CENTRAL GARAGE,(LOWESTOFT).LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP4 1JL

Company number 00542706
Status Active
Incorporation Date 31 December 1954
Company Type Private Limited Company
Address 33 FORE STREET, IPSWICH, SUFFOLK, IP4 1JL
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 eighteen events have happened. The last three records are Director's details changed for Mrs Abigail Louise Cattermole on 14 February 2017; Appointment of Ms Abigail Louise Cattermole as a director on 21 December 2016; Termination of appointment of Richard William Cattermole as a director on 21 December 2016. The most likely internet sites of CENTRAL GARAGE,(LOWESTOFT).LIMITED are www.central.co.uk, and www.central.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. Central Garage Lowestoft Limited is a Private Limited Company. The company registration number is 00542706. Central Garage Lowestoft Limited has been working since 31 December 1954. The present status of the company is Active. The registered address of Central Garage Lowestoft Limited is 33 Fore Street Ipswich Suffolk Ip4 1jl. . CATTERMOLE, Abigail Louise is a Director of the company. Secretary CATTERMOLE, Richard William has been resigned. Secretary HEFFER, Beverley has been resigned. Director CATTERMOLE, Richard William has been resigned. Director KEEN, Paul Desmond has been resigned. Director TRINDALL, Christopher Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CATTERMOLE, Abigail Louise
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
CATTERMOLE, Richard William
Resigned: 29 March 1999

Secretary
HEFFER, Beverley
Resigned: 04 September 2015

Director
CATTERMOLE, Richard William
Resigned: 21 December 2016
80 years old

Director
KEEN, Paul Desmond
Resigned: 02 July 1997
71 years old

Director
TRINDALL, Christopher Anthony
Resigned: 21 December 2016
71 years old

Persons With Significant Control

Mr Richard William Cattermole
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CENTRAL GARAGE,(LOWESTOFT).LIMITED Events

14 Feb 2017
Director's details changed for Mrs Abigail Louise Cattermole on 14 February 2017
22 Dec 2016
Appointment of Ms Abigail Louise Cattermole as a director on 21 December 2016
22 Dec 2016
Termination of appointment of Richard William Cattermole as a director on 21 December 2016
22 Dec 2016
Termination of appointment of Christopher Anthony Trindall as a director on 21 December 2016
18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 108 more events
19 Dec 1986
Return made up to 28/11/86; full list of members

19 Dec 1986
Return made up to 28/11/86; full list of members

17 Dec 1986
Accounts for a small company made up to 31 December 1985

17 Dec 1986
Accounts for a small company made up to 31 December 1984

31 Dec 1954
Incorporation

CENTRAL GARAGE,(LOWESTOFT).LIMITED Charges

19 January 2001
Legal charge
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 2 greyfriars way great yarmouth. Together with…
19 January 2001
Mortgage debenture
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The present and future. Undertaking and all property and…
11 August 2000
Legal charge
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 134 roebuck rd,ipswich; 324 long rd,lowestoft,32 eastern…
12 July 1996
Legal charge
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land k/a 57, 59, 63 and 65 london road south…
4 July 1991
Legal mortgage
Delivered: 8 July 1991
Status: Satisfied on 11 July 1996
Persons entitled: Bank Leumi (UK) PLC
Description: F/H properties k/as 57,59,63 and 65 london road south…
1 May 1991
Legal mortgage
Delivered: 10 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property K.A. 32 eastern way lowestoft. T/no sk 84441…
28 November 1990
Legal mortgage
Delivered: 17 December 1990
Status: Satisfied on 13 September 2007
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as 32 eastern way, lowestoft, suffolk…
23 October 1990
Legal mortgage
Delivered: 30 October 1990
Status: Satisfied on 13 September 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property K.A. 134 robeck rd ipswich, suffolk. T/no. Sk…
14 August 1990
Legal mortgage
Delivered: 16 August 1990
Status: Satisfied on 13 September 2007
Persons entitled: Lloyds Bank PLC
Description: Freehold property K.A. 24 chapel lane gt. Blakenham in the…
11 July 1990
Legal mortgage
Delivered: 16 July 1990
Status: Satisfied on 13 September 2007
Persons entitled: Lloyds Bank PLC
Description: Freehold property K.A. 48 st. Johns rd lgoodwill of…
20 June 1990
Legal mortgage
Delivered: 26 June 1990
Status: Satisfied on 13 September 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property K.A. 324 long rd, lowestoft together with all…
31 August 1989
Legal mortgage
Delivered: 19 September 1989
Status: Satisfied on 13 September 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 34 eastern way, lowestoft…
5 October 1982
Legal charge
Delivered: 14 October 1982
Status: Satisfied on 13 September 2007
Persons entitled: Barclays Bank LTD
Description: Two f/h shops with dwellinghouse and outbuildings known as…
5 October 1982
Legal charge
Delivered: 14 October 1982
Status: Satisfied on 13 September 2007
Persons entitled: Barclays Bank LTD
Description: F/H 59 london road south lowestoft, suffolk.
5 October 1982
Legal charge
Delivered: 14 October 1982
Status: Satisfied on 13 September 2007
Persons entitled: Barclays Bank LTD
Description: F/H 57 london road south lowestoft suffolk.
8 October 1981
Charge
Delivered: 10 October 1981
Status: Satisfied on 13 September 2007
Persons entitled: Forward Trust (Inventory Services) LTD
Description: Floating charge on all those chattels of the company both…
25 February 1980
Legal charge
Delivered: 28 February 1980
Status: Satisfied
Persons entitled: Forward Trust LTD
Description: F/H land & premises k/a all that f/h garage, showroom…
2 November 1979
Mortgage
Delivered: 8 November 1979
Status: Satisfied on 13 September 2007
Persons entitled: Midland Bank PLC
Description: L/H land & premises known as 15 windsor rd, lowestoft, in…
10 October 1978
Mortgage
Delivered: 20 October 1978
Status: Satisfied on 13 September 2007
Persons entitled: Midland Bank PLC
Description: F/H premises at & adjoining 65 london road south, lowestoft…
10 October 1978
Charge
Delivered: 16 October 1978
Status: Satisfied on 2 August 2000
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…