CHRIS ALLEN (GARAGES) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 3HP

Company number 02446947
Status Active
Incorporation Date 27 November 1989
Company Type Private Limited Company
Address RICHARD HOUSE, 9 WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
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 five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 27 November 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of CHRIS ALLEN (GARAGES) LIMITED are www.chrisallengarages.co.uk, and www.chris-allen-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Chris Allen Garages Limited is a Private Limited Company. The company registration number is 02446947. Chris Allen Garages Limited has been working since 27 November 1989. The present status of the company is Active. The registered address of Chris Allen Garages Limited is Richard House 9 Winckley Square Preston Lancashire Pr1 3hp. . HARPER, Wendy is a Secretary of the company. ALLEN, Christopher Ralph is a Director of the company. GREENLEES, James Andrew is a Director of the company. HARDING, Pauline is a Director of the company. HARPER, Wendy is a Director of the company. HARPER-ALLEN, Max James is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary

Director

Director
GREENLEES, James Andrew
Appointed Date: 01 March 2005
56 years old

Director
HARDING, Pauline
Appointed Date: 01 March 2005
68 years old

Director
HARPER, Wendy

65 years old

Director
HARPER-ALLEN, Max James
Appointed Date: 09 November 2016
41 years old

Persons With Significant Control

Chris Allen (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CHRIS ALLEN (GARAGES) LIMITED Events

14 Feb 2017
Full accounts made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
30 Nov 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
30 Nov 2016
Director's details changed for Mr Christopher Ralph Allen on 1 November 2016
30 Nov 2016
Director's details changed for James Andrew Greenlees on 1 November 2016
...
... and 95 more events
25 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1990
New director appointed

16 Jan 1990
Company name changed rapid 9335 LIMITED\certificate issued on 17/01/90

11 Jan 1990
Registered office changed on 11/01/90 from: classic house 174-180 old street london EC1V 9BP

27 Nov 1989
Incorporation

CHRIS ALLEN (GARAGES) LIMITED Charges

31 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 1997
Charge on vehicle stocks
Delivered: 26 July 1997
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: By way of first fixed charge all new motor vehicles and all…
28 June 1994
Mortgage debenture
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 June 1994
Legal mortgage
Delivered: 29 June 1994
Status: Satisfied on 1 May 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 parrox fold lancaster road presall…
4 May 1994
Charge on vehicle stocks
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All used motor vehicles which are from time-to-time during…
4 May 1994
Debenture
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1993
Legal charge
Delivered: 4 June 1993
Status: Satisfied on 1 May 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h premises 3 parrox fold…
3 July 1992
Debenture
Delivered: 11 July 1992
Status: Satisfied on 1 May 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…