CRAYFORD MOTORS LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 3EA

Company number 00663769
Status Active
Incorporation Date 30 June 1960
Company Type Private Limited Company
Address PROSPECT COTTAGE 1 THE STREET, SHORNE, GRAVESEND, KENT, DA12 3EA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CRAYFORD MOTORS LIMITED are www.crayfordmotors.co.uk, and www.crayford-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Gillingham (Kent) Rail Station is 5.5 miles; to Grays Rail Station is 6.4 miles; to Barming Rail Station is 9.2 miles; to Bearsted Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crayford Motors Limited is a Private Limited Company. The company registration number is 00663769. Crayford Motors Limited has been working since 30 June 1960. The present status of the company is Active. The registered address of Crayford Motors Limited is Prospect Cottage 1 The Street Shorne Gravesend Kent Da12 3ea. . WALLER, Michael Robert Vane is a Secretary of the company. WALLER, John Charles Vane is a Director of the company. WALLER, Michael Robert Vane is a Director of the company. Director BENTLEY, Jane Mary Vane has been resigned. Director RUSSELL, Steven Peter has been resigned. Director WALLER, Joyce Margaret Kathleen has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director

Resigned Directors

Director
BENTLEY, Jane Mary Vane
Resigned: 20 March 2009
81 years old

Director
RUSSELL, Steven Peter
Resigned: 31 December 2009
62 years old

Director
WALLER, Joyce Margaret Kathleen
Resigned: 17 November 1995
110 years old

Persons With Significant Control

John Charles Vane Waller
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Robert Vane Waller
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAYFORD MOTORS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
23 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 89 more events
03 Mar 1987
New director appointed

23 Feb 1987
Return made up to 16/01/87; full list of members

11 Dec 1986
Accounts for a small company made up to 31 March 1986

09 May 1986
Return made up to 09/02/86; full list of members

12 Jun 1984
Accounts made up to 31 March 1982

CRAYFORD MOTORS LIMITED Charges

7 March 2013
Legal charge
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Michael Robert Vane Waller, John Charles Vane Waller and Union Pension Trustees (London) Limited
Description: F/H property 18 and 24-28 london road crayford kent t/no…
12 February 1990
Legal charge as evidenced by a statutory declaration dated 14.3.90
Delivered: 13 February 1990
Status: Satisfied on 18 March 2005
Persons entitled: Lombard North Central PLC
Description: All that l/hold premises situate to the north of london…
3 May 1988
Deed
Delivered: 9 May 1988
Status: Satisfied on 18 November 1994
Persons entitled: Psa Wholesale Limited
Description: All new and unused cars, car-derived vans and light…
11 July 1978
Legal charge
Delivered: 18 July 1978
Status: Satisfied on 18 March 2005
Persons entitled: Lombard North Central LTD
Description: 24/48 (even nos) london road, crayford kent. Together with…
4 August 1966
Legal charge
Delivered: 8 August 1966
Status: Satisfied on 18 March 2005
Persons entitled: W. Alice Waller.
Description: London rd garage 24/48 (even) london rd crayford.