MARWOOD MOTOR FINANCE LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 8EQ

Company number 07608896
Status Active
Incorporation Date 19 April 2011
Company Type Private Limited Company
Address SUITE 205, KINGFISHER HOUSE BURNLEY ROAD, RAWTENSTALL, ROSSENDALE, LANCASHIRE, BB4 8EQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 076088960004, created on 10 November 2016; Registration of charge 076088960003, created on 3 November 2016. The most likely internet sites of MARWOOD MOTOR FINANCE LIMITED are www.marwoodmotorfinance.co.uk, and www.marwood-motor-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Marwood Motor Finance Limited is a Private Limited Company. The company registration number is 07608896. Marwood Motor Finance Limited has been working since 19 April 2011. The present status of the company is Active. The registered address of Marwood Motor Finance Limited is Suite 205 Kingfisher House Burnley Road Rawtenstall Rossendale Lancashire Bb4 8eq. . MAITLAND-SMITH, Gavin Nigel is a Secretary of the company. HADJIGEORGIOU, Demetrios Christos is a Director of the company. MAITLAND-SMITH, Gavin Nigel is a Director of the company. Director KELLY, Adam James has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MAITLAND-SMITH, Gavin Nigel
Appointed Date: 19 April 2011

Director
HADJIGEORGIOU, Demetrios Christos
Appointed Date: 21 March 2013
58 years old

Director
MAITLAND-SMITH, Gavin Nigel
Appointed Date: 19 April 2011
47 years old

Resigned Directors

Director
KELLY, Adam James
Resigned: 13 January 2016
Appointed Date: 21 March 2013
37 years old

MARWOOD MOTOR FINANCE LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Registration of charge 076088960004, created on 10 November 2016
22 Nov 2016
Registration of charge 076088960003, created on 3 November 2016
29 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

29 Apr 2016
Director's details changed for Mr Gavin Nigel Maitland-Smith on 29 April 2016
...
... and 20 more events
24 Aug 2012
Director's details changed for Mr Gavin Nigel Maitland-Smith on 16 August 2012
22 Aug 2012
Registered office address changed from Northfield House 11 Northfield End Henley on Thames Oxfordshire RG9 2JG on 22 August 2012
14 Aug 2012
First Gazette notice for compulsory strike-off
22 Aug 2011
Registered office address changed from Bix Manor Bix Henley-on-Thames Oxfordshire RG9 4RS United Kingdom on 22 August 2011
19 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MARWOOD MOTOR FINANCE LIMITED Charges

10 November 2016
Charge code 0760 8896 0004
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: David Edmondson
Description: Contains fixed charge…
3 November 2016
Charge code 0760 8896 0003
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: The Santhouse Pensioneer Trustee Company Limited Kathryn Jane Coffey Phillip Brian Coffey
Description: Contains fixed charge…
19 December 2014
Charge code 0760 8896 0002
Delivered: 19 December 2014
Status: Satisfied on 19 January 2016
Persons entitled: Smith Brothers (Leicester) Limited
Description: All present and future property of the company. For more…
3 March 2014
Charge code 0760 8896 0001
Delivered: 4 March 2014
Status: Satisfied on 27 April 2016
Persons entitled: The Santhouse Pensioneer Trustee Company Limited Kathryn Jane Coffey Philip Brian Coffey
Description: Notification of addition to or amendment of charge…