LENHAM MOTOR COMPANY LIMITED
SEAFORD

Hellopages » East Sussex » Lewes » BN25 1NP

Company number 02136972
Status Active
Incorporation Date 3 June 1987
Company Type Private Limited Company
Address 25 CLINTON PLACE, SEAFORD, EAST SUSSEX, ENGLAND, BN25 1NP
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Accounts for a dormant company made up to 31 October 2015; Registered office address changed from Rosehill Farm Burnt Oak Road High Hurstwood Uckfield East Sussex TN22 4AE to C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD on 16 December 2015. The most likely internet sites of LENHAM MOTOR COMPANY LIMITED are www.lenhammotorcompany.co.uk, and www.lenham-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Bishopstone Rail Station is 1 miles; to Southease Rail Station is 5.1 miles; to Berwick (Sussex) Rail Station is 5.4 miles; to Cooksbridge Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lenham Motor Company Limited is a Private Limited Company. The company registration number is 02136972. Lenham Motor Company Limited has been working since 03 June 1987. The present status of the company is Active. The registered address of Lenham Motor Company Limited is 25 Clinton Place Seaford East Sussex England Bn25 1np. . RAINFORD, Shaun Edward is a Director of the company. Secretary LORD, Sally Victoria has been resigned. Secretary LYNN, Stephen Robert has been resigned. Secretary RIX, Peter John, Esq has been resigned. Secretary SHEPHARD, Richard Stephen has been resigned. Director BOOTY, Julian Kingsford, Esq has been resigned. Director COPLOWE, David Ralph Mcknight has been resigned. Director LORD, Sally Victoria has been resigned. Director RIX, Peter John, Esq has been resigned. Director SHEPHARD, Richard Stephen has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


lenham motor company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RAINFORD, Shaun Edward
Appointed Date: 01 February 2010
62 years old

Resigned Directors

Secretary
LORD, Sally Victoria
Resigned: 19 July 2009
Appointed Date: 01 January 2003

Secretary
LYNN, Stephen Robert
Resigned: 11 June 2001
Appointed Date: 27 April 1998

Secretary
RIX, Peter John, Esq
Resigned: 27 April 1998

Secretary
SHEPHARD, Richard Stephen
Resigned: 30 November 2002
Appointed Date: 01 July 2001

Director
BOOTY, Julian Kingsford, Esq
Resigned: 27 April 1998
89 years old

Director
COPLOWE, David Ralph Mcknight
Resigned: 01 February 2010
Appointed Date: 27 April 1998
81 years old

Director
LORD, Sally Victoria
Resigned: 01 February 2010
Appointed Date: 01 January 2003
58 years old

Director
RIX, Peter John, Esq
Resigned: 27 April 1998
89 years old

Director
SHEPHARD, Richard Stephen
Resigned: 30 November 2002
Appointed Date: 01 July 2001
61 years old

LENHAM MOTOR COMPANY LIMITED Events

20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

15 Mar 2016
Accounts for a dormant company made up to 31 October 2015
16 Dec 2015
Registered office address changed from Rosehill Farm Burnt Oak Road High Hurstwood Uckfield East Sussex TN22 4AE to C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD on 16 December 2015
23 Sep 2015
Accounts for a dormant company made up to 31 October 2014
30 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

...
... and 80 more events
25 Aug 1987
Memorandum and Articles of Association

17 Aug 1987
Director resigned;new director appointed

17 Aug 1987
Secretary resigned;new secretary appointed

13 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1987
Incorporation