MARTINS OF EXETER LIMITED
EXETER PLYMOUTH MOTOR CARAVANS LIMITED

Hellopages » Devon » East Devon » EX2 7JL

Company number 03308566
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address CLYST ROAD, SANDYGATE, EXETER, DEVON, EX2 7JL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 November 2016; Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MARTINS OF EXETER LIMITED are www.martinsofexeter.co.uk, and www.martins-of-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Martins of Exeter Limited is a Private Limited Company. The company registration number is 03308566. Martins of Exeter Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Martins of Exeter Limited is Clyst Road Sandygate Exeter Devon Ex2 7jl. . SAUNDERS, Nicholas Robert is a Director of the company. Secretary SAUNDERS, Jacqueline Kay has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SAUNDERS, Jacqueline Kay has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
SAUNDERS, Nicholas Robert
Appointed Date: 05 February 1997
72 years old

Resigned Directors

Secretary
SAUNDERS, Jacqueline Kay
Resigned: 26 May 2011
Appointed Date: 05 February 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 1997
Appointed Date: 28 January 1997

Director
SAUNDERS, Jacqueline Kay
Resigned: 26 May 2011
Appointed Date: 05 February 1997
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Mr Nicholas Robert Saunders
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MARTINS OF EXETER LIMITED Events

13 Mar 2017
Full accounts made up to 30 November 2016
31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 November 2015
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 55

16 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 56 more events
25 Feb 1997
New director appointed
25 Feb 1997
New secretary appointed;new director appointed
12 Feb 1997
Registered office changed on 12/02/97 from: classic house 174-180 old street london EC1V 9BP
11 Feb 1997
Company name changed speed 6148 LIMITED\certificate issued on 12/02/97
28 Jan 1997
Incorporation

MARTINS OF EXETER LIMITED Charges

2 August 1999
Legal mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plymouth motor caravans t/a martins of…
2 July 1997
Debenture
Delivered: 3 July 1997
Status: Satisfied on 20 November 2008
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
30 May 1997
Mortgage debenture
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…