EASTBOURNE MOTORING CENTRE LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 3SE

Company number 02324482
Status Active
Incorporation Date 2 December 1988
Company Type Private Limited Company
Address 103 BOURNE STREET, EASTBOURNE, EAST SUSSEX, BN21 3SE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Termination of appointment of David Hunt as a director on 30 June 2016. The most likely internet sites of EASTBOURNE MOTORING CENTRE LIMITED are www.eastbournemotoringcentre.co.uk, and www.eastbourne-motoring-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Pevensey & Westham Rail Station is 3.4 miles; to Pevensey Bay Rail Station is 3.9 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastbourne Motoring Centre Limited is a Private Limited Company. The company registration number is 02324482. Eastbourne Motoring Centre Limited has been working since 02 December 1988. The present status of the company is Active. The registered address of Eastbourne Motoring Centre Limited is 103 Bourne Street Eastbourne East Sussex Bn21 3se. . BRAY, Alan is a Director of the company. HODGES, Oliver James Lovell is a Director of the company. LAMBIRD, David Clarence is a Director of the company. LAMBIRD, Mark David James is a Director of the company. PIPER, Matthew is a Director of the company. Secretary ESDAILE, Trevor John has been resigned. Director AXELL, Richard has been resigned. Director BYERS, Peter Anthony has been resigned. Director ESDAILE, Trevor John has been resigned. Director HARRIS, Bradley has been resigned. Director HART, Harry David Francis has been resigned. Director HUNT, David has been resigned. Director NEILL, Daniel Anthony has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
BRAY, Alan
Appointed Date: 01 March 2005
50 years old

Director
HODGES, Oliver James Lovell
Appointed Date: 27 June 2011
50 years old

Director

Director

Director
PIPER, Matthew
Appointed Date: 27 August 2008
51 years old

Resigned Directors

Secretary
ESDAILE, Trevor John
Resigned: 28 August 2015

Director
AXELL, Richard
Resigned: 12 August 2005
75 years old

Director
BYERS, Peter Anthony
Resigned: 20 July 2004
79 years old

Director
ESDAILE, Trevor John
Resigned: 28 August 2015
Appointed Date: 12 January 1994
68 years old

Director
HARRIS, Bradley
Resigned: 24 July 2008
Appointed Date: 01 March 2005
62 years old

Director
HART, Harry David Francis
Resigned: 30 November 2009
Appointed Date: 24 May 2006
93 years old

Director
HUNT, David
Resigned: 30 June 2016
74 years old

Director
NEILL, Daniel Anthony
Resigned: 28 January 2016
Appointed Date: 27 June 2011
48 years old

Persons With Significant Control

Emc Group Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

EASTBOURNE MOTORING CENTRE LIMITED Events

16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
07 Oct 2016
Accounts for a medium company made up to 31 December 2015
28 Jul 2016
Termination of appointment of David Hunt as a director on 30 June 2016
28 Jan 2016
Termination of appointment of Daniel Anthony Neill as a director on 28 January 2016
24 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 39,402

...
... and 120 more events
20 Apr 1989
Secretary resigned;new secretary appointed

20 Apr 1989
Director resigned;new director appointed

19 Apr 1989
Company name changed vitalgreat LIMITED\certificate issued on 20/04/89

19 Apr 1989
Company name changed\certificate issued on 19/04/89
02 Dec 1988
Incorporation

EASTBOURNE MOTORING CENTRE LIMITED Charges

8 September 2009
Charge over vehicle stock
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Black Horse Limited
Description: By way of first floating charge the new, used and adopted…
8 September 2009
Floating charge on vehicles
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Gmac (UK) PLC
Description: By way of floating charge all vehicles. By way of first…
29 April 2005
Legal mortgage
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 1 courtlands road eastbourne. With…
22 May 1996
Charge
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1992
Charge
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital (please…
9 May 1991
Credit agreement
Delivered: 15 May 1991
Status: Satisfied on 24 May 2013
Persons entitled: Close Brothers Limited.
Description: All right title and interest in all sums under the…
4 April 1991
Fixed and floating charge
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…