CENTRAL GARAGE (MARSHFIELD) LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8BT

Company number 04235415
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address 4 CHURCH GREEN EAST, REDDITCH, ENGLAND, B98 8BT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Central Garage Hay Street Marshfield Chippenham Wiltshire SN14 8NJ to 4 Church Green East Redditch B98 8BT on 9 March 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 . The most likely internet sites of CENTRAL GARAGE (MARSHFIELD) LIMITED are www.centralgaragemarshfield.co.uk, and www.central-garage-marshfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Central Garage Marshfield Limited is a Private Limited Company. The company registration number is 04235415. Central Garage Marshfield Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Central Garage Marshfield Limited is 4 Church Green East Redditch England B98 8bt. . SNARY, Amanda is a Secretary of the company. SNARY, Nicolas Richard is a Director of the company. Secretary CHAPMAN, Alan Percy has been resigned. Secretary SNARY, Nicholas Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULL, Donald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SNARY, Amanda
Appointed Date: 27 September 2012

Director
SNARY, Nicolas Richard
Appointed Date: 27 September 2012
55 years old

Resigned Directors

Secretary
CHAPMAN, Alan Percy
Resigned: 31 May 2008
Appointed Date: 15 June 2001

Secretary
SNARY, Nicholas Richard
Resigned: 27 September 2012
Appointed Date: 01 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

Director
BULL, Donald
Resigned: 01 June 2015
Appointed Date: 15 June 2001
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

CENTRAL GARAGE (MARSHFIELD) LIMITED Events

09 Mar 2017
Registered office address changed from Central Garage Hay Street Marshfield Chippenham Wiltshire SN14 8NJ to 4 Church Green East Redditch B98 8BT on 9 March 2017
03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
08 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 38 more events
22 Jun 2001
New secretary appointed
22 Jun 2001
New director appointed
19 Jun 2001
Director resigned
19 Jun 2001
Secretary resigned
15 Jun 2001
Incorporation

CENTRAL GARAGE (MARSHFIELD) LIMITED Charges

12 July 2001
Debenture
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…