Company number 00961479
Status Active
Incorporation Date 5 September 1969
Company Type Private Limited Company
Address 34 WHIFFLER ROAD, NORWICH, NORFOLK, NR3 2AN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Jason Paul Curtis as a secretary on 1 November 2016. The most likely internet sites of DUFF MORGAN & VERMONT LIMITED are www.duffmorganvermont.co.uk, and www.duff-morgan-vermont.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Duff Morgan Vermont Limited is a Private Limited Company.
The company registration number is 00961479. Duff Morgan Vermont Limited has been working since 05 September 1969.
The present status of the company is Active. The registered address of Duff Morgan Vermont Limited is 34 Whiffler Road Norwich Norfolk Nr3 2an. . CURTIS, Jason Paul is a Secretary of the company. BARRATT, David John is a Director of the company. BARRATT, Penelope Constance Isabel is a Director of the company. TRETT, Jeremy Charles is a Director of the company. Secretary DUGDALE, Damian Thomas has been resigned. Secretary LEGG, James William Sidney has been resigned. Director BARRATT, Charles William Legh has been resigned. Director BARRATT, John Allan Legh has been resigned. Director DUGDALE, Damian Thomas has been resigned. Director HOOKER, Michael has been resigned. Director LEGG, James William Sidney has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Director
HOOKER, Michael
Resigned: 30 November 2007
Appointed Date: 06 December 2004
78 years old
Persons With Significant Control
Duff Morgan & Vermont (Holdings) Limited
Notified on: 15 January 2017
Nature of control: Ownership of shares – 75% or more
DUFF MORGAN & VERMONT LIMITED Events
17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
09 Nov 2016
Full accounts made up to 31 December 2015
08 Nov 2016
Appointment of Jason Paul Curtis as a secretary on 1 November 2016
08 Nov 2016
Termination of appointment of James William Sidney Legg as a director on 1 November 2016
08 Nov 2016
Termination of appointment of James William Sidney Legg as a secretary on 1 November 2016
...
... and 103 more events
25 Jan 1988
Return made up to 14/12/87; full list of members
29 Jul 1987
Full accounts made up to 31 July 1986
26 Jan 1987
Return made up to 15/12/86; full list of members
05 Sep 1969
Incorporation
28 September 2016
Charge code 0096 1479 0009
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a citroen premises 34-38 whiffler road norwich…
28 September 2016
Charge code 0096 1479 0008
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a citroen and seat premises 49 bergen way king's lynn…
30 November 2007
An omnibus letter of set-off
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
2 May 2003
Mortgage deed
Delivered: 7 May 2003
Status: Satisfied
on 18 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 34/38 whiffler road, norwich t/n NK80876…
4 January 1990
Debenture
Delivered: 5 January 1990
Status: Satisfied
on 19 December 1991
Persons entitled: Chartered Trust PLC
Description: Used vehicle stocks of the company.
5 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied
on 19 December 1991
Persons entitled: Royal Bank of Scotland PLC.
Description: F/H 1 earlham road norwich norfolk t/n nk 27226 f/h earlham…
31 October 1988
Debenture
Delivered: 8 November 1988
Status: Satisfied
on 28 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1986
Deed.
Delivered: 11 March 1986
Status: Satisfied
on 6 October 1995
Persons entitled: Psa Wholesale Limited.
Description: All new & unused passenger cars and other vehicles, vehicle…
5 June 1984
Legal charge
Delivered: 8 June 1984
Status: Satisfied
on 9 November 1988
Persons entitled: Psa Wholesale Limited.
Description: All new and unused passenger cars and light commercial…