VAUXHALL MOTORS LIMITED
LUTON GENERAL MOTORS UK LIMITED

Hellopages » Bedfordshire » Luton » LU1 3YT
Company number 06356274
Status Active
Incorporation Date 30 August 2007
Company Type Private Limited Company
Address GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Termination of appointment of Alfred Kamanja Kibe as a director on 18 December 2015. The most likely internet sites of VAUXHALL MOTORS LIMITED are www.vauxhallmotors.co.uk, and www.vauxhall-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Vauxhall Motors Limited is a Private Limited Company. The company registration number is 06356274. Vauxhall Motors Limited has been working since 30 August 2007. The present status of the company is Active. The registered address of Vauxhall Motors Limited is Griffin House Uk1 101 135 Osborne Road Luton Bedfordshire Lu1 3yt. . NAGI, Rabiya Sultana is a Secretary of the company. HARVEY, Rory Vincent is a Director of the company. HIGHNAM, James Charles is a Director of the company. HOPE, Peter Thomas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDRED, Duncan Neil has been resigned. Director BENJAMIN, Keith John has been resigned. Director FULCHER, John Robert has been resigned. Director GILSON, Andrew Robert has been resigned. Director KIBE, Alfred Kamanja has been resigned. Director MOLYNEUX, Richard John has been resigned. Director NAGI, Rabiya Sultana has been resigned. Director PARFITT, Christopher William has been resigned. Director TOZER, Timothy David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NAGI, Rabiya Sultana
Appointed Date: 30 August 2007

Director
HARVEY, Rory Vincent
Appointed Date: 23 October 2015
58 years old

Director
HIGHNAM, James Charles
Appointed Date: 01 December 2015
57 years old

Director
HOPE, Peter Thomas
Appointed Date: 25 September 2014
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 2007
Appointed Date: 30 August 2007

Director
ALDRED, Duncan Neil
Resigned: 09 May 2014
Appointed Date: 23 September 2013
55 years old

Director
BENJAMIN, Keith John
Resigned: 27 February 2009
Appointed Date: 30 August 2007
69 years old

Director
FULCHER, John Robert
Resigned: 01 October 2015
Appointed Date: 01 April 2011
68 years old

Director
GILSON, Andrew Robert
Resigned: 25 September 2014
Appointed Date: 23 September 2013
64 years old

Director
KIBE, Alfred Kamanja
Resigned: 18 December 2015
Appointed Date: 29 September 2015
52 years old

Director
MOLYNEUX, Richard John
Resigned: 30 April 2011
Appointed Date: 01 June 2008
60 years old

Director
NAGI, Rabiya Sultana
Resigned: 23 September 2013
Appointed Date: 01 June 2008
69 years old

Director
PARFITT, Christopher William
Resigned: 30 June 2013
Appointed Date: 01 June 2008
78 years old

Director
TOZER, Timothy David
Resigned: 22 September 2015
Appointed Date: 12 May 2014
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 2007
Appointed Date: 30 August 2007

Persons With Significant Control

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

VAUXHALL MOTORS LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
04 Feb 2016
Termination of appointment of Alfred Kamanja Kibe as a director on 18 December 2015
18 Dec 2015
Appointment of Mr James Charles Highnam as a director on 1 December 2015
09 Nov 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Alfred Kibe.

...
... and 43 more events
14 Sep 2007
New secretary appointed
14 Sep 2007
New director appointed
12 Sep 2007
Director resigned
12 Sep 2007
Secretary resigned
30 Aug 2007
Incorporation