SYCAMORE (PETERBOROUGH) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7NH

Company number 00216564
Status Active
Incorporation Date 1 October 1926
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, REGENT HOUSE, LEICESTER, LE1 7NH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 11 October 2016 with updates; Director's details changed for Miss Samantha Caroline Hamblin on 16 August 2016. The most likely internet sites of SYCAMORE (PETERBOROUGH) LIMITED are www.sycamorepeterborough.co.uk, and www.sycamore-peterborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and twelve months. Sycamore Peterborough Limited is a Private Limited Company. The company registration number is 00216564. Sycamore Peterborough Limited has been working since 01 October 1926. The present status of the company is Active. The registered address of Sycamore Peterborough Limited is C O Grant Thornton Uk Llp Regent House Leicester Le1 7nh. . HAMBLIN, Ilse-Charlotte is a Director of the company. HAMBLIN, Samantha Caroline is a Director of the company. STONE, Daniel Lee is a Director of the company. Secretary HAMBLIN, Peter Richard has been resigned. Director HAMBLIN, John Malcolm has been resigned. Director HAMBLIN, Peter Richard has been resigned. Director HAMBLIN, Samantha Caroline has been resigned. Director PRINCE, Antony Charles has been resigned. Director SLEAFORD, Bryan has been resigned. Director WENSAK, Alan Robertson has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
HAMBLIN, Ilse-Charlotte
Appointed Date: 22 October 1993
85 years old

Director
HAMBLIN, Samantha Caroline
Appointed Date: 29 April 2014
50 years old

Director
STONE, Daniel Lee
Appointed Date: 29 June 2016
57 years old

Resigned Directors

Secretary
HAMBLIN, Peter Richard
Resigned: 01 May 2015

Director
HAMBLIN, John Malcolm
Resigned: 14 February 2002
91 years old

Director
HAMBLIN, Peter Richard
Resigned: 01 May 2015
89 years old

Director
HAMBLIN, Samantha Caroline
Resigned: 30 April 2010
Appointed Date: 13 December 1999
50 years old

Director
PRINCE, Antony Charles
Resigned: 31 December 2008
Appointed Date: 22 October 1993
89 years old

Director
SLEAFORD, Bryan
Resigned: 27 June 2016
Appointed Date: 04 December 1993
73 years old

Director
WENSAK, Alan Robertson
Resigned: 28 February 1995
78 years old

Persons With Significant Control

Central Garage (Uppingham) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYCAMORE (PETERBOROUGH) LIMITED Events

12 Dec 2016
Full accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
17 Aug 2016
Director's details changed for Miss Samantha Caroline Hamblin on 16 August 2016
29 Jun 2016
Appointment of Mr Daniel Lee Stone as a director on 29 June 2016
29 Jun 2016
Termination of appointment of Bryan Sleaford as a director on 27 June 2016
...
... and 100 more events
07 Jan 1988
Particulars of mortgage/charge

04 Feb 1987
Full accounts made up to 30 April 1986

04 Feb 1987
Return made up to 17/11/86; full list of members

01 Oct 1926
Certificate of incorporation
01 Oct 1926
Incorporation

SYCAMORE (PETERBOROUGH) LIMITED Charges

3 July 1989
Legal mortgage
Delivered: 12 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59, helpston road glinton peterborough cambridgeshire title…
28 June 1989
Mortgage debenture
Delivered: 17 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 1987
Debenture
Delivered: 7 January 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies from time to time owing to the company by…
10 May 1985
Debenture
Delivered: 14 May 1985
Status: Satisfied
Description: All monies from time to time owing to the company in…
1 July 1983
Further guarantee & debenture
Delivered: 6 July 1983
Status: Satisfied on 8 September 1989
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
4 May 1982
Guarantee & debenture
Delivered: 10 May 1982
Status: Satisfied on 8 September 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
11 June 1979
Legal charge
Delivered: 15 June 1979
Status: Satisfied on 23 June 1992
Persons entitled: Barclays Bank PLC
Description: Garage premises, helpston road, glinton, cambridgeshire.