MOTOR SERVICES (ROSSENDALE) LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 8LZ
Company number 01448933
Status Active
Incorporation Date 17 September 1979
Company Type Private Limited Company
Address BROOKSIDE GARAGE, BURNLEY ROAD,RAWTENSTALL, ROSSENDALE, BB4 8LZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mr Mathew John White as a director on 1 February 2016. The most likely internet sites of MOTOR SERVICES (ROSSENDALE) LIMITED are www.motorservicesrossendale.co.uk, and www.motor-services-rossendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Motor Services Rossendale Limited is a Private Limited Company. The company registration number is 01448933. Motor Services Rossendale Limited has been working since 17 September 1979. The present status of the company is Active. The registered address of Motor Services Rossendale Limited is Brookside Garage Burnley Road Rawtenstall Rossendale Bb4 8lz. . WHITE, Mandy Maria is a Secretary of the company. WHITE, John Carter is a Director of the company. WHITE, Mandy Maria is a Director of the company. WHITE, Mathew John is a Director of the company. Secretary GOTTS, Joanne Elizabeth Bernadette has been resigned. Secretary GREENHALGH, Jean has been resigned. Secretary ROPER, Alan has been resigned. Director GOTTS, Terry David has been resigned. Director GREENHALGH, Alex has been resigned. Director GREENHALGH, Jean has been resigned. Director ROPER, Alan has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WHITE, Mandy Maria
Appointed Date: 26 March 2004

Director
WHITE, John Carter
Appointed Date: 26 March 2004
64 years old

Director
WHITE, Mandy Maria
Appointed Date: 26 March 2004
61 years old

Director
WHITE, Mathew John
Appointed Date: 01 February 2016
39 years old

Resigned Directors

Secretary
GOTTS, Joanne Elizabeth Bernadette
Resigned: 26 March 2004
Appointed Date: 16 April 1999

Secretary
GREENHALGH, Jean
Resigned: 16 April 1999
Appointed Date: 16 March 1993

Secretary
ROPER, Alan
Resigned: 16 March 1993

Director
GOTTS, Terry David
Resigned: 26 March 2004
Appointed Date: 06 January 1999
64 years old

Director
GREENHALGH, Alex
Resigned: 16 April 1999
81 years old

Director
GREENHALGH, Jean
Resigned: 16 April 1999
Appointed Date: 16 March 1993
79 years old

Director
ROPER, Alan
Resigned: 16 March 1993
81 years old

Persons With Significant Control

Mr John Carter White
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mandy Maria White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTOR SERVICES (ROSSENDALE) LIMITED Events

04 Feb 2017
Confirmation statement made on 22 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Appointment of Mr Mathew John White as a director on 1 February 2016
12 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 65 more events
01 Feb 1988
Return made up to 18/01/88; full list of members

04 Apr 1987
Accounts for a small company made up to 30 September 1986

04 Apr 1987
Return made up to 30/03/87; full list of members

16 Jun 1986
Accounts for a small company made up to 30 September 1985

16 Jun 1986
Return made up to 17/01/86; full list of members