LAND ROVER EXPORTS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4LF

Company number 01596703
Status Active
Incorporation Date 9 November 1981
Company Type Private Limited Company
Address ABBEY ROAD, WHITLEY, COVENTRY, CV3 4LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LAND ROVER EXPORTS LIMITED are www.landroverexports.co.uk, and www.land-rover-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Land Rover Exports Limited is a Private Limited Company. The company registration number is 01596703. Land Rover Exports Limited has been working since 09 November 1981. The present status of the company is Active. The registered address of Land Rover Exports Limited is Abbey Road Whitley Coventry Cv3 4lf. . BEATON, Amanda Jane is a Secretary of the company. BIELBY, Richard Martin Alistair is a Secretary of the company. PEARSON, Susan Lesley is a Secretary of the company. BENJAMIN, Keith John is a Director of the company. GREGOR, Kenneth David Matheson is a Director of the company. Secretary ARMITAGE, Andrew Thomas has been resigned. Secretary EDWARDS, Michael Charles Stewart has been resigned. Secretary LAMPING, Kathryn Szczepanik has been resigned. Secretary MARECKI, Michael Francis has been resigned. Secretary MCLINTOCK, Helen Mary has been resigned. Secretary MCLINTOCK, Helen Mary has been resigned. Secretary MCLINTOCK, Helen Mary has been resigned. Secretary OSGOOD, Jonathan Edward has been resigned. Secretary PAGE, Clive Charles has been resigned. Secretary SHERRY JR, Peter Joseph has been resigned. Secretary VACY ASH, Charles Gilbert has been resigned. Director ARMITAGE, Andrew Thomas has been resigned. Director BURNS, Andre Leonard has been resigned. Director BURNS, Andre Leonard has been resigned. Director CARSLEY, Barry James John has been resigned. Director COOTES, Steven Richard has been resigned. Director DOVER, Robert Alan has been resigned. Director EDWARDS, John Stirling has been resigned. Director GAWTHORPE, Andrew has been resigned. Director GREENWELL, Joseph has been resigned. Director KUENSTLER, Reinhard has been resigned. Director LAZZARO, Frank has been resigned. Director PERRIN, Stephen John has been resigned. Director POLITES, Geoffrey Paul has been resigned. Director POPHAM, Philip Colin has been resigned. Director PURVES, Brian Gordon has been resigned. Director PURVES, Thomas Finlayson Grant has been resigned. Director REILLY, Howard Neil has been resigned. Director ROSE, Harry Anthony has been resigned. Director RUSSELL, John Kennedy has been resigned. Director SHORE, Richard Charles Osborne has been resigned. Director SMITH, David Miles has been resigned. Director SMITH, David Miles has been resigned. Director SPETH, Ralf Dieter, Dr has been resigned. Director TAYLOR, Matthew Gordon Robert has been resigned. Director TUCKER, Timothy Dale has been resigned. Director WATTERS, Lyle Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEATON, Amanda Jane
Appointed Date: 13 July 2012

Secretary
BIELBY, Richard Martin Alistair
Appointed Date: 21 August 2007

Secretary
PEARSON, Susan Lesley
Appointed Date: 20 September 2000

Director
BENJAMIN, Keith John
Appointed Date: 01 April 2013
68 years old

Director
GREGOR, Kenneth David Matheson
Appointed Date: 10 June 2008
58 years old

Resigned Directors

Secretary
ARMITAGE, Andrew Thomas
Resigned: 30 June 2000

Secretary
EDWARDS, Michael Charles Stewart
Resigned: 28 October 2011
Appointed Date: 04 December 2002

Secretary
LAMPING, Kathryn Szczepanik
Resigned: 04 December 2002
Appointed Date: 15 August 2000

Secretary
MARECKI, Michael Francis
Resigned: 30 June 2005
Appointed Date: 21 September 2000

Secretary
MCLINTOCK, Helen Mary
Resigned: 25 February 2015
Appointed Date: 06 October 2010

Secretary
MCLINTOCK, Helen Mary
Resigned: 15 August 2008
Appointed Date: 30 May 2008

Secretary
MCLINTOCK, Helen Mary
Resigned: 27 November 2006
Appointed Date: 08 February 2006

Secretary
OSGOOD, Jonathan Edward
Resigned: 30 June 2008
Appointed Date: 13 July 2005

Secretary
PAGE, Clive Charles
Resigned: 02 June 2008
Appointed Date: 30 June 2000

Secretary
SHERRY JR, Peter Joseph
Resigned: 04 December 2002
Appointed Date: 15 August 2000

Secretary
VACY ASH, Charles Gilbert
Resigned: 08 February 2006
Appointed Date: 04 December 2002

Director
ARMITAGE, Andrew Thomas
Resigned: 30 June 2000
Appointed Date: 23 April 1999
68 years old

Director
BURNS, Andre Leonard
Resigned: 30 September 2003
Appointed Date: 31 May 2002
73 years old

Director
BURNS, Andre Leonard
Resigned: 30 June 2000
Appointed Date: 01 October 1997
73 years old

Director
CARSLEY, Barry James John
Resigned: 01 April 2013
Appointed Date: 06 October 2010
59 years old

Director
COOTES, Steven Richard
Resigned: 18 March 2010
Appointed Date: 07 February 2007
62 years old

Director
DOVER, Robert Alan
Resigned: 02 December 2003
Appointed Date: 30 June 2000
80 years old

Director
EDWARDS, John Stirling
Resigned: 08 February 2006
Appointed Date: 15 June 2004
63 years old

Director
GAWTHORPE, Andrew
Resigned: 31 July 2011
Appointed Date: 18 March 2010
54 years old

Director
GREENWELL, Joseph
Resigned: 16 August 2005
Appointed Date: 02 December 2003
74 years old

Director
KUENSTLER, Reinhard
Resigned: 01 February 2007
Appointed Date: 26 February 2004
76 years old

Director
LAZZARO, Frank
Resigned: 07 March 2008
Appointed Date: 22 November 2005
64 years old

Director
PERRIN, Stephen John
Resigned: 26 February 2004
Appointed Date: 31 May 2002
78 years old

Director
POLITES, Geoffrey Paul
Resigned: 20 April 2008
Appointed Date: 16 August 2005
77 years old

Director
POPHAM, Philip Colin
Resigned: 01 April 2013
Appointed Date: 08 February 2006
60 years old

Director
PURVES, Brian Gordon
Resigned: 26 February 1996
70 years old

Director
PURVES, Thomas Finlayson Grant
Resigned: 30 April 1999
Appointed Date: 01 October 1997
76 years old

Director
REILLY, Howard Neil
Resigned: 30 September 1999
69 years old

Director
ROSE, Harry Anthony
Resigned: 31 March 1999
85 years old

Director
RUSSELL, John Kennedy
Resigned: 31 May 1996
75 years old

Director
SHORE, Richard Charles Osborne
Resigned: 06 October 2010
Appointed Date: 22 November 2005
61 years old

Director
SMITH, David Miles
Resigned: 08 February 2010
Appointed Date: 07 March 2008
64 years old

Director
SMITH, David Miles
Resigned: 22 November 2005
Appointed Date: 30 June 2000
64 years old

Director
SPETH, Ralf Dieter, Dr
Resigned: 01 April 2013
Appointed Date: 18 March 2010
70 years old

Director
TAYLOR, Matthew Gordon Robert
Resigned: 12 May 2006
Appointed Date: 30 June 2000
65 years old

Director
TUCKER, Timothy Dale
Resigned: 15 June 2004
Appointed Date: 31 May 2002
69 years old

Director
WATTERS, Lyle Alexander
Resigned: 22 November 2005
Appointed Date: 28 May 2003
60 years old

LAND ROVER EXPORTS LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 March 2016
13 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

06 Aug 2015
Accounts for a dormant company made up to 31 March 2015
21 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

06 Mar 2015
Termination of appointment of Helen Mary Mclintock as a secretary on 25 February 2015
...
... and 240 more events
19 May 1987
Declaration of satisfaction of mortgage/charge

07 Apr 1987
Particulars of mortgage/charge
07 Apr 1987
Particulars of mortgage/charge
07 Apr 1987
Particulars of mortgage/charge

07 Apr 1987
Particulars of mortgage/charge

LAND ROVER EXPORTS LIMITED Charges

10 February 2011
Deposit agreement to secure own liabilities
Delivered: 11 February 2011
Status: Satisfied on 28 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 August 2010
Security deed
Delivered: 28 August 2010
Status: Satisfied on 1 May 2012
Persons entitled: Standard Chartered Bank
Description: Floating charge all of its undertaking, property, rights…
4 August 2010
Fixed & floating charge
Delivered: 19 August 2010
Status: Satisfied on 14 August 2012
Persons entitled: Standard Chartered Bank
Description: Fixed charge all non-vesting vat entitlements and all…
23 December 2009
Floating charge
Delivered: 8 January 2010
Status: Satisfied on 28 November 2014
Persons entitled: State Bank of India (London Branch)
Description: Floating charge all of its undertaking property rights and…
11 November 2009
Floating charge
Delivered: 24 November 2009
Status: Satisfied on 28 November 2014
Persons entitled: Bank of Baroda
Description: By way of a floating charge all of its undertaking…
11 November 2009
Floating charge
Delivered: 13 November 2009
Status: Satisfied on 3 April 2013
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: The company charges to the security trustee by way of a…
11 November 2009
Security agreement
Delivered: 17 November 2009
Status: Satisfied on 28 November 2014
Persons entitled: Burdale Financial Limited the Security Trustee
Description: The chargor charged by way of first fixed charge all of its…
11 November 2009
Floating charge
Delivered: 13 November 2009
Status: Satisfied on 28 November 2014
Persons entitled: Standard Chartered Bank
Description: Floating charge over all of its undertaking property rights…
6 November 1992
A deed of assignment
Delivered: 26 November 1992
Status: Satisfied on 22 December 2006
Persons entitled: Cibc International Trust Limited
Description: I) all of the assignor's right,title,interest and benefit…
29 June 1992
A deed of assignment
Delivered: 14 July 1992
Status: Satisfied on 22 December 2006
Persons entitled: Cibc International Trust Limited
Description: All the assignor's right,title,interest and benefit present…
3 April 1987
Letter of set-off
Delivered: 7 April 1987
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of any account of the…
3 April 1987
Letter of set-off
Delivered: 7 April 1987
Status: Satisfied on 28 September 2007
Persons entitled: Midland Bank PLC
Description: All sums standing to the credit of any account of the…
3 April 1987
Letter of set-off
Delivered: 7 April 1987
Status: Satisfied on 28 September 2007
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any account of the…
3 April 1987
Letter of set-off
Delivered: 7 April 1987
Status: Satisfied on 28 September 2007
Persons entitled: National Westminster Bank PLC
Description: All sums standing to the credit of any account of the…
29 October 1986
Letter of set-off
Delivered: 11 November 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All sums standing to the credit of any account of the…
29 October 1986
Letter of set-off
Delivered: 5 November 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All sums standing to the credit of any account of the…
29 July 1986
Omnibus letter of set-off
Delivered: 11 August 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any…
27 November 1985
Letter of set off
Delivered: 2 December 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account of the…
29 July 1985
Letter of set-off
Delivered: 5 August 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All sums standing to the credit of any account of the…
29 July 1985
Letter of set-off
Delivered: 5 August 1985
Status: Satisfied on 5 June 1990
Persons entitled: National Westminster Bank PLC
Description: All sums standing to the credit of any account of the…
11 June 1985
Letter of charge
Delivered: 28 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
16 December 1983
Letter of set off
Delivered: 4 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of any account of the…
18 May 1982
Letter of charge
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of any account of the…