FARMER AND CARLISLE LEICESTER LIMITED
FARMER AND CARLISLE (WEST BRIDGFORD) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 4JA

Company number 03101507
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address 29 ARBORETUM STREET, NOTTINGHAM, NG1 4JA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 85,000 . The most likely internet sites of FARMER AND CARLISLE LEICESTER LIMITED are www.farmerandcarlisleleicester.co.uk, and www.farmer-and-carlisle-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Farmer and Carlisle Leicester Limited is a Private Limited Company. The company registration number is 03101507. Farmer and Carlisle Leicester Limited has been working since 13 September 1995. The present status of the company is Active. The registered address of Farmer and Carlisle Leicester Limited is 29 Arboretum Street Nottingham Ng1 4ja. . TONGUE, Matthew James is a Secretary of the company. CARLISLE, John is a Director of the company. FREEMAN, Paul is a Director of the company. Secretary ATTEWELL, Mark John has been resigned. Secretary GOVIER, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKSON, Terence Michael has been resigned. Director FARMER, Michael Frank has been resigned. Director GOVIER, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
TONGUE, Matthew James
Appointed Date: 01 January 2002

Director
CARLISLE, John
Appointed Date: 02 October 1995
81 years old

Director
FREEMAN, Paul
Appointed Date: 01 January 2002
61 years old

Resigned Directors

Secretary
ATTEWELL, Mark John
Resigned: 15 January 1999
Appointed Date: 02 October 1995

Secretary
GOVIER, David John
Resigned: 01 January 2002
Appointed Date: 15 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1995
Appointed Date: 13 September 1995

Director
CLARKSON, Terence Michael
Resigned: 30 May 2012
Appointed Date: 21 March 1996
82 years old

Director
FARMER, Michael Frank
Resigned: 31 March 2000
Appointed Date: 21 March 1996
94 years old

Director
GOVIER, David John
Resigned: 30 December 2011
Appointed Date: 21 March 1996
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 1995
Appointed Date: 13 September 1995

Persons With Significant Control

Farmer & Carlisle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARMER AND CARLISLE LEICESTER LIMITED Events

28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
28 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 85,000

27 Aug 2015
Accounts for a medium company made up to 31 December 2014
01 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 85,000

...
... and 78 more events
13 Oct 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Oct 1995
Secretary resigned;new secretary appointed
12 Oct 1995
Director resigned;new director appointed
12 Oct 1995
Registered office changed on 12/10/95 from: 1 mitchell lane bristol BS1 6BU
13 Sep 1995
Incorporation

FARMER AND CARLISLE LEICESTER LIMITED Charges

8 December 2006
Assignment of building contract
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: All the rights, titles, benefits and interests of the…
22 October 2004
Mortgage debenture
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2004
Legal charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Land and buildings on the west side of welford road…
15 June 2001
Mortgage debenture
Delivered: 16 June 2001
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Deed of floating charge
Delivered: 5 July 1996
Status: Satisfied on 5 October 2004
Persons entitled: Woodchester Finance Limited
Description: Floating charge over vehicle stock and all proceeds of sale…
11 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 5 October 2004
Persons entitled: Barclays Bank PLC
Description: 45-55 radcliffe road west bridgford nottingham…