WEST HEATH GARAGE (FARNBOROUGH) LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 9RR

Company number 00706981
Status Active
Incorporation Date 1 November 1961
Company Type Private Limited Company
Address MINLEY ROAD, COVE, FARNBOROUGH, HAMPSHIRE, GU14 9RR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 2,000 . The most likely internet sites of WEST HEATH GARAGE (FARNBOROUGH) LIMITED are www.westheathgaragefarnborough.co.uk, and www.west-heath-garage-farnborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Ash Vale Rail Station is 3.1 miles; to Ash Rail Station is 4.4 miles; to Bagshot Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Heath Garage Farnborough Limited is a Private Limited Company. The company registration number is 00706981. West Heath Garage Farnborough Limited has been working since 01 November 1961. The present status of the company is Active. The registered address of West Heath Garage Farnborough Limited is Minley Road Cove Farnborough Hampshire Gu14 9rr. . EBDON, Yvonne is a Secretary of the company. EBDON, Jeremy Charles is a Director of the company. Secretary BLACKSHAW, Steven has been resigned. Secretary NICHOLSON, Michael William has been resigned. Director BLACKSHAW, Steven has been resigned. Director CLEAVER, Raymond Ronald has been resigned. Director LEE, Anthony Bryan Marsland has been resigned. Director LEE, Bryan has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
EBDON, Yvonne
Appointed Date: 02 July 2007

Director
EBDON, Jeremy Charles
Appointed Date: 02 July 2007
60 years old

Resigned Directors

Secretary
BLACKSHAW, Steven
Resigned: 03 January 1996

Secretary
NICHOLSON, Michael William
Resigned: 02 July 2007
Appointed Date: 03 January 1996

Director
BLACKSHAW, Steven
Resigned: 03 January 1996
Appointed Date: 19 May 1995
65 years old

Director
CLEAVER, Raymond Ronald
Resigned: 02 May 2003
Appointed Date: 16 April 1998
81 years old

Director
LEE, Anthony Bryan Marsland
Resigned: 02 July 2007
72 years old

Director
LEE, Bryan
Resigned: 01 June 1995
105 years old

Persons With Significant Control

Mr Jeremy Charles Ebdon
Notified on: 21 December 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WEST HEATH GARAGE (FARNBOROUGH) LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2,000

...
... and 78 more events
26 Jan 1988
Full accounts made up to 30 September 1987

26 Jan 1988
Return made up to 06/01/88; full list of members
16 Jan 1987
Full accounts made up to 30 September 1986

16 Jan 1987
Return made up to 06/01/87; full list of members
01 Nov 1961
Incorporation

WEST HEATH GARAGE (FARNBOROUGH) LIMITED Charges

20 July 2007
Debenture
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2000
Fixed charge
Delivered: 26 February 2000
Status: Satisfied on 6 July 2007
Persons entitled: Psa Wholesale Limited
Description: By way of fixed charge all the book debts of the dealer…
10 January 1996
Charge
Delivered: 17 January 1996
Status: Satisfied on 6 July 2007
Persons entitled: Psa Wholesale Limited
Description: All stock of used vehicles being stock in trade the benefit…
22 October 1993
Transfer deed
Delivered: 8 November 1993
Status: Satisfied on 10 July 2007
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 December 1992
Deed
Delivered: 11 December 1992
Status: Satisfied on 12 October 1994
Persons entitled: Psa Wholesale Limited
Description: All new and used cars vans and light commercial vehicles…
12 February 1982
Debenture
Delivered: 3 March 1982
Status: Satisfied on 10 July 2007
Persons entitled: Hill Samuel & Co. Limited
Description: Fixed & floating charge undertaking and all property and…