CHARTWELL LEASING LIMITED
NOTTINGHAM MOTORPOINT ONLINE LIMITED WILLOUGHBY (297) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 04100916
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address 80 MOUNT STREET, NOTTINGHAM, ENGLAND, NG1 6HH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Paul Winfield as a director on 31 December 2016; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of CHARTWELL LEASING LIMITED are www.chartwellleasing.co.uk, and www.chartwell-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Chartwell Leasing Limited is a Private Limited Company. The company registration number is 04100916. Chartwell Leasing Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Chartwell Leasing Limited is 80 Mount Street Nottingham England Ng1 6hh. The cash in hand is £5.51k. It is £0k against last year. And the total assets are £5.51k, which is £0k against last year. CARPENTER, Mark Gwilym is a Director of the company. SHELTON, David Edward is a Director of the company. Secretary CHAMBERS, Paul Carl has been resigned. Secretary GILMOUR, James has been resigned. Secretary LATHAM, Paula has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director WARREN, Gary has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. Director WINFIELD, Paul has been resigned. The company operates in "Sale of new cars and light motor vehicles".


chartwell leasing Key Finiance

LIABILITIES n/a
CASH £5.51k
TOTAL ASSETS £5.51k
All Financial Figures

Current Directors

Director
CARPENTER, Mark Gwilym
Appointed Date: 10 August 2012
53 years old

Director
SHELTON, David Edward
Appointed Date: 21 November 2000
72 years old

Resigned Directors

Secretary
CHAMBERS, Paul Carl
Resigned: 23 September 2015
Appointed Date: 16 January 2015

Secretary
GILMOUR, James
Resigned: 11 May 2016
Appointed Date: 23 September 2015

Secretary
LATHAM, Paula
Resigned: 16 January 2015
Appointed Date: 21 November 2000

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 21 November 2000
Appointed Date: 02 November 2000

Director
WARREN, Gary
Resigned: 05 March 2012
Appointed Date: 21 November 2000
64 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 21 November 2000
Appointed Date: 02 November 2000

Director
WINFIELD, Paul
Resigned: 31 December 2016
Appointed Date: 09 January 2001
71 years old

Persons With Significant Control

Motorpoint Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARTWELL LEASING LIMITED Events

06 Jan 2017
Termination of appointment of Paul Winfield as a director on 31 December 2016
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
22 Jun 2016
Registered office address changed from Motorpoint Chartwell Drive West Meadows Industrial Estate Derby DE21 6BZ to 80 Mount Street Nottingham NG1 6HH on 22 June 2016
11 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26

...
... and 68 more events
29 Dec 2000
New director appointed
29 Dec 2000
New director appointed
28 Dec 2000
Company name changed willoughby (297) LIMITED\certificate issued on 29/12/00
01 Dec 2000
Particulars of mortgage/charge
02 Nov 2000
Incorporation

CHARTWELL LEASING LIMITED Charges

15 June 2004
Guarantee & debenture
Delivered: 25 June 2004
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 2003
Guarantee and debenture
Delivered: 11 April 2003
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2001
Guarantee and debenture by the company, motorpoint of derby limited, go lease limited, ready lease limited and motorpoint holdings limited
Delivered: 5 March 2001
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Debenture
Delivered: 1 December 2000
Status: Satisfied on 5 November 2002
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…