CLASSIC WHEELS LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO12 4UZ

Company number 02822960
Status Liquidation
Incorporation Date 1 June 1993
Company Type Private Limited Company
Address CLASSIC HOUSE, TORONTO PL, GOSPORT, HAMPSHIRE, PO12 4UZ
Home Country United Kingdom
Nature of Business 3541 - Manufacture of motorcycles
Phone, email, etc

Since the company registration eight events have happened. The last three records are Order of court to wind up; Return made up to 01/06/94; full list of members 363(353) ‐ Location of register of members address changed ; Ad 08/06/93--------- £ si 1@1=1 £ ic 2/3. The most likely internet sites of CLASSIC WHEELS LIMITED are www.classicwheels.co.uk, and www.classic-wheels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Fratton Rail Station is 2.8 miles; to Ryde Pier Head Rail Station is 4.2 miles; to Cosham Rail Station is 4.3 miles; to Fareham Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Wheels Limited is a Private Limited Company. The company registration number is 02822960. Classic Wheels Limited has been working since 01 June 1993. The present status of the company is Liquidation. The registered address of Classic Wheels Limited is Classic House Toronto Pl Gosport Hampshire Po12 4uz. . JAY, Anthony is a Secretary of the company. EGERTON, Michael John is a Director of the company. JAY, Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of motorcycles".


Current Directors

Secretary
JAY, Anthony
Appointed Date: 01 June 1993

Director
EGERTON, Michael John
Appointed Date: 01 June 1993
70 years old

Director
JAY, Anthony
Appointed Date: 01 June 1993
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1993
Appointed Date: 01 June 1993

CLASSIC WHEELS LIMITED Events

03 May 1995
Order of court to wind up
01 Aug 1994
Return made up to 01/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed

20 Mar 1994
Ad 08/06/93--------- £ si 1@1=1 £ ic 2/3
26 Feb 1994
Accounting reference date notified as 31/05
29 Oct 1993
Particulars of mortgage/charge

19 Jul 1993
Particulars of mortgage/charge

06 Jun 1993
Secretary resigned

01 Jun 1993
Incorporation

CLASSIC WHEELS LIMITED Charges

21 October 1993
Legal mortgage
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 16 toronto place gosport hampshire title no HP384821…
28 June 1993
Mortgage debenture
Delivered: 19 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 16 toronto place gosport hants and…