INTROCAR LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 1UW

Company number 02105867
Status Active
Incorporation Date 4 March 1987
Company Type Private Limited Company
Address UNITS C & D 2 EAST ROAD, WIMBLEDON, LONDON, SW19 1UW
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 68 . The most likely internet sites of INTROCAR LIMITED are www.introcar.co.uk, and www.introcar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 7.1 miles; to Barbican Rail Station is 7.8 miles; to Brondesbury Park Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Introcar Limited is a Private Limited Company. The company registration number is 02105867. Introcar Limited has been working since 04 March 1987. The present status of the company is Active. The registered address of Introcar Limited is Units C D 2 East Road Wimbledon London Sw19 1uw. . TUPPER, John Howard is a Secretary of the company. ERSKINE, Struan John is a Director of the company. IMPALLOMENI, Annika Elise is a Director of the company. TUPPER, John Howard is a Director of the company. Secretary BROWN, Victoria Jane has been resigned. Secretary HANDFORD, Benjamin Charles has been resigned. Secretary MORRISS, Vanessa Catherine has been resigned. Secretary PAYNE, Charles Brian has been resigned. Director ABBOTT, Leslie John has been resigned. Director ERSKINE, Elizabeth Naomi has been resigned. Director MORRISS, Vanessa Catherine has been resigned. Director MORRISS, Vanessa Catherine has been resigned. Director PAYNE, Charles Brian has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
TUPPER, John Howard
Appointed Date: 19 November 1999

Director
ERSKINE, Struan John
Appointed Date: 14 May 1993
84 years old

Director
IMPALLOMENI, Annika Elise
Appointed Date: 15 October 2014
46 years old

Director
TUPPER, John Howard
Appointed Date: 01 September 2005
55 years old

Resigned Directors

Secretary
BROWN, Victoria Jane
Resigned: 15 November 1999
Appointed Date: 01 February 1995

Secretary
HANDFORD, Benjamin Charles
Resigned: 01 February 1995
Appointed Date: 01 February 1994

Secretary
MORRISS, Vanessa Catherine
Resigned: 27 March 1992

Secretary
PAYNE, Charles Brian
Resigned: 01 February 1994
Appointed Date: 27 March 1992

Director
ABBOTT, Leslie John
Resigned: 08 February 1993
78 years old

Director
ERSKINE, Elizabeth Naomi
Resigned: 14 May 1993
Appointed Date: 19 February 1992
113 years old

Director
MORRISS, Vanessa Catherine
Resigned: 01 November 2006
Appointed Date: 22 November 1999
71 years old

Director
MORRISS, Vanessa Catherine
Resigned: 04 October 1993
71 years old

Director
PAYNE, Charles Brian
Resigned: 21 December 1992
Appointed Date: 19 February 1992
63 years old

Persons With Significant Control

Mr John Howard Tupper
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTROCAR LIMITED Events

02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 68

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
19 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 68

...
... and 89 more events
13 Aug 1987
Accounting reference date notified as 31/03

20 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1987
Registered office changed on 18/03/87 from: 124/128 city road london EC1V 2NJ

04 Mar 1987
Certificate of Incorporation

INTROCAR LIMITED Charges

7 November 2014
Charge code 0210 5867 0003
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units c & d the pavillions east road…
23 September 2008
Debenture
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 1999
Mortgage debenture
Delivered: 20 May 1999
Status: Satisfied on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…