AUTO SERVICES (HORLEY) LIMITED
SALFORDS REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5EN

Company number 00337317
Status Active
Incorporation Date 28 February 1938
Company Type Private Limited Company
Address HEATH BUSINESS CENTRE, PEAR TREE HILL BONEHURST ROAD, SALFORDS REDHILL, SURREY, RH1 5EN
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,800 ; Total exemption full accounts made up to 28 February 2015. The most likely internet sites of AUTO SERVICES (HORLEY) LIMITED are www.autoserviceshorley.co.uk, and www.auto-services-horley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eight months. Auto Services Horley Limited is a Private Limited Company. The company registration number is 00337317. Auto Services Horley Limited has been working since 28 February 1938. The present status of the company is Active. The registered address of Auto Services Horley Limited is Heath Business Centre Pear Tree Hill Bonehurst Road Salfords Redhill Surrey Rh1 5en. . WICKENDEN, Susan Elizabeth is a Secretary of the company. KING, Maureen is a Director of the company. WICKENDEN, Andrew Richard is a Director of the company. WICKENDEN, Susan Elizabeth is a Director of the company. Director GOLDSMITH, Kenneth Brian has been resigned. Director MASTERS, Graham Christopher has been resigned. Director WICKENDEN, Richard Templer has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors


Director
KING, Maureen
Appointed Date: 08 August 2001
80 years old

Director

Director

Resigned Directors

Director
GOLDSMITH, Kenneth Brian
Resigned: 20 March 1998
92 years old

Director
MASTERS, Graham Christopher
Resigned: 11 November 1994
Appointed Date: 16 December 1993
61 years old

Director
WICKENDEN, Richard Templer
Resigned: 17 February 2012
100 years old

AUTO SERVICES (HORLEY) LIMITED Events

18 Nov 2016
Total exemption full accounts made up to 29 February 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,800

04 Oct 2015
Total exemption full accounts made up to 28 February 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,800

09 Dec 2014
Total exemption full accounts made up to 28 February 2014
...
... and 75 more events
01 Jul 1988
Return made up to 04/07/88; full list of members

26 Jun 1987
Accounts for a small company made up to 28 February 1987

09 May 1987
Return made up to 20/05/87; full list of members

11 Oct 1986
Group of companies' accounts made up to 28 February 1986

11 Oct 1986
Return made up to 22/09/86; full list of members

AUTO SERVICES (HORLEY) LIMITED Charges

19 June 2002
Mortgage debenture
Delivered: 20 June 2002
Status: Satisfied on 7 January 2009
Persons entitled: Susan Wickenden
Description: A specific equitable charge over all freehold and leasehold…
19 June 2002
Mortgage debenture
Delivered: 20 June 2002
Status: Satisfied on 7 January 2009
Persons entitled: Andrew Wickenden
Description: A specific equitable charge over all freehold and leasehold…
30 August 1991
Fixed and floating charge
Delivered: 6 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
1 May 1975
Mortgage
Delivered: 13 May 1975
Status: Satisfied on 16 May 2000
Persons entitled: Midland Bank PLC
Description: F/H land and premises at:- on the north west side of…
11 July 1961
Charge
Delivered: 17 July 1961
Status: Satisfied on 16 May 2000
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…