Company number 02866474
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address 1 HOLES BAY ROAD, POOLE, DORSET, BH15 2BD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Gavin Alan Mcallister on 2 March 2017; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SANDOWN DORSET AND WILTSHIRE LIMITED are www.sandowndorsetandwiltshire.co.uk, and www.sandown-dorset-and-wiltshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Hamworthy Rail Station is 1.2 miles; to Branksome Rail Station is 3.2 miles; to Bournemouth Rail Station is 5.6 miles; to Wareham Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandown Dorset and Wiltshire Limited is a Private Limited Company.
The company registration number is 02866474. Sandown Dorset and Wiltshire Limited has been working since 27 October 1993.
The present status of the company is Active. The registered address of Sandown Dorset and Wiltshire Limited is 1 Holes Bay Road Poole Dorset Bh15 2bd. . COPLING, Gareth Robert is a Secretary of the company. COPLING, Gareth Robert is a Director of the company. MCALLISTER, Gavin Alan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director CALDERWOOD, Philip Kenneth has been resigned. Director CORT, William Thomas Russell has been resigned. Director CORT, William Thomas Russell has been resigned. Director DOMMISSE, Mark Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MUNTINGH, Le Roy has been resigned. Director SCOTT, Thomas Hays has been resigned. Director SCOTT, Thomas Richard has been resigned. Director SMALL, Graham Norman has been resigned. Director WESTON, David John has been resigned. Director WILLIAMS, Roger Martin has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 January 1994
Appointed Date: 27 October 1993
Secretary
SECRETARIAL LAW LIMITED
Resigned: 19 September 1994
Appointed Date: 17 January 1994
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 January 1994
Appointed Date: 27 October 1993
Director
MUNTINGH, Le Roy
Resigned: 10 May 2013
Appointed Date: 06 March 2008
65 years old
Persons With Significant Control
Selanac Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SANDOWN DORSET AND WILTSHIRE LIMITED Events
09 Mar 2017
Director's details changed for Gavin Alan Mcallister on 2 March 2017
17 Nov 2016
Confirmation statement made on 27 October 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
20 Apr 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
07 Mar 1994
Accounting reference date notified as 31/12
14 Feb 1994
Registered office changed on 14/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Feb 1994
Secretary resigned;new secretary appointed;director resigned
27 Oct 1993
Incorporation
12 March 2015
Charge code 0286 6474 0006
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Mercees-Benz Bank Ag
Description: Contains floating charge…
4 September 2007
Debenture
Delivered: 18 September 2007
Status: Satisfied
on 10 October 2012
Persons entitled: Shg (3) Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2007
Debenture
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Debenture
Delivered: 30 October 2003
Status: Satisfied
on 29 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1996
Floating charge over stock
Delivered: 20 November 1996
Status: Satisfied
on 12 September 2007
Persons entitled: Mercedes-Benz Finance Limited
Description: First floating charge over all stocks of new and used…
16 January 1995
Floating charge over stock
Delivered: 18 January 1995
Status: Satisfied
on 12 September 2007
Persons entitled: Mercedes-Benz Finance Limited
Description: All stocks of new and used mercedes-benz vehicles with all…