BORDER HOLDINGS (U.K.) LTD.
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY7 8DA

Company number 01664243
Status Active
Incorporation Date 15 September 1982
Company Type Private Limited Company
Address THE GROVE, CRAVEN ARMS, SHROPSHIRE, SY7 8DA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for Ms Marita Mahinay on 4 July 2014; Director's details changed for Paul Myers on 15 April 2011; Director's details changed for Mr Trevor Jordan on 30 August 2011. The most likely internet sites of BORDER HOLDINGS (U.K.) LTD. are www.borderholdingsuk.co.uk, and www.border-holdings-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Border Holdings U K Ltd is a Private Limited Company. The company registration number is 01664243. Border Holdings U K Ltd has been working since 15 September 1982. The present status of the company is Active. The registered address of Border Holdings U K Ltd is The Grove Craven Arms Shropshire Sy7 8da. . OVERS, Anthony John is a Secretary of the company. BEDDOW, David Philip is a Director of the company. JORDAN, Trevor is a Director of the company. MAHINAY, Marita is a Director of the company. MYERS, Paul is a Director of the company. OVERS, Anthony John is a Director of the company. Secretary MOORE MYERS, Paul David has been resigned. Director BEDDOW, Kim has been resigned. Director GRIFFITHS, Marcus Lee has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
BEDDOW, David Philip

77 years old

Director
JORDAN, Trevor

70 years old

Director
MAHINAY, Marita
Appointed Date: 04 July 2014
45 years old

Director
MYERS, Paul
Appointed Date: 07 September 2007
58 years old

Director
OVERS, Anthony John
Appointed Date: 12 April 2013
67 years old

Resigned Directors

Secretary
MOORE MYERS, Paul David
Resigned: 23 September 2005
Appointed Date: 20 September 2005

Director
BEDDOW, Kim
Resigned: 06 September 2002
Appointed Date: 24 June 1997
46 years old

Director
GRIFFITHS, Marcus Lee
Resigned: 24 February 1995
66 years old

Persons With Significant Control

Mr David Philip Beddow
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BORDER HOLDINGS (U.K.) LTD. Events

02 Mar 2017
Director's details changed for Ms Marita Mahinay on 4 July 2014
02 Mar 2017
Director's details changed for Paul Myers on 15 April 2011
02 Mar 2017
Director's details changed for Mr Trevor Jordan on 30 August 2011
02 Mar 2017
Director's details changed for Mr David Philip Beddow on 1 March 2017
27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
...
... and 100 more events
30 May 1986
Accounts made up to 30 September 1984

30 May 1986
Return made up to 17/07/85; full list of members

30 May 1986
Director's particulars changed

15 Sep 1982
Incorporation
15 Sep 1982
Incorporation

BORDER HOLDINGS (U.K.) LTD. Charges

14 February 2014
Charge code 0166 4243 0008
Delivered: 22 February 2014
Status: Satisfied on 16 August 2016
Persons entitled: Premier Pension Trustees Limited David Philip Beddow
Description: Red lane farm camp farm and dunns pitts farm stoneleigh…
15 January 1993
Legal charge
Delivered: 27 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a the grove craven arms shropshire. Together…
25 March 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied on 14 March 2013
Persons entitled: Midland Bank PLC
Description: The lodge, the spring, upper spring lane,kenilworth…
25 March 1992
Legal charge
Delivered: 3 April 1992
Status: Satisfied on 14 March 2013
Persons entitled: Midland Bank PLC
Description: The bothey, the spring upper spring lane…
19 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 16 August 1997
Persons entitled: Midland Bank PLC
Description: Property k/a the cottage bucknell shropshire together with…
29 September 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 14 March 2013
Persons entitled: Midland Bank PLC
Description: The spring kenilworth warwickshire.
29 September 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 14 March 2013
Persons entitled: Midland Bank PLC
Description: Legal charge over land and property situate and k/a camp…
28 September 1983
Fixed and floating charge
Delivered: 4 October 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…