CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS26 0JE

Company number 00943584
Status Active
Incorporation Date 4 December 1968
Company Type Private Limited Company
Address CENTRAL HOUSE LEEDS ROAD, ROTHWELL, LEEDS, WEST YORKSHIRE, LS26 0JE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED are www.centralmotorauctionsoperations.co.uk, and www.central-motor-auctions-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. The distance to to Garforth Rail Station is 4.7 miles; to Castleford Rail Station is 5.5 miles; to Sandal & Agbrigg Rail Station is 6.5 miles; to Featherstone Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Motor Auctions Operations Limited is a Private Limited Company. The company registration number is 00943584. Central Motor Auctions Operations Limited has been working since 04 December 1968. The present status of the company is Active. The registered address of Central Motor Auctions Operations Limited is Central House Leeds Road Rothwell Leeds West Yorkshire Ls26 0je. . BUXTON, Michael is a Secretary of the company. BAILEY, John Ernest is a Director of the company. BUXTON, Michael is a Director of the company. Secretary ROBINSON, Christopher Peter has been resigned. Director AGATE, Alan Geoffrey has been resigned. Director BATESON, Dominic has been resigned. Director CARTER, Brenda Eva has been resigned. Director CARTER, Brian Arthur has been resigned. Director ENGLAND, Piers has been resigned. Director INCH, George Alexander has been resigned. Director KENDALL, Stephen Michael has been resigned. Director KERR, James Thompson has been resigned. Director MYERS, Eric has been resigned. Director MYERS, Nigel has been resigned. Director PARKER, Kevin Neil has been resigned. Director PILKINGTON, Michael Thomas Ankers has been resigned. Director ROBINSON, Christopher Peter has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BUXTON, Michael
Appointed Date: 08 November 1996

Director
BAILEY, John Ernest
Appointed Date: 02 July 1996
63 years old

Director
BUXTON, Michael
Appointed Date: 20 March 2002
60 years old

Resigned Directors

Secretary
ROBINSON, Christopher Peter
Resigned: 07 November 1996

Director
AGATE, Alan Geoffrey
Resigned: 17 May 1995
71 years old

Director
BATESON, Dominic
Resigned: 30 November 1995
Appointed Date: 01 February 1995
66 years old

Director
CARTER, Brenda Eva
Resigned: 31 December 1992
86 years old

Director
CARTER, Brian Arthur
Resigned: 26 April 1996
89 years old

Director
ENGLAND, Piers
Resigned: 08 October 1997
Appointed Date: 01 February 1995
61 years old

Director
INCH, George Alexander
Resigned: 05 September 1995
Appointed Date: 30 November 1993
75 years old

Director
KENDALL, Stephen Michael
Resigned: 17 January 1994
79 years old

Director
KERR, James Thompson
Resigned: 30 August 1996
Appointed Date: 01 June 1995
70 years old

Director
MYERS, Eric
Resigned: 04 December 1993
108 years old

Director
MYERS, Nigel
Resigned: 13 May 1998
Appointed Date: 01 May 1994
59 years old

Director
PARKER, Kevin Neil
Resigned: 11 February 1997
Appointed Date: 01 December 1995
65 years old

Director
PILKINGTON, Michael Thomas Ankers
Resigned: 01 May 1998
Appointed Date: 01 April 1995
63 years old

Director
ROBINSON, Christopher Peter
Resigned: 07 November 1996
69 years old

Persons With Significant Control

Manheim Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
03 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000

...
... and 98 more events
16 Sep 1987
Return made up to 28/08/87; full list of members

10 Aug 1987
Registered office changed on 10/08/87 from: phoenix house richmond rd, trafford park manchester M17 1RE

13 Nov 1986
Accounting reference date shortened from 31/01 to 31/10

14 Oct 1986
Full accounts made up to 31 January 1986

14 Oct 1986
Return made up to 26/09/86; full list of members