STEVE HOPEWELL HOLDINGS LIMITED
DEESIDE MARRCO 9 LIMITED

Hellopages » Flintshire » Flintshire » CH5 2TE

Company number 04569871
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address LINDOP BROTHERS TOYOTA, STATION, ROAD, QUEENSFERRY, DEESIDE, CLWYD, CH5 2TE
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, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 31 October 2015 GBP 773,000 . The most likely internet sites of STEVE HOPEWELL HOLDINGS LIMITED are www.stevehopewellholdings.co.uk, and www.steve-hopewell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Steve Hopewell Holdings Limited is a Private Limited Company. The company registration number is 04569871. Steve Hopewell Holdings Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of Steve Hopewell Holdings Limited is Lindop Brothers Toyota Station Road Queensferry Deeside Clwyd Ch5 2te. . GARDNER, Philip Mark is a Secretary of the company. GARDNER, Philip Mark is a Director of the company. HOPEWELL, Stephen Neil is a Director of the company. Secretary HOPEWELL, Helen Jane has been resigned. Secretary MARRONS CONSULTANCIES LIMITED has been resigned. Director GARDNER, Philip Mark has been resigned. Director SUMNER, Kevin Wayne has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
GARDNER, Philip Mark
Appointed Date: 03 June 2003

Director
GARDNER, Philip Mark
Appointed Date: 03 June 2003
62 years old

Director
HOPEWELL, Stephen Neil
Appointed Date: 14 March 2003
65 years old

Resigned Directors

Secretary
HOPEWELL, Helen Jane
Resigned: 03 June 2003
Appointed Date: 14 March 2003

Secretary
MARRONS CONSULTANCIES LIMITED
Resigned: 14 March 2003
Appointed Date: 22 October 2002

Director
GARDNER, Philip Mark
Resigned: 16 May 2003
Appointed Date: 14 March 2003
62 years old

Director
SUMNER, Kevin Wayne
Resigned: 14 March 2003
Appointed Date: 22 October 2002
69 years old

Persons With Significant Control

Mr Stephen Neil Hopewell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

STEVE HOPEWELL HOLDINGS LIMITED Events

14 Nov 2016
Confirmation statement made on 22 October 2016 with updates
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
11 Nov 2015
Statement of capital following an allotment of shares on 31 October 2015
  • GBP 773,000

11 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 773,000

04 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 58 more events
24 Mar 2003
Director resigned
24 Mar 2003
New director appointed
18 Mar 2003
Memorandum and Articles of Association
12 Mar 2003
Company name changed marrco 9 LIMITED\certificate issued on 12/03/03
22 Oct 2002
Incorporation

STEVE HOPEWELL HOLDINGS LIMITED Charges

15 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Llay new road bradley wrexham clwyd by way of assignment…
2 July 2003
Supplemental charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Toyota (GB) PLC
Description: The additional property being the f/h land woodlands garage…
20 May 2003
Mortgage debenture
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2003
Legal charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H queensferry garage station road queensferry flintshire…
19 May 2003
Legal charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodlands garage llay new road llay wrexham. By way of…
19 May 2003
Debenture
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Toyota (GB) PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2003
Legal charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as woodlands garage llyay new road llay…
19 May 2003
Debenture
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…