SANDOWN GARAGE COMPANY,LIMITED(THE)
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 4RH

Company number 00406833
Status Active
Incorporation Date 23 March 1946
Company Type Private Limited Company
Address LUSHINGTON GARAGE, LUSHINGTON, HILL, WOOTTON BRIDGE, RYDE, ISLE OF WIGHT, PO33 4RH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 3,600 . The most likely internet sites of SANDOWN GARAGE COMPANY,LIMITED(THE) are www.sandowngarage.co.uk, and www.sandown-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. The distance to to Ryde Pier Head Rail Station is 4.5 miles; to Brading Rail Station is 5.5 miles; to Lake (Isle of Wight) Rail Station is 5.9 miles; to Fareham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandown Garage Company Limited The is a Private Limited Company. The company registration number is 00406833. Sandown Garage Company Limited The has been working since 23 March 1946. The present status of the company is Active. The registered address of Sandown Garage Company Limited The is Lushington Garage Lushington Hill Wootton Bridge Ryde Isle of Wight Po33 4rh. . GRANNUM, Denise Patricia is a Director of the company. Secretary CHANDLER, Michael John has been resigned. Secretary GRANNUM, Peter Alan has been resigned. Secretary THOMAS, Rosemary Kathleen has been resigned. Director CHANDLER, Michael John has been resigned. Director GRANNUM, Peter Alan has been resigned. Director HARWOOD, Stephen Frank has been resigned. Director KUREEN, Joan Violet has been resigned. Director THOMAS, Edward Gerald has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GRANNUM, Denise Patricia
Appointed Date: 24 March 2015
85 years old

Resigned Directors

Secretary
CHANDLER, Michael John
Resigned: 06 March 2003
Appointed Date: 15 July 1992

Secretary
GRANNUM, Peter Alan
Resigned: 24 March 2015
Appointed Date: 06 March 2003

Secretary
THOMAS, Rosemary Kathleen
Resigned: 15 July 1992

Director
CHANDLER, Michael John
Resigned: 06 March 2003
Appointed Date: 15 July 1992
80 years old

Director
GRANNUM, Peter Alan
Resigned: 24 March 2015
Appointed Date: 15 July 1992
87 years old

Director
HARWOOD, Stephen Frank
Resigned: 31 December 2007
Appointed Date: 15 July 1992
88 years old

Director
KUREEN, Joan Violet
Resigned: 15 July 1992
103 years old

Director
THOMAS, Edward Gerald
Resigned: 15 July 1992
94 years old

Persons With Significant Control

Mrs Denise Patricia Grannum
Notified on: 24 September 2016
35 years old
Nature of control: Right to appoint and remove directors

SANDOWN GARAGE COMPANY,LIMITED(THE) Events

18 Nov 2016
Confirmation statement made on 24 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,600

20 Nov 2015
Termination of appointment of Peter Alan Grannum as a director on 24 March 2015
27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
27 Oct 1986
Full accounts made up to 31 December 1985

27 Oct 1986
Return made up to 24/10/86; full list of members

24 Dec 1983
Accounts made up to 31 December 1982
23 Nov 1982
Accounts made up to 31 December 1981
22 Nov 1982
Accounts made up to 31 December 1980

SANDOWN GARAGE COMPANY,LIMITED(THE) Charges

7 October 1994
Mortgage and general charge
Delivered: 8 October 1994
Status: Satisfied on 18 September 2014
Persons entitled: Texaco Limited
Description: The f/h property k/as sandown garage avenue road sandowm…
7 October 1994
Legal charge
Delivered: 8 October 1994
Status: Satisfied on 18 September 2014
Persons entitled: Texaco Limited
Description: The f/h property k/as sandown garage avenue road sandown…
26 October 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 18 May 1994
Persons entitled: Barclays Bank PLC
Description: Land fronting avenue road sandown isle of wight.
26 October 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 12 October 1994
Persons entitled: Barclays Bank PLC
Description: Land on the east side of avenue road isle of wight t/no hp…
22 June 1989
Deed
Delivered: 27 June 1989
Status: Satisfied on 16 May 1992
Persons entitled: Psa Wholesale Limited.
Description: All stock of motor vehicles manufactured by S.A. auto sales…
18 April 1973
Legal charge
Delivered: 1 May 1973
Status: Satisfied on 12 October 1994
Persons entitled: Barclays Bank PLC
Description: Premises on north side of broadway and west side of avenue…
11 September 1961
Mortgage
Delivered: 14 September 1961
Status: Satisfied on 12 October 1994
Persons entitled: Esso Peterham Company LTD
Description: Land and buildings on north side of broadway & west side of…