PAGE MOTORS LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ

Company number 00570928
Status Active
Incorporation Date 30 August 1956
Company Type Private Limited Company
Address TUDOR JOHN, NIGHTINGALE HOUSE, EPSOM, SURREY, KT17 1HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PAGE MOTORS LIMITED are www.pagemotors.co.uk, and www.page-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and one months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Page Motors Limited is a Private Limited Company. The company registration number is 00570928. Page Motors Limited has been working since 30 August 1956. The present status of the company is Active. The registered address of Page Motors Limited is Tudor John Nightingale House Epsom Surrey Kt17 1hq. . PAGE, Mark Lewis is a Secretary of the company. PAGE, Mark Lewis is a Director of the company. PAGE, Richard Lewis is a Director of the company. Secretary TAYLOR, Stephen John Douglas has been resigned. Director CLARK, Robert Macgillivray has been resigned. Director MATTHEWS, David has been resigned. Director PAGE, Richard Lewis has been resigned. Director TAYLOR, Stephen John Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAGE, Mark Lewis
Appointed Date: 12 May 2000

Director
PAGE, Mark Lewis
Appointed Date: 17 October 2008
57 years old

Director
PAGE, Richard Lewis
Appointed Date: 02 May 1997
84 years old

Resigned Directors

Secretary
TAYLOR, Stephen John Douglas
Resigned: 12 May 2000

Director
CLARK, Robert Macgillivray
Resigned: 30 November 2000
88 years old

Director
MATTHEWS, David
Resigned: 11 August 2000
Appointed Date: 28 February 1992
73 years old

Director
PAGE, Richard Lewis
Resigned: 14 February 1995
84 years old

Director
TAYLOR, Stephen John Douglas
Resigned: 12 May 2000
73 years old

Persons With Significant Control

Page Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAGE MOTORS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 13 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

09 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 99 more events
26 Feb 1983
Accounts made up to 31 December 1981
22 Nov 1980
Accounts made up to 31 December 1979
24 Aug 1978
Accounts made up to 31 December 1978
05 Sep 1974
Accounts made up to 31 March 2073
27 Jan 1973
Memorandum and Articles of Association

PAGE MOTORS LIMITED Charges

19 August 1996
Charge on vehicle stocks
Delivered: 20 August 1996
Status: Satisfied on 10 October 2000
Persons entitled: Ford Credit Europe PLC
Description: All used motor vehicles. See the mortgage charge document…
22 September 1994
Charge
Delivered: 29 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC.
Description: First fixed charge over all goodwill and uncalled capital…
24 January 1991
Fixed and floating charge
Delivered: 25 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
29 March 1983
Charge
Delivered: 7 April 1983
Status: Satisfied on 14 March 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge over all bookdebts & other debts. Floating…
2 March 1972
Mortgage debenture
Delivered: 7 March 1972
Status: Satisfied on 18 March 1997
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
31 December 1963
Mortgage
Delivered: 21 January 1964
Status: Outstanding
Persons entitled: Credit for Industry LTD
Description: Part of archdale works 51 johns rd new malden surrey…
19 December 1962
Mortgage
Delivered: 3 January 1963
Status: Outstanding
Persons entitled: Credit for Industry LTD
Description: 4. austin house, st. Marks hill, surbiton, surrey.
26 October 1962
Mortgage
Delivered: 26 October 1962
Status: Outstanding
Persons entitled: Credit for Industry LTD
Description: Austin house st marks hill and surbiton hill road pelput…
24 October 1962
Mortgage
Delivered: 3 January 1963
Status: Outstanding
Persons entitled: Credit for Industry LTD
Description: Part property known or intended to be known as austin…