 31 January 1983
22 Dec 1982
Accounts made up to 31 January 1982

SLATERS EUROCARS LIMITED Charges

31 March 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the north of rhuddlan road abergele t/no…
20 January 2009
Legal charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H abergele service station tuddlan road abergele clwyd…
7 June 2001
Debenture
Delivered: 12 June 2001
Status: Satisfied on 23 June 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
23 March 1994
Debenture
Delivered: 24 March 1994
Status: Satisfied on 23 June 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from tome to time be owing to…
21 January 1992
Debenture
Delivered: 30 January 1992
Status: Satisfied on 4 February 2009
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to be owing to slaters…
22 July 1986
Debenture
Delivered: 29 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1985
Legal charge
Delivered: 8 June 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from the to time due…
8 June 1983
Legal charge
Delivered: 21 June 1983
Status: Satisfied
Persons entitled: Nws Trust Limited
Description: Abergele service station, rhuddlan road, abergele together…