EXPRESS TYRES (TELFORD) LIMITED

Hellopages » Shropshire » Shropshire » SY1 1RW

Company number 02683734
Status Liquidation
Incorporation Date 3 February 1992
Company Type Private Limited Company
Address 5 CLAREMONT BANK, SHREWSBURY, SY1 1RW
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Declaration of satisfaction of mortgage/charge; Appointment of a liquidator; Order of court to wind up . The most likely internet sites of EXPRESS TYRES (TELFORD) LIMITED are www.expresstyrestelford.co.uk, and www.express-tyres-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Express Tyres Telford Limited is a Private Limited Company. The company registration number is 02683734. Express Tyres Telford Limited has been working since 03 February 1992. The present status of the company is Liquidation. The registered address of Express Tyres Telford Limited is 5 Claremont Bank Shrewsbury Sy1 1rw. . GREENWOOD, Anthony Eric is a Secretary of the company. GREENWOOD, Anthony Eric is a Director of the company. Secretary WRIGHT, Sandra Kathryn has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director GARDENER, Anthony Leslie has been resigned. Director GREENWOOD, Bridgette has been resigned. Director WRIGHT, Raymond Frederick has been resigned. Director WRIGHT, Sandra Kathryn has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
GREENWOOD, Anthony Eric
Appointed Date: 28 September 1994

Director
GREENWOOD, Anthony Eric
Appointed Date: 28 September 1994
86 years old

Resigned Directors

Secretary
WRIGHT, Sandra Kathryn
Resigned: 28 September 1994
Appointed Date: 01 June 1994

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 22 April 1992
Appointed Date: 29 January 1992

Director
GARDENER, Anthony Leslie
Resigned: 01 February 1994
Appointed Date: 22 April 1992
81 years old

Director
GREENWOOD, Bridgette
Resigned: 29 September 1994
Appointed Date: 01 February 1994
81 years old

Director
WRIGHT, Raymond Frederick
Resigned: 28 September 1994
Appointed Date: 01 June 1994
77 years old

Director
WRIGHT, Sandra Kathryn
Resigned: 28 September 1994
Appointed Date: 01 June 1994
75 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 22 April 1992
Appointed Date: 29 January 1992

EXPRESS TYRES (TELFORD) LIMITED Events

01 Apr 1995
Declaration of satisfaction of mortgage/charge
30 Mar 1995
Appointment of a liquidator
06 Mar 1995
Order of court to wind up

23 Nov 1994
New secretary appointed;new director appointed

23 Nov 1994
Director resigned

...
... and 17 more events
07 May 1992
Secretary resigned;new secretary appointed

07 May 1992
Registered office changed on 07/05/92 from: regis house 134 percival road enfield middlesex EN1 1QU

06 May 1992
Memorandum and Articles of Association

06 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1992
Incorporation

EXPRESS TYRES (TELFORD) LIMITED Charges

22 September 1994
Fixed and floating charge
Delivered: 24 September 1994
Status: Satisfied on 1 April 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…