VICTORIA GARAGE (STAPLEFORD) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8ZS

Company number 04093627
Status Active
Incorporation Date 20 October 2000
Company Type Private Limited Company
Address 1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Pamela Curran on 7 April 2016. The most likely internet sites of VICTORIA GARAGE (STAPLEFORD) LIMITED are www.victoriagaragestapleford.co.uk, and www.victoria-garage-stapleford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Garage Stapleford Limited is a Private Limited Company. The company registration number is 04093627. Victoria Garage Stapleford Limited has been working since 20 October 2000. The present status of the company is Active. The registered address of Victoria Garage Stapleford Limited is 1 Pinnacle Way Pride Park Derby De24 8zs. . CURRAN, Pamela is a Secretary of the company. CURRAN, Pamela is a Director of the company. CURRAN, Patrick is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CURRAN, Pamela
Appointed Date: 01 November 2000

Director
CURRAN, Pamela
Appointed Date: 05 April 2004
68 years old

Director
CURRAN, Patrick
Appointed Date: 01 November 2000
72 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 20 October 2000
Appointed Date: 20 October 2000

Nominee Director
SCOTT, Jacqueline
Resigned: 20 October 2000
Appointed Date: 20 October 2000
74 years old

Persons With Significant Control

Mr Patrick Curran
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Pamela Curran
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTORIA GARAGE (STAPLEFORD) LIMITED Events

25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 29 February 2016
07 Apr 2016
Director's details changed for Pamela Curran on 7 April 2016
07 Apr 2016
Director's details changed for Patrick Curran on 7 April 2016
07 Apr 2016
Secretary's details changed for Pamela Curran on 7 April 2016
...
... and 48 more events
04 Sep 2001
New secretary appointed
10 Apr 2001
Particulars of mortgage/charge
24 Oct 2000
Director resigned
24 Oct 2000
Secretary resigned
20 Oct 2000
Incorporation

VICTORIA GARAGE (STAPLEFORD) LIMITED Charges

12 October 2010
Mortgage
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1A sandicare road, stapleford nottingham.
7 October 2010
Debenture
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2008
Legal mortgage
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1A sandiacre road stapleford nottingham t/no NT44832…
28 November 2007
Debenture
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Mortgage debenture
Delivered: 10 April 2001
Status: Satisfied on 16 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…