MOSTLOT LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0RA

Company number 02922964
Status Active
Incorporation Date 26 April 1994
Company Type Private Limited Company
Address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, UNITED KINGDOM, PL4 0RA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of MOSTLOT LIMITED are www.mostlot.co.uk, and www.mostlot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Mostlot Limited is a Private Limited Company. The company registration number is 02922964. Mostlot Limited has been working since 26 April 1994. The present status of the company is Active. The registered address of Mostlot Limited is C O Francis Clark Llp North Quay House Sutton Harbour Plymouth United Kingdom Pl4 0ra. . DOWNING, Trevor is a Secretary of the company. DOWNING, Trevor is a Director of the company. GAWMAN, Philip Andrew is a Director of the company. SWEENEY, Michael James Patrick is a Director of the company. TALBOTT, Jonathan Michael Edward is a Director of the company. Secretary SWEENEY, Gillian Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHILCOTT, Steven John has been resigned. Director DOWNING, Jane Elizabeth has been resigned. Director SWEENEY, Gillian Ann 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
DOWNING, Trevor
Appointed Date: 26 February 1997

Director
DOWNING, Trevor
Appointed Date: 29 June 1994
65 years old

Director
GAWMAN, Philip Andrew
Appointed Date: 01 February 2005
63 years old

Director
SWEENEY, Michael James Patrick
Appointed Date: 09 May 1994
76 years old

Director
TALBOTT, Jonathan Michael Edward
Appointed Date: 20 November 2014
55 years old

Resigned Directors

Secretary
SWEENEY, Gillian Ann
Resigned: 26 February 1997
Appointed Date: 09 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1994
Appointed Date: 26 April 1994

Director
CHILCOTT, Steven John
Resigned: 28 January 2005
Appointed Date: 27 February 2002
57 years old

Director
DOWNING, Jane Elizabeth
Resigned: 26 June 1997
Appointed Date: 29 June 1994
69 years old

Director
SWEENEY, Gillian Ann
Resigned: 26 June 1997
Appointed Date: 29 June 1994
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 1994
Appointed Date: 26 April 1994

MOSTLOT LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 May 2016
17 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Jun 2016
Change of share class name or designation
25 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 85,000

18 May 2016
Secretary's details changed for Trevor Downing on 18 May 2016
...
... and 81 more events
06 Jul 1994
New director appointed

23 May 1994
Director resigned;new director appointed

23 May 1994
Secretary resigned;new secretary appointed

23 May 1994
Registered office changed on 23/05/94 from: 1 mitchell lane bristol BS1 6BU

26 Apr 1994
Incorporation

MOSTLOT LIMITED Charges

10 June 2014
Charge code 0292 2964 0003
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 September 1995
Mortgage debenture
Delivered: 25 September 1995
Status: Satisfied on 20 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1995
Mortgage debenture
Delivered: 18 January 1995
Status: Satisfied on 15 July 2010
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…