SLATERS NORTH WALES CAR CENTRE LIMITED
ABERGELE

Hellopages » Conwy » Conwy » LL22 7AL

Company number 00774805
Status Active
Incorporation Date 23 September 1963
Company Type Private Limited Company
Address THE SHOWROOMS, MARKET ST., ABERGELE, LL22 7AL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts 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 7,000 . The most likely internet sites of SLATERS NORTH WALES CAR CENTRE LIMITED are www.slatersnorthwalescarcentre.co.uk, and www.slaters-north-wales-car-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one 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 North Wales Car Centre Limited is a Private Limited Company. The company registration number is 00774805. Slaters North Wales Car Centre Limited has been working since 23 September 1963. The present status of the company is Active. The registered address of Slaters North Wales Car Centre Limited is The Showrooms Market St Abergele Ll22 7al. . 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. KNOWLSON-ROBERTS, Emma Elizabeth is a Director of the company. MARTINDALE, Paul Robert is a Director of the company. Secretary LITTLE, Aline Lucy 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 "Sale of new cars and light motor vehicles".


Current Directors

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
KNOWLSON-ROBERTS, Emma Elizabeth
Appointed Date: 11 September 2014
35 years old

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

Resigned Directors

Secretary
LITTLE, Aline Lucy
Resigned: 31 July 2011

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 April 2016
76 years old
Nature of control: Has significant influence or control

Slaters Garages (Cheshire And North Wales) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SLATERS NORTH WALES CAR CENTRE LIMITED Events

18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
04 Oct 2016
Full accounts 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 7,000

08 Oct 2015
Accounts for a small 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 7,000

...
... and 83 more events
28 Nov 1986
Return made up to 10/11/86; full list of members

28 Oct 1986
Secretary's particulars changed

18 Aug 1986
Particulars of mortgage/charge

18 Aug 1986
Particulars of mortgage/charge

29 Jul 1986
Particulars of mortgage/charge

SLATERS NORTH WALES CAR CENTRE LIMITED Charges

14 March 1988
Debenture
Delivered: 17 March 1988
Status: Outstanding
Persons entitled: Nissan Finance UK Limited Nissan UK Limited
Description: All those motor vehicles held or registered in the name of…
4 August 1986
Fixed charge
Delivered: 18 August 1986
Status: Satisfied on 23 November 1988
Persons entitled: Nissan UK Limited Nissan Finance UK Limited
Description: All those motor vehicles registered in the name of nw…
4 August 1986
Fixed and floating charge
Delivered: 18 August 1986
Status: Satisfied on 23 November 1988
Persons entitled: Nissan UK Limited Nissan Finance UK Limited
Description: Excluding any f/hold or l/hold property. Fixed and floating…
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
Charge over all book debts
Delivered: 8 July 1985
Status: Satisfied on 23 November 1988
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
1 December 1980
Debenture
Delivered: 19 December 1980
Status: Satisfied on 23 November 1988
Persons entitled: Lloyds & Scottish Trust Limited
Description: See doc M50. Fixed and floating charges over the…