CHAPEL HOUSE MOTOR CO LTD
SOUTHPORT CHAPEL HOUSE (SOUTHPORT) LIMITED GREENFENS LIMITED

Hellopages » Merseyside » Sefton » PR8 3NG

Company number 01376689
Status Active
Incorporation Date 3 July 1978
Company Type Private Limited Company
Address 603 LIVERPOOL ROAD, AINSDALE, SOUTHPORT, MERSEYSIDE, PR8 3NG
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
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of CHAPEL HOUSE MOTOR CO LTD are www.chapelhousemotorco.co.uk, and www.chapel-house-motor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Chapel House Motor Co Ltd is a Private Limited Company. The company registration number is 01376689. Chapel House Motor Co Ltd has been working since 03 July 1978. The present status of the company is Active. The registered address of Chapel House Motor Co Ltd is 603 Liverpool Road Ainsdale Southport Merseyside Pr8 3ng. . EDGHILL, Julian Murray is a Secretary of the company. COEN, Nicholas is a Director of the company. DUFFIELD, Nicholas Greig is a Director of the company. LAYTON, Christopher Lawrence is a Director of the company. Secretary DUFFIELD, Nicholas Greig has been resigned. Secretary WALLACE, Trevor has been resigned. Director EDGHILL, Julian Murray has been resigned. Director EDGHILL, Julian Murray has been resigned. Director KENWORTHY, Mark has been resigned. Director WALLACE, Barbara Anne has been resigned. Director WALLACE, Trevor has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
EDGHILL, Julian Murray
Appointed Date: 17 June 2005

Director
COEN, Nicholas
Appointed Date: 30 April 2002
65 years old

Director
DUFFIELD, Nicholas Greig
Appointed Date: 30 October 2009
59 years old

Director
LAYTON, Christopher Lawrence
Appointed Date: 01 November 2013
72 years old

Resigned Directors

Secretary
DUFFIELD, Nicholas Greig
Resigned: 17 June 2005
Appointed Date: 30 April 2002

Secretary
WALLACE, Trevor
Resigned: 30 April 2002

Director
EDGHILL, Julian Murray
Resigned: 27 July 2016
Appointed Date: 27 July 2016
71 years old

Director
EDGHILL, Julian Murray
Resigned: 27 July 2016
Appointed Date: 30 October 2009
71 years old

Director
KENWORTHY, Mark
Resigned: 20 August 2004
Appointed Date: 01 May 2002
64 years old

Director
WALLACE, Barbara Anne
Resigned: 30 April 2002
78 years old

Director
WALLACE, Trevor
Resigned: 30 April 2002
82 years old

Persons With Significant Control

Chapel House Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAPEL HOUSE MOTOR CO LTD Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
05 Jan 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
11 Nov 2016
Accounts for a medium company made up to 31 May 2016
22 Aug 2016
Termination of appointment of Julian Murray Edghill as a director on 27 July 2016
...
... and 101 more events
19 Mar 1984
Accounts made up to 31 October 1984
27 Jun 1983
Accounts made up to 31 October 1982
19 Sep 1980
Accounts made up to 31 July 1980
01 Oct 1979
Accounts made up to 31 July 1979
03 Jul 1978
Certificate of incorporation

CHAPEL HOUSE MOTOR CO LTD Charges

27 February 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Specific charge,all the rights,title and interest of the…
25 February 1994
Legal charge
Delivered: 26 February 1994
Status: Satisfied on 25 June 1998
Persons entitled: Conoco Limited
Description: All that f/h land k/as autopoint 80 57/63 cemetery road…
23 August 1991
Legal mortgage
Delivered: 6 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises situate at 599/603 liverpool road ainsdale…
7 December 1987
Deed
Delivered: 8 December 1987
Status: Satisfied on 12 October 1994
Persons entitled: Psa Wholesale Limited
Description: All new and used cars, car-derived vans and light…
29 November 1982
Mortgage debenture
Delivered: 2 December 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…