NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 02527523
Status Active
Incorporation Date 2 August 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016. The most likely internet sites of NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED are www.nationwideindependentbodyshopsuppliers.co.uk, and www.nationwide-independent-bodyshop-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Nationwide Independent Bodyshop Suppliers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02527523. Nationwide Independent Bodyshop Suppliers Limited has been working since 02 August 1990. The present status of the company is Active. The registered address of Nationwide Independent Bodyshop Suppliers Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. . CUNNINGTON, John Stanley is a Director of the company. MALLABAND, James Richard is a Director of the company. OSLAR, Marc Dennis John is a Director of the company. PATERSON, Gil Martin is a Director of the company. Secretary CHURCH, Joan has been resigned. Secretary FIRTH, Neil has been resigned. Director CHURCH, Joan has been resigned. Director FIRTH, Neil has been resigned. Director GASKELL, Peter has been resigned. Director GILLIAN, Joseph Hugh has been resigned. Director LINGHAM, David Allan has been resigned. Director MEIKLE, Andrew William Grainger has been resigned. Director MORING-HILLYER, Ruth Rosina has been resigned. Director ROBERTSON, Kenneth has been resigned. Director SIMPSON, Paul Charles has been resigned. Director STANNERS, John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
CUNNINGTON, John Stanley
Appointed Date: 19 March 1996
79 years old

Director
MALLABAND, James Richard
Appointed Date: 03 February 2012
43 years old

Director
OSLAR, Marc Dennis John
Appointed Date: 26 March 1993
67 years old

Director
PATERSON, Gil Martin
Appointed Date: 29 September 2004
82 years old

Resigned Directors

Secretary
CHURCH, Joan
Resigned: 28 September 2005

Secretary
FIRTH, Neil
Resigned: 03 February 2012
Appointed Date: 28 September 2005

Director
CHURCH, Joan
Resigned: 29 April 2002
83 years old

Director
FIRTH, Neil
Resigned: 12 March 2012
Appointed Date: 12 September 2001
64 years old

Director
GASKELL, Peter
Resigned: 18 June 1997
Appointed Date: 16 July 1992
79 years old

Director
GILLIAN, Joseph Hugh
Resigned: 07 January 2013
Appointed Date: 03 February 2012
69 years old

Director
LINGHAM, David Allan
Resigned: 31 May 2001
Appointed Date: 12 June 1996
76 years old

Director
MEIKLE, Andrew William Grainger
Resigned: 29 September 2004
Appointed Date: 01 June 1995
69 years old

Director
MORING-HILLYER, Ruth Rosina
Resigned: 28 September 2005
Appointed Date: 26 March 1993
63 years old

Director
ROBERTSON, Kenneth
Resigned: 25 October 1996
88 years old

Director
SIMPSON, Paul Charles
Resigned: 28 January 2008
77 years old

Director
STANNERS, John
Resigned: 15 April 1999
71 years old

Persons With Significant Control

Mr John Stanley Cunnington
Notified on: 1 August 2016
79 years old
Nature of control: Has significant influence or control

Mr Gil Paterson
Notified on: 1 August 2016
82 years old
Nature of control: Has significant influence or control

Mr James Richard Mallaband
Notified on: 1 August 2016
43 years old
Nature of control: Has significant influence or control

Mr Marc Dennis John Oslar
Notified on: 1 August 2016
67 years old
Nature of control: Has significant influence or control

NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED Events

03 Jan 2017
Full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
06 May 2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016
09 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Aug 2015
Annual return made up to 3 August 2015 no member list
...
... and 77 more events
02 Sep 1992
Annual return made up to 02/08/92

02 Jun 1992
Full accounts made up to 31 August 1991

15 Feb 1992
Annual return made up to 02/08/91

04 Apr 1991
Accounting reference date notified as 31/08

02 Aug 1990
Incorporation