CLASSICCARSFORSALE LIMITED
PETERBOROUGH TOOMUCHCHOICE LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6EA

Company number 03870500
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CLASSICCARSFORSALE LIMITED are www.classiccarsforsale.co.uk, and www.classiccarsforsale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Classiccarsforsale Limited is a Private Limited Company. The company registration number is 03870500. Classiccarsforsale Limited has been working since 03 November 1999. The present status of the company is Active. The registered address of Classiccarsforsale Limited is Media House Peterborough Business Park Lynch Wood Peterborough United Kingdom Pe2 6ea. . BAUER GROUP SECRETARIAT LIMITED is a Secretary of the company. COOPER, Giles Robert Nasmyth is a Director of the company. KEENAN, Paul Anthony is a Director of the company. SANY DAVIES, Tina is a Director of the company. VICKERY, Sarah Jane is a Director of the company. Secretary EAST-RIGBY, Cherry Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EAST-RIGBY, Cherry Ann has been resigned. Director EAST-RIGBY, John Kirk has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEITH, Edward Charles Lockhart has been resigned. Director WHITE, Gary Charles has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BAUER GROUP SECRETARIAT LIMITED
Appointed Date: 23 November 2011

Director
COOPER, Giles Robert Nasmyth
Appointed Date: 24 July 2013
60 years old

Director
KEENAN, Paul Anthony
Appointed Date: 23 November 2011
61 years old

Director
SANY DAVIES, Tina
Appointed Date: 24 July 2013
47 years old

Director
VICKERY, Sarah Jane
Appointed Date: 30 September 2014
61 years old

Resigned Directors

Secretary
EAST-RIGBY, Cherry Ann
Resigned: 23 November 2011
Appointed Date: 03 November 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Director
EAST-RIGBY, Cherry Ann
Resigned: 23 November 2011
Appointed Date: 12 October 2009
85 years old

Director
EAST-RIGBY, John Kirk
Resigned: 23 November 2011
Appointed Date: 03 November 1999
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Director
LEITH, Edward Charles Lockhart
Resigned: 12 October 2009
Appointed Date: 01 April 2004
68 years old

Director
WHITE, Gary Charles
Resigned: 31 August 2013
Appointed Date: 23 November 2011
63 years old

Persons With Significant Control

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

CLASSICCARSFORSALE LIMITED Events

16 Nov 2016
Confirmation statement made on 3 November 2016 with updates
30 Sep 2016
Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
09 Sep 2016
Accounts for a small company made up to 31 December 2015
14 Jul 2016
Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
01 Mar 2016
Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016
...
... and 56 more events
08 Nov 1999
New director appointed
08 Nov 1999
New secretary appointed
08 Nov 1999
Secretary resigned
08 Nov 1999
Director resigned
03 Nov 1999
Incorporation