CARFINANCE247 LIMITED
MANCHESTER MOTORMART LIMITED NET CARS LIMITED NET VEHICLE SOLUTIONS LIMITED

Hellopages » Greater Manchester » Manchester » M4 7AJ

Company number 06035525
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address 12 - 18 POLLARD STREET, MANCHESTER, M4 7AJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of William Leyland as a director on 15 March 2017; Registration of charge 060355250002, created on 8 February 2017; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of CARFINANCE247 LIMITED are www.carfinance247.co.uk, and www.carfinance247.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Burnage Rail Station is 4.1 miles; to Ashton-under-Lyne Rail Station is 5.3 miles; to Chassen Road Rail Station is 6.5 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carfinance247 Limited is a Private Limited Company. The company registration number is 06035525. Carfinance247 Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of Carfinance247 Limited is 12 18 Pollard Street Manchester M4 7aj. . RIX, Jonathan Louis is a Secretary of the company. LEYLAND, William is a Director of the company. RIX, Jonathan Louis is a Director of the company. RIX, Reginald is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Secretary RIX, Jane has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director RIX, Charles has been resigned. Director RIX, Reginald Roy has been resigned. Director WILSON, Jonathan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RIX, Jonathan Louis
Appointed Date: 21 April 2009

Director
LEYLAND, William
Appointed Date: 15 March 2017
59 years old

Director
RIX, Jonathan Louis
Appointed Date: 21 April 2009
41 years old

Director
RIX, Reginald
Appointed Date: 21 April 2009
42 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Secretary
RIX, Jane
Resigned: 21 April 2009
Appointed Date: 21 December 2006

Director
GRAEME, Lesley Joyce
Resigned: 21 December 2006
Appointed Date: 21 December 2006
71 years old

Director
RIX, Charles
Resigned: 21 April 2009
Appointed Date: 21 December 2006
36 years old

Director
RIX, Reginald Roy
Resigned: 15 October 2014
Appointed Date: 15 July 2009
66 years old

Director
WILSON, Jonathan
Resigned: 01 December 2009
Appointed Date: 21 April 2009
43 years old

Persons With Significant Control

Mr Jonathan Louis Rix
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Reginald Rix
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARFINANCE247 LIMITED Events

22 Mar 2017
Appointment of William Leyland as a director on 15 March 2017
20 Feb 2017
Registration of charge 060355250002, created on 8 February 2017
26 Jan 2017
Confirmation statement made on 8 December 2016 with updates
08 Oct 2016
Memorandum and Articles of Association
08 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 59 more events
20 Jan 2007
Secretary resigned
20 Jan 2007
New director appointed
20 Jan 2007
New secretary appointed
20 Jan 2007
Registered office changed on 20/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
21 Dec 2006
Incorporation

CARFINANCE247 LIMITED Charges

8 February 2017
Charge code 0603 5525 0002
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 October 2010
Debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…