S.G. SMITH (MOTORS) CROYDON LIMITED
CAMBRIDGE S.G. SMITH (MOTORS) ALLEYN PARK LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY

Company number 00371304
Status Active
Incorporation Date 16 December 1941
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
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 ninety-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 25 Dulwich Village London SE21 7BW. to Airport House the Airport Cambridge CB5 8RY on 1 December 2015. The most likely internet sites of S.G. SMITH (MOTORS) CROYDON LIMITED are www.sgsmithmotorscroydon.co.uk, and www.s-g-smith-motors-croydon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and ten months. S G Smith Motors Croydon Limited is a Private Limited Company. The company registration number is 00371304. S G Smith Motors Croydon Limited has been working since 16 December 1941. The present status of the company is Active. The registered address of S G Smith Motors Croydon Limited is Airport House The Airport Cambridge England Cb5 8ry. . JONES, Stephen is a Secretary of the company. GUPTA, Daksh is a Director of the company. RABAN, Mark Douglas is a Director of the company. Secretary HARGRAVE, Ian George has been resigned. Secretary PERKINS, Albert Edward has been resigned. Secretary SLATER, Christopher Brian has been resigned. Secretary WILSON, Martin James has been resigned. Director SHILLINGFORD, Leslie John has been resigned. Director SLATER, Christopher Brian has been resigned. Director SMITH, Lydia Gladys has been resigned. Director SMITH, Philip Robert Duparcq has been resigned. Director SMITH, Robert Charles Duparcq has been resigned. Director SMITH, Stanley George has been resigned. Director WILSON, Martin James has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Stephen
Appointed Date: 16 November 2015

Director
GUPTA, Daksh
Appointed Date: 16 November 2015
54 years old

Director
RABAN, Mark Douglas
Appointed Date: 16 November 2015
58 years old

Resigned Directors

Secretary
HARGRAVE, Ian George
Resigned: 15 September 2000
Appointed Date: 01 September 1994

Secretary
PERKINS, Albert Edward
Resigned: 31 August 1994

Secretary
SLATER, Christopher Brian
Resigned: 23 April 2009
Appointed Date: 15 September 2000

Secretary
WILSON, Martin James
Resigned: 16 November 2015
Appointed Date: 22 April 2009

Director
SHILLINGFORD, Leslie John
Resigned: 17 January 1992
94 years old

Director
SLATER, Christopher Brian
Resigned: 23 April 2009
81 years old

Director
SMITH, Lydia Gladys
Resigned: 13 November 2008
117 years old

Director
SMITH, Philip Robert Duparcq
Resigned: 16 November 2015
Appointed Date: 01 January 2014
50 years old

Director
SMITH, Robert Charles Duparcq
Resigned: 16 November 2015
79 years old

Director
SMITH, Stanley George
Resigned: 18 September 1993
115 years old

Director
WILSON, Martin James
Resigned: 16 November 2015
Appointed Date: 22 April 2009
60 years old

Persons With Significant Control

S.G. Smith Automotive Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.G. SMITH (MOTORS) CROYDON LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
01 Dec 2015
Registered office address changed from 25 Dulwich Village London SE21 7BW. to Airport House the Airport Cambridge CB5 8RY on 1 December 2015
30 Nov 2015
Appointment of Mr Stephen Jones as a secretary on 16 November 2015
30 Nov 2015
Termination of appointment of Martin James Wilson as a director on 16 November 2015
...
... and 87 more events
15 Dec 1987
Return made up to 05/11/87; full list of members

09 Jul 1987
Secretary resigned;new secretary appointed;director resigned

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Annual return made up to 01/10/86

16 Dec 1941
Incorporation

S.G. SMITH (MOTORS) CROYDON LIMITED Charges

1 July 1999
Debenture
Delivered: 3 July 1999
Status: Satisfied on 24 July 2015
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies from time to time owing to the company by the…
14 October 1981
Debenture
Delivered: 21 October 1981
Status: Satisfied on 19 October 1994
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may be owing to the company by…
25 January 1977
Charge on monier
Delivered: 1 February 1977
Status: Satisfied on 19 October 1994
Persons entitled: Lloyds & Scottish Trust LTD
Description: Charge on motors deposited all those monies which may from…