FURBANKS MARKET ST GARAGE LIMITED
UTTOXETER

Hellopages » Staffordshire » East Staffordshire » ST14 8EU

Company number 04148014
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address SADDLERS COURT 18A, CARTER STREET, UTTOXETER, STAFFORDSHIRE, ST14 8EU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FURBANKS MARKET ST GARAGE LIMITED are www.furbanksmarketstgarage.co.uk, and www.furbanks-market-st-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Rugeley Trent Valley Rail Station is 9.3 miles; to Rugeley Town Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furbanks Market St Garage Limited is a Private Limited Company. The company registration number is 04148014. Furbanks Market St Garage Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of Furbanks Market St Garage Limited is Saddlers Court 18a Carter Street Uttoxeter Staffordshire St14 8eu. . PARKER, John Richard is a Director of the company. Secretary PARKER, Irene has been resigned. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director PARKER, Craig has been resigned. Director PARKER, Irene has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
PARKER, John Richard
Appointed Date: 10 February 2010
74 years old

Resigned Directors

Secretary
PARKER, Irene
Resigned: 27 January 2016
Appointed Date: 29 January 2001

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 25 January 2001

Director
PARKER, Craig
Resigned: 30 January 2015
Appointed Date: 29 January 2001
64 years old

Director
PARKER, Irene
Resigned: 30 January 2015
Appointed Date: 29 January 2001
98 years old

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 29 January 2001
Appointed Date: 25 January 2001

Persons With Significant Control

Mr John Richard Parker
Notified on: 25 January 2017
74 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

FURBANKS MARKET ST GARAGE LIMITED Events

09 Feb 2017
Confirmation statement made on 25 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Total exemption small company accounts made up to 31 January 2015
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

27 Jan 2016
Termination of appointment of Irene Parker as a secretary on 27 January 2016
...
... and 37 more events
01 May 2001
New secretary appointed;new director appointed
01 May 2001
New director appointed
05 Feb 2001
Secretary resigned
05 Feb 2001
Director resigned
25 Jan 2001
Incorporation