EDEN MOTOR RETAIL LIMITED
READING ALAN GIBSON LIMITED

Hellopages » Berkshire » Reading » RG30 1JG

Company number 03198046
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address 38-40 PORTMAN ROAD, READING, BERKSHIRE, RG30 1JG
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, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 300,000 ; Satisfaction of charge 031980460019 in full. The most likely internet sites of EDEN MOTOR RETAIL LIMITED are www.edenmotorretail.co.uk, and www.eden-motor-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Reading Rail Station is 1.3 miles; to Theale Rail Station is 3.7 miles; to Pangbourne Rail Station is 4.2 miles; to Goring & Streatley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eden Motor Retail Limited is a Private Limited Company. The company registration number is 03198046. Eden Motor Retail Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Eden Motor Retail Limited is 38 40 Portman Road Reading Berkshire Rg30 1jg. . HADLEY, Nicola is a Secretary of the company. HADLEY, Nicola is a Director of the company. POTTS, Graeme John is a Director of the company. Secretary FLAY, Terence Hubert has been resigned. Secretary FLAY, Terence Hubert has been resigned. Secretary HITCHMAN, Trevor John has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director FLAY, Terence Hubert has been resigned. Director GIBSON, Alan Cedric has been resigned. Director HITCHMAN, Trevor John has been resigned. Director JACOBS, David Michael has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HADLEY, Nicola
Appointed Date: 06 October 2013

Director
HADLEY, Nicola
Appointed Date: 06 October 2013
63 years old

Director
POTTS, Graeme John
Appointed Date: 08 April 2013
68 years old

Resigned Directors

Secretary
FLAY, Terence Hubert
Resigned: 12 August 2011
Appointed Date: 12 August 2011

Secretary
FLAY, Terence Hubert
Resigned: 10 December 1997
Appointed Date: 17 June 1996

Secretary
HITCHMAN, Trevor John
Resigned: 12 August 2011
Appointed Date: 10 December 1997

Nominee Secretary
PENNSEC LIMITED
Resigned: 17 June 1996
Appointed Date: 14 May 1996

Director
FLAY, Terence Hubert
Resigned: 08 April 2013
Appointed Date: 17 June 1996
88 years old

Director
GIBSON, Alan Cedric
Resigned: 08 April 2013
Appointed Date: 17 June 1996
72 years old

Director
HITCHMAN, Trevor John
Resigned: 12 August 2011
Appointed Date: 25 January 2000
73 years old

Director
JACOBS, David Michael
Resigned: 08 April 2013
Appointed Date: 17 June 1996
91 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 17 June 1996
Appointed Date: 14 May 1996

EDEN MOTOR RETAIL LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300,000

14 Apr 2016
Satisfaction of charge 031980460019 in full
05 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 300,000

05 Jun 2015
Appointment of Ms Nicola Hadley as a director on 6 October 2013
...
... and 110 more events
06 Jul 1996
New director appointed
06 Jul 1996
New secretary appointed;new director appointed
06 Jul 1996
Registered office changed on 06/07/96 from: 2ND floor, dashwood house 69 old broad street london EC2M 1PE
25 Jun 1996
Company name changed enfranchise 213 LIMITED\certificate issued on 25/06/96
14 May 1996
Incorporation

EDEN MOTOR RETAIL LIMITED Charges

13 December 2013
Charge code 0319 8046 0020
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 April 2013
Charge code 0319 8046 0019
Delivered: 18 April 2013
Status: Satisfied on 14 April 2016
Persons entitled: David Michael Jacobs Annette Vanessa Flay Terence Hubert Flay Alan Cedric Gibson
Description: F/H land and buildings k/a 35 london road old basing…
10 September 2009
Legal charge
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Land on the west side of houndmills road basingstoke t/n…
10 September 2009
Debenture
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2006
Legal charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Fiat Auto Financial Services (Wholesale) Limited
Description: The property k/a garage premises at clover leaf cars, 35…
21 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 6 September 2010
Persons entitled: Volvo Car Finance Limited
Description: F/H land and premises at 35 london road basing basingstoke…
21 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 6 September 2010
Persons entitled: Volvo Car Finance Limited
Description: F/H land and premises on the west side of houndmills road…
21 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 6 September 2010
Persons entitled: Fce Bank PLC
Description: 35 london road basing basingstoke hampshire t/no HP501157…
21 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 6 September 2010
Persons entitled: Fce Bank PLC
Description: Land on the west side of houndmills road basingstoke…
18 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 30 September 2010
Persons entitled: Volvo Car Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Charge on vehicle stocks
Delivered: 19 November 2004
Status: Satisfied on 6 September 2010
Persons entitled: Volvo Car Finance Limited
Description: All new and used motor vehicles. See the mortgage charge…
18 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 6 September 2010
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Charge on vehicle stocks
Delivered: 19 November 2004
Status: Satisfied on 6 September 2010
Persons entitled: Fce Bank PLC
Description: All new and used motor vehicles. See the mortgage charge…
28 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of houndmills road, basingstoke. By…
1 December 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 17 April 2013
Persons entitled: National Westminster Bank PLC
Description: Clover leaf cars 35 london road basing basingstoke and…
7 November 2003
Debenture
Delivered: 14 November 2003
Status: Satisfied on 17 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 11 August 2009
Persons entitled: Fiat Auto Financial Services Limited as Agent and Trustee for Fiat Auto U.K. Limited
Description: Property k/a garage premises at clover cars 35 london road…
1 March 1999
Legal mortgage
Delivered: 4 March 1999
Status: Satisfied on 15 May 2004
Persons entitled: Coutts & Company
Description: The f/h property k/a clover leaf cars 35 london road basing…
1 November 1996
Legal mortgage
Delivered: 14 November 1996
Status: Satisfied on 14 November 2003
Persons entitled: Coutts and Company
Description: F/H land on the south side of london road basingstoke…
1 November 1996
Mortgage debenture
Delivered: 14 November 1996
Status: Satisfied on 14 November 2003
Persons entitled: Coutts and Company
Description: F/H land on the south side of london road basingstoke t/n:…