WATSONIAN SIDECARS LIMITED
MORETON-IN-MARSH

Hellopages » Gloucestershire » Cotswold » GL56 9RF

Company number 00902898
Status Active
Incorporation Date 6 April 1967
Company Type Private Limited Company
Address UNIT 72 NORTHWICK BUSINESS CENTRE, BLOCKLEY, MORETON-IN-MARSH, ENGLAND, GL56 9RF
Home Country United Kingdom
Nature of Business 30910 - Manufacture of motorcycles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Unit 72 Northwick Business Centre, Northwick Park Blockley Moreton-in-Marsh GL56 9RF England to Unit 72 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF on 17 January 2017; Registered office address changed from Unit 72 Northwich Business Centre Blockley Moreton in Marsh GL45 9RF United Kingdom to Unit 72 Northwick Business Centre, Northwick Park Blockley Moreton-in-Marsh GL56 9RF on 10 January 2017. The most likely internet sites of WATSONIAN SIDECARS LIMITED are www.watsoniansidecars.co.uk, and www.watsonian-sidecars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. The distance to to Honeybourne Rail Station is 6 miles; to Kingham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watsonian Sidecars Limited is a Private Limited Company. The company registration number is 00902898. Watsonian Sidecars Limited has been working since 06 April 1967. The present status of the company is Active. The registered address of Watsonian Sidecars Limited is Unit 72 Northwick Business Centre Blockley Moreton in Marsh England Gl56 9rf. . WILLIAMS-RAAHAUGE, Michael Peter is a Secretary of the company. BINGHAM, Douglas is a Director of the company. MATTHEWS, Benjamin Orson is a Director of the company. WILLIAMS-RAAHAUGE, Michael Peter is a Director of the company. Secretary RIVERS-FLETCHER, Peter has been resigned. Director HEATH, Cyril has been resigned. Director RIVERS-FLETCHER, Peter has been resigned. The company operates in "Manufacture of motorcycles".


Current Directors

Secretary
WILLIAMS-RAAHAUGE, Michael Peter
Appointed Date: 01 January 2007

Director
BINGHAM, Douglas

83 years old

Director
MATTHEWS, Benjamin Orson
Appointed Date: 01 January 2007
54 years old

Director

Resigned Directors

Secretary
RIVERS-FLETCHER, Peter
Resigned: 01 January 2007

Director
HEATH, Cyril
Resigned: 22 May 1995
92 years old

Director
RIVERS-FLETCHER, Peter
Resigned: 01 January 2007
80 years old

Persons With Significant Control

Watsonian Squire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WATSONIAN SIDECARS LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Jan 2017
Registered office address changed from Unit 72 Northwick Business Centre, Northwick Park Blockley Moreton-in-Marsh GL56 9RF England to Unit 72 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF on 17 January 2017
10 Jan 2017
Registered office address changed from Unit 72 Northwich Business Centre Blockley Moreton in Marsh GL45 9RF United Kingdom to Unit 72 Northwick Business Centre, Northwick Park Blockley Moreton-in-Marsh GL56 9RF on 10 January 2017
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Registered office address changed from Unit 72 Northwick Park Business Centre, Blockley Moreton-in-Marsh Gloucestershire GL56 9RF England to Unit 72 Northwich Business Centre Blockley Moreton in Marsh GL45 9RF on 11 May 2016
...
... and 73 more events
10 Jan 1989
Particulars of mortgage/charge

06 Nov 1987
Accounts made up to 31 March 1987

06 Nov 1987
Return made up to 31/12/86; full list of members
20 Oct 1987
First gazette

06 Apr 1967
Incorporation

WATSONIAN SIDECARS LIMITED Charges

20 December 1988
Guarantee & debenture
Delivered: 10 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1985
Debenture
Delivered: 9 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties and…