DEVONSHIRE MOTORS LIMITED
BARNSTAPLE BANTIO LIMITED

Hellopages » Devon » North Devon » EX31 1LQ
Company number 02950433
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address BRAUNTON ROAD, PILLAND WAY, BARNSTAPLE, DEVON, EX31 1LQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registration of charge 029504330008, created on 28 September 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of DEVONSHIRE MOTORS LIMITED are www.devonshiremotors.co.uk, and www.devonshire-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Chapelton (Devon) Rail Station is 5.4 miles; to Umberleigh Rail Station is 7.4 miles; to Portsmouth Arms Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devonshire Motors Limited is a Private Limited Company. The company registration number is 02950433. Devonshire Motors Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Devonshire Motors Limited is Braunton Road Pilland Way Barnstaple Devon Ex31 1lq. . JONES, Janet Susan is a Secretary of the company. CROSS, Ruth Mary is a Director of the company. DAMPIER BENNETT, Graeme Stuart is a Director of the company. JONES, Janet Susan is a Director of the company. PRATER, Leslie Martin is a Director of the company. TOMLINSON, Nathan James is a Director of the company. Secretary CROSS, Paul Michael has been resigned. Secretary CROSS, Ruth Mary has been resigned. Secretary CROSS, Ruth Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRETTELL, Barry Anthony has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CROSS, David Henry has been resigned. Director JONES, Janet Susan has been resigned. Director JORDAN, Robert Thomas has been resigned. Director PRATER, Leslie Martin has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Janet Susan
Appointed Date: 22 October 2001

Director
CROSS, Ruth Mary
Appointed Date: 27 July 1994
89 years old

Director
DAMPIER BENNETT, Graeme Stuart
Appointed Date: 01 July 2005
54 years old

Director
JONES, Janet Susan
Appointed Date: 22 August 2007
64 years old

Director
PRATER, Leslie Martin
Appointed Date: 22 August 2007
86 years old

Director
TOMLINSON, Nathan James
Appointed Date: 01 July 2005
52 years old

Resigned Directors

Secretary
CROSS, Paul Michael
Resigned: 30 June 1999
Appointed Date: 01 July 1998

Secretary
CROSS, Ruth Mary
Resigned: 22 October 2001
Appointed Date: 30 June 1999

Secretary
CROSS, Ruth Mary
Resigned: 30 June 1998
Appointed Date: 27 July 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 July 1994
Appointed Date: 19 July 1994

Director
BRETTELL, Barry Anthony
Resigned: 28 April 2009
Appointed Date: 22 August 2007
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 July 1994
Appointed Date: 19 July 1994
35 years old

Director
CROSS, David Henry
Resigned: 19 August 2007
Appointed Date: 01 July 1998
94 years old

Director
JONES, Janet Susan
Resigned: 15 November 2004
Appointed Date: 28 September 2001
64 years old

Director
JORDAN, Robert Thomas
Resigned: 31 July 2003
Appointed Date: 28 September 2001
78 years old

Director
PRATER, Leslie Martin
Resigned: 07 October 2004
Appointed Date: 27 July 1994
86 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 July 1994
Appointed Date: 19 July 1994

Persons With Significant Control

Mrs Janet Susan Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nathan James Tomlinson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Stuart Dampier-Bennett
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEVONSHIRE MOTORS LIMITED Events

01 Oct 2016
Registration of charge 029504330008, created on 28 September 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
22 Jun 2016
Accounts for a medium company made up to 31 December 2015
17 Nov 2015
Resolutions
  • RES13 ‐ Purchase own shares 02/09/2015
  • RES13 ‐ Purchase own shares 02/09/2015

05 Oct 2015
Statement of capital following an allotment of shares on 24 September 2015
  • GBP 227,600

...
... and 113 more events
18 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1994
Registered office changed on 18/08/94 from: 33 crwys road cardiff CF2 4YF

18 Aug 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jul 1994
Incorporation

DEVONSHIRE MOTORS LIMITED Charges

28 September 2016
Charge code 0295 0433 0008
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bpm unit (unit 9) upcott avenue pottington business park…
28 November 2014
Charge code 0295 0433 0007
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Devonshire motors pottington business park barnstaple…
18 April 2006
Debenture
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2003
Mortgage debenture
Delivered: 14 April 2003
Status: Satisfied on 11 November 2005
Persons entitled: Honda Finance Europe PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2000
Debenture deed
Delivered: 26 September 2000
Status: Satisfied on 19 November 2009
Persons entitled: Redd Factors Limited
Description: Fixed charge over all book debts pursuant to the agreement…
10 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 8 September 2006
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 July 1998
Legal mortgage
Delivered: 19 August 1998
Status: Satisfied on 8 September 2006
Persons entitled: Midland Bank PLC
Description: F/H templeton motors pottington estate barnstaple devon t/n…
12 September 1994
Fixed and floating charge
Delivered: 20 September 1994
Status: Satisfied on 8 September 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…