CAPITAL MOTORS (HOLDINGS) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE
Company number 00663887
Status Active
Incorporation Date 1 July 1960
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CAPITAL MOTORS (HOLDINGS) LIMITED are www.capitalmotorsholdings.co.uk, and www.capital-motors-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Capital Motors Holdings Limited is a Private Limited Company. The company registration number is 00663887. Capital Motors Holdings Limited has been working since 01 July 1960. The present status of the company is Active. The registered address of Capital Motors Holdings Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1fe. . DENTONS SECRETARIES LIMITED is a Secretary of the company. DURDIN, Timothy Nigel Fraser is a Director of the company. Secretary BARRETT, Victor has been resigned. Secretary LUCAS, Anthony George has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BARRETT, Victor has been resigned. Director DURDIN, Alfred William has been resigned. Director DURDIN, John Fraser has been resigned. Director DURDIN, Leslie Richard has been resigned. Director DURDIN, Timothy Nigel Fraser has been resigned. Director JOHNSON, Eileen Winifred has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 24 November 2008

Director
DURDIN, Timothy Nigel Fraser
Appointed Date: 26 March 1993
65 years old

Resigned Directors

Secretary
BARRETT, Victor
Resigned: 02 January 1993

Secretary
LUCAS, Anthony George
Resigned: 17 December 2004
Appointed Date: 14 October 2003

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 24 November 2008
Appointed Date: 17 December 2004

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 14 October 2003
Appointed Date: 21 July 2003

Director
BARRETT, Victor
Resigned: 02 January 1993
101 years old

Director
DURDIN, Alfred William
Resigned: 21 July 2003
110 years old

Director
DURDIN, John Fraser
Resigned: 21 July 2003
99 years old

Director
DURDIN, Leslie Richard
Resigned: 21 July 2003
98 years old

Director
DURDIN, Timothy Nigel Fraser
Resigned: 21 July 2003
Appointed Date: 21 July 2003
65 years old

Director
JOHNSON, Eileen Winifred
Resigned: 21 July 2003
105 years old

CAPITAL MOTORS (HOLDINGS) LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Aug 2015
Statement by Directors
03 Aug 2015
Statement of capital on 3 August 2015
  • GBP 1

...
... and 92 more events
10 Feb 1988
Full accounts made up to 31 December 1986

29 Dec 1986
Full accounts made up to 31 December 1985

29 Dec 1986
Return made up to 05/01/87; full list of members

23 Jun 1982
Accounts made up to 31 December 1981
01 Jul 1960
Incorporation

CAPITAL MOTORS (HOLDINGS) LIMITED Charges

21 July 2003
Debenture
Delivered: 25 July 2003
Status: Satisfied on 4 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…