COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED
ROTHWELL MANHEIM RETAIL SERVICES LIMITED MANHEIM RETAIL MARKETING LIMITED PORTFOLIO EUROPE LIMITED RUTHERFORD ASPEL & MAY LIMITED

Hellopages » West Yorkshire » Leeds » LS26 0JE
Company number 02838588
Status Active
Incorporation Date 22 July 1993
Company Type Private Limited Company
Address CENTRAL HOUSE, LEEDS ROAD, ROTHWELL, LEEDS, LS26 0JE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016; Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-23 . The most likely internet sites of COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED are www.coxautomotiveretailsolutions.co.uk, and www.cox-automotive-retail-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven 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.Cox Automotive Retail Solutions Limited is a Private Limited Company. The company registration number is 02838588. Cox Automotive Retail Solutions Limited has been working since 22 July 1993. The present status of the company is Active. The registered address of Cox Automotive Retail Solutions Limited is Central House Leeds Road Rothwell Leeds 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 HENSHAW, Deborah Jayne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BERRY, Gary Dennis has been resigned. Director GAMLEN, Anita Denise has been resigned. Director HENSHAW, Andrew has been resigned. Director LINIADO, Ralph Martin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MUTTON, Jamie Clifford has been resigned. Director THOMAS, Nigel Sprague has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BUXTON, Michael
Appointed Date: 23 December 1999

Director
BAILEY, John Ernest
Appointed Date: 23 December 1999
64 years old

Director
BUXTON, Michael
Appointed Date: 04 February 2008
60 years old

Resigned Directors

Secretary
HENSHAW, Deborah Jayne
Resigned: 23 December 1999
Appointed Date: 22 July 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 July 1993
Appointed Date: 22 July 1993

Director
BERRY, Gary Dennis
Resigned: 10 April 2006
Appointed Date: 23 December 1999
81 years old

Director
GAMLEN, Anita Denise
Resigned: 06 December 2016
Appointed Date: 23 December 1999
66 years old

Director
HENSHAW, Andrew
Resigned: 18 May 2005
Appointed Date: 22 July 1993
69 years old

Director
LINIADO, Ralph Martin
Resigned: 04 February 2008
Appointed Date: 23 December 1999
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 July 1993
Appointed Date: 22 July 1993

Director
MUTTON, Jamie Clifford
Resigned: 18 May 2005
Appointed Date: 04 September 2000
61 years old

Director
THOMAS, Nigel Sprague
Resigned: 18 May 2005
Appointed Date: 04 June 2000
62 years old

Persons With Significant Control

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

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED Events

15 Dec 2016
Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23

27 Jul 2016
Confirmation statement made on 22 July 2016 with updates
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 88 more events
31 Aug 1993
Ad 22/07/93--------- £ si 99@1=99 £ ic 2/101

31 Aug 1993
Accounting reference date notified as 31/03

28 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1993
Registered office changed on 28/07/93 from: 84 temple chambers temple ave london EC4Y 0HP

22 Jul 1993
Incorporation

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED Charges

30 October 1998
Debenture
Delivered: 6 November 1998
Status: Satisfied on 30 December 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…