DORKING ACCIDENT REPAIR CENTRE LIMITED
SURREY

Hellopages » Surrey » Mole Valley » RH4 1TD

Company number 03360815
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address LINCOLN ROAD, DORKING, SURREY, RH4 1TD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 10,000 ; Resolutions RES13 ‐ Approval for loan to director 23/09/2015 RES13 ‐ Approval for loan to director 23/09/2015 . The most likely internet sites of DORKING ACCIDENT REPAIR CENTRE LIMITED are www.dorkingaccidentrepaircentre.co.uk, and www.dorking-accident-repair-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Dorking Accident Repair Centre Limited is a Private Limited Company. The company registration number is 03360815. Dorking Accident Repair Centre Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Dorking Accident Repair Centre Limited is Lincoln Road Dorking Surrey Rh4 1td. . O'KEEFE, Estelle is a Secretary of the company. O'KEEFE, Mark Stephen is a Director of the company. Secretary AUSTIN, Robert John Timothy has been resigned. Secretary CROSSLEY, Sarah Jane has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary PEARCE, Graham John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director O'KEEFE, Russell has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
O'KEEFE, Estelle
Appointed Date: 15 January 2008

Director
O'KEEFE, Mark Stephen
Appointed Date: 11 January 1999
53 years old

Resigned Directors

Secretary
AUSTIN, Robert John Timothy
Resigned: 15 January 2008
Appointed Date: 28 January 2002

Secretary
CROSSLEY, Sarah Jane
Resigned: 29 January 2001
Appointed Date: 28 April 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 28 April 1997
Appointed Date: 28 April 1997

Secretary
PEARCE, Graham John
Resigned: 28 January 2002
Appointed Date: 01 February 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 28 April 1997
Appointed Date: 28 April 1997

Director
O'KEEFE, Russell
Resigned: 30 April 1999
Appointed Date: 28 April 1997
79 years old

DORKING ACCIDENT REPAIR CENTRE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000

16 Oct 2015
Resolutions
  • RES13 ‐ Approval for loan to director 23/09/2015
  • RES13 ‐ Approval for loan to director 23/09/2015

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000

...
... and 63 more events
09 May 1997
Secretary resigned
09 May 1997
Director resigned
09 May 1997
New director appointed
09 May 1997
New secretary appointed
28 Apr 1997
Incorporation

DORKING ACCIDENT REPAIR CENTRE LIMITED Charges

29 June 2012
Fixed & floating charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2002
Debenture
Delivered: 19 October 2002
Status: Satisfied on 4 June 2011
Persons entitled: Cash Express Limited
Description: All book and other debts and the proceeds thereof under an…
2 February 1998
Debenture
Delivered: 7 February 1998
Status: Satisfied on 27 May 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…