WARWICK BROOKLANDS MOTOR COMPANY LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 7BQ

Company number 03209394
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address RICHMOND WORKS, TIMMIS ROAD, STOURBRIDGE, WEST MIDLANDS, DY9 7BQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 43,000 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 43,000 . The most likely internet sites of WARWICK BROOKLANDS MOTOR COMPANY LIMITED are www.warwickbrooklandsmotorcompany.co.uk, and www.warwick-brooklands-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Warwick Brooklands Motor Company Limited is a Private Limited Company. The company registration number is 03209394. Warwick Brooklands Motor Company Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Warwick Brooklands Motor Company Limited is Richmond Works Timmis Road Stourbridge West Midlands Dy9 7bq. The company`s financial liabilities are £8.55k. It is £0k against last year. And the total assets are £5.74k, which is £5.74k against last year. DAWSON, Geoffrey Eric is a Secretary of the company. RANDLE, Clive is a Director of the company. Secretary AIMS CHESTERFIELD has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary TODD, Andrew William has been resigned. Director BUCKLEY, Ian has been resigned. Director TODD, Andrew William has been resigned. Director TRAINOR, Christine Mary has been resigned. Director TRAINOR, David has been resigned. Director TRAINOR, Richard has been resigned. Director WAILING, Michael David has been resigned. The company operates in "Sale of used cars and light motor vehicles".


warwick brooklands motor company Key Finiance

LIABILITIES £8.55k
CASH n/a
TOTAL ASSETS £5.74k
All Financial Figures

Current Directors

Secretary
DAWSON, Geoffrey Eric
Appointed Date: 27 February 2009

Director
RANDLE, Clive
Appointed Date: 27 February 2009
65 years old

Resigned Directors

Secretary
AIMS CHESTERFIELD
Resigned: 31 December 1998
Appointed Date: 07 June 1996

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 10 June 1996
Appointed Date: 07 June 1996

Secretary
TODD, Andrew William
Resigned: 27 February 2009
Appointed Date: 31 December 1998

Director
BUCKLEY, Ian
Resigned: 15 September 1997
Appointed Date: 16 September 1996
75 years old

Director
TODD, Andrew William
Resigned: 27 February 2009
Appointed Date: 16 September 1996
66 years old

Director
TRAINOR, Christine Mary
Resigned: 16 September 1996
Appointed Date: 07 June 1996
85 years old

Director
TRAINOR, David
Resigned: 30 November 1999
Appointed Date: 07 June 1996
86 years old

Director
TRAINOR, Richard
Resigned: 27 February 2009
Appointed Date: 25 May 2001
53 years old

Director
WAILING, Michael David
Resigned: 25 May 2001
Appointed Date: 16 June 1996
80 years old

WARWICK BROOKLANDS MOTOR COMPANY LIMITED Events

11 Aug 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 43,000

21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
20 Aug 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 43,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 43,000

...
... and 59 more events
09 Nov 1996
Director resigned
09 Nov 1996
Registered office changed on 09/11/96 from: 39 hillside road four oaks sutton coldfield west midlands B74 4DG
04 Oct 1996
Company name changed vehicle and finance solutions li mited\certificate issued on 07/10/96
17 Jun 1996
Secretary resigned
07 Jun 1996
Incorporation

WARWICK BROOKLANDS MOTOR COMPANY LIMITED Charges

16 March 2007
Debenture
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1996
Debenture
Delivered: 13 December 1996
Status: Satisfied on 25 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…