CUERDEN MOTORS LIMITED
LANCS

Hellopages » Lancashire » Preston » PR1 5EB
Company number 00399323
Status Active
Incorporation Date 11 October 1945
Company Type Private Limited Company
Address 256-280 RIBBLETON LANE, PRESTON, LANCS, PR1 5EB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Satisfaction of charge 21 in full; Satisfaction of charge 29 in full; Satisfaction of charge 28 in full. The most likely internet sites of CUERDEN MOTORS LIMITED are www.cuerdenmotors.co.uk, and www.cuerden-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and four months. Cuerden Motors Limited is a Private Limited Company. The company registration number is 00399323. Cuerden Motors Limited has been working since 11 October 1945. The present status of the company is Active. The registered address of Cuerden Motors Limited is 256 280 Ribbleton Lane Preston Lancs Pr1 5eb. . BARKER, Wendy Elizabeth is a Secretary of the company. BARKER, Philip Milton is a Director of the company. Secretary KINGSTON, Stephen William has been resigned. Secretary SMITH, Margaret Rose has been resigned. Director BARKER, Peter Robert has been resigned. Director KINGSTON, Stephen William has been resigned. Director SMITH, Philip John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BARKER, Wendy Elizabeth
Appointed Date: 17 June 2016

Director
BARKER, Philip Milton
Appointed Date: 16 May 1997
55 years old

Resigned Directors

Secretary
KINGSTON, Stephen William
Resigned: 31 October 2002

Secretary
SMITH, Margaret Rose
Resigned: 17 June 2016
Appointed Date: 31 October 2002

Director
BARKER, Peter Robert
Resigned: 16 May 1997
81 years old

Director
KINGSTON, Stephen William
Resigned: 31 October 2002
84 years old

Director
SMITH, Philip John
Resigned: 16 April 2007
Appointed Date: 16 May 1997
76 years old

CUERDEN MOTORS LIMITED Events

06 Apr 2017
Satisfaction of charge 21 in full
06 Apr 2017
Satisfaction of charge 29 in full
06 Apr 2017
Satisfaction of charge 28 in full
06 Apr 2017
Satisfaction of charge 16 in full
06 Apr 2017
Satisfaction of charge 3 in full
...
... and 120 more events
17 May 1982
Accounts made up to 31 March 1981
15 Jan 1980
Accounts made up to 31 March 1979
25 Jan 1979
Accounts made up to 31 March 1978
20 Dec 1975
Accounts made up to 31 March 1975
11 Oct 1945
Certificate of incorporation

CUERDEN MOTORS LIMITED Charges

17 August 1993
Legal charge
Delivered: 20 August 1993
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: Land and buildings in richard street blackburn lancs…
17 August 1993
Legal charge
Delivered: 20 August 1993
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of richard street…
17 August 1993
Legal charge
Delivered: 20 August 1993
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south east side of ribbleton lane…
15 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 6 April 2017
Persons entitled: Tsb Bank PLC
Description: Sites of 71 whalley banks and 3,5,7 & 9 stout street…
15 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 6 April 2017
Persons entitled: Tsb Bank PLC
Description: Former sites of 67 & 69 whalley banks blackburn lancs.
15 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 6 April 2017
Persons entitled: Tsb Bank PLC
Description: Sites of 65 whalley banks and 66 68 & 70 & 72 brunswick…
15 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 10 September 1993
Persons entitled: Tsb Bank PLC
Description: Sites of 58A and 60 to 66 (even nos) whalley banks 3 and 5…
15 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 10 September 1993
Persons entitled: Tsb Bank PLC
Description: F/H land in richard street blackburn lancs.
15 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 6 April 2017
Persons entitled: Tsb Bank PLC
Description: Former site of 74 brunswick street blackburn lancs.
15 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 6 April 2017
Persons entitled: Tsb Bank PLC
Description: Site of 63 whalley banks blackburn lancs.
5 December 1990
Deed
Delivered: 6 December 1990
Status: Satisfied on 5 September 1994
Persons entitled: Psa Wholesale Limited
Description: 1) all new & unused cars car-drived vans and light…
19 June 1984
Debenture
Delivered: 22 June 1984
Status: Satisfied on 14 December 1990
Persons entitled: Nissan Finance UK Limited
Description: All monies which are or may from time to time be owing to…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: 61, whalley banks, blackburn lancashire together with all…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: Land & buildings in grimshaw street and manchester road…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: 53 whalley banks, blackburn lancashire together with all…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: 71 whalley banks & 3, 5, 7 & 9 stout street blackburn…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: 55, whalley banks, blackburn, lancashire together with all…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: 63 whalley banks, blackburn, lancashire together with all…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: 67 & 69 whalley banks, blackburn, lancashire together with…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: 65, whalley banks & 66, 68, 70 & 72 brunswick street…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: 58A and 60 to 66 (even nos) whalley banks and 3 & 5 richard…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: Land at richard street, blackburn lancashire together with…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: 58, 62 & 64, brunswick street, blackburn lancashire…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: 56, brunswick street, blackburn, lancashire together with…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: 74, brunswick street, blackburn lancashire together with…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: 59, whalley banks, blackburn lancashire and a piece of land…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: A plot of land situate on north side of brunswick st…
7 September 1976
Mortgage
Delivered: 23 September 1976
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: Land & buildings on the south west side of richard street…
28 June 1951
Mortgage
Delivered: 6 July 1951
Status: Satisfied on 6 April 2017
Persons entitled: Martins Bank
Description: Plot of freehold land at richard street, whalley banks…