DAYTONA MOTOR GROUP LTD
REDHILL M25 LIMITED OFFICE DOCTOR LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6DR

Company number 03266198
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address DAYTONA GROUP HOUSE, 29A EARLSBROOK ROAD, REDHILL, ENGLAND, RH1 6DR
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Mr Richard Bradford on 4 January 2017; Registered office address changed from 29a Horton Stevens House 29a Earlsbrook Road Redhill Surrey RH1 6DR to Daytona Group House 29a Earlsbrook Road Redhill RH1 6DR on 4 January 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-31 . The most likely internet sites of DAYTONA MOTOR GROUP LTD are www.daytonamotorgroup.co.uk, and www.daytona-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Daytona Motor Group Ltd is a Private Limited Company. The company registration number is 03266198. Daytona Motor Group Ltd has been working since 21 October 1996. The present status of the company is Active. The registered address of Daytona Motor Group Ltd is Daytona Group House 29a Earlsbrook Road Redhill England Rh1 6dr. . BRADFORD, Richard is a Secretary of the company. BRADFORD, Richard is a Director of the company. Secretary BRADFORD, Denyse has been resigned. Secretary FAREY, Linda has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
BRADFORD, Richard
Appointed Date: 21 October 2013

Director
BRADFORD, Richard
Appointed Date: 22 October 1996
60 years old

Resigned Directors

Secretary
BRADFORD, Denyse
Resigned: 25 June 2007
Appointed Date: 22 October 1996

Secretary
FAREY, Linda
Resigned: 21 October 2013
Appointed Date: 25 June 2007

Nominee Secretary
SEMKEN LIMITED
Resigned: 22 October 1996
Appointed Date: 21 October 1996

Nominee Director
LUFMER LIMITED
Resigned: 22 October 1996
Appointed Date: 21 October 1996

Persons With Significant Control

Mr Richard Bradford
Notified on: 20 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DAYTONA MOTOR GROUP LTD Events

04 Jan 2017
Director's details changed for Mr Richard Bradford on 4 January 2017
04 Jan 2017
Registered office address changed from 29a Horton Stevens House 29a Earlsbrook Road Redhill Surrey RH1 6DR to Daytona Group House 29a Earlsbrook Road Redhill RH1 6DR on 4 January 2017
03 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31

14 Nov 2016
Total exemption small company accounts made up to 31 October 2016
31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
...
... and 49 more events
07 Nov 1996
Director resigned
07 Nov 1996
Registered office changed on 07/11/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW
29 Oct 1996
New secretary appointed
29 Oct 1996
New director appointed
21 Oct 1996
Incorporation