SMC (EXETER) LIMITED
EXETER WESTPOINT EXPRESS LIMITED

Hellopages » Devon » Exeter » EX4 6NA

Company number 03777614
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address ZONE 2 WRENTHAM BUSINESS CENTRE, PROSPECT PARK, EXETER, DEVON, EX4 6NA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 ; Director's details changed for Anna Louise Jeffery on 20 July 2015. The most likely internet sites of SMC (EXETER) LIMITED are www.smcexeter.co.uk, and www.smc-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Smc Exeter Limited is a Private Limited Company. The company registration number is 03777614. Smc Exeter Limited has been working since 26 May 1999. The present status of the company is Active. The registered address of Smc Exeter Limited is Zone 2 Wrentham Business Centre Prospect Park Exeter Devon Ex4 6na. . DART, David Michael is a Secretary of the company. DART, David Michael is a Director of the company. DART, Denise Mary is a Director of the company. DART, Robert Michael is a Director of the company. JEFFERY, Anna Louise is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DART, David Michael
Appointed Date: 29 June 1999

Director
DART, David Michael
Appointed Date: 29 June 1999
80 years old

Director
DART, Denise Mary
Appointed Date: 29 June 1999
77 years old

Director
DART, Robert Michael
Appointed Date: 31 March 2015
54 years old

Director
JEFFERY, Anna Louise
Appointed Date: 31 March 2015
52 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 June 1999
Appointed Date: 26 May 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 June 1999
Appointed Date: 26 May 1999
71 years old

SMC (EXETER) LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

04 Jul 2016
Director's details changed for Anna Louise Jeffery on 20 July 2015
04 Jul 2016
Director's details changed for Robert Michael Dart on 20 July 2015
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
12 Jul 1999
Secretary resigned
12 Jul 1999
New secretary appointed;new director appointed
12 Jul 1999
New director appointed
12 Jul 1999
Registered office changed on 12/07/99 from: 61 fairview avenue gillingham kent ME8 0QP
26 May 1999
Incorporation

SMC (EXETER) LIMITED Charges

28 March 2013
An omnibus guarantee and set-off agreement
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
21 July 2004
Debenture
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
26 August 1999
Debenture deed
Delivered: 4 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…