TIM BRINTON CARS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY

Company number 01041301
Status Active
Incorporation Date 4 February 1972
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 210,000 . The most likely internet sites of TIM BRINTON CARS LIMITED are www.timbrintoncars.co.uk, and www.tim-brinton-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Tim Brinton Cars Limited is a Private Limited Company. The company registration number is 01041301. Tim Brinton Cars Limited has been working since 04 February 1972. The present status of the company is Active. The registered address of Tim Brinton Cars Limited is Airport House The Airport Cambridge Cb5 8ry. . JONES, Stephen Robert is a Secretary of the company. GUPTA, Daksh is a Director of the company. RABAN, Mark Douglas is a Director of the company. Secretary BARKER, Jonathan David has been resigned. Secretary MOYNIHAN, Sarah Jane has been resigned. Secretary SHEPHEARD, David Edward has been resigned. Director BRINTON, Barbara Ann has been resigned. Director BRINTON, Brian Joseph has been resigned. Director COATES, Thomas William has been resigned. Director DASTUR, William Charles Mason has been resigned. Director FABEN, Nigel Bertram John has been resigned. Director KNIGHT, Roger Michael has been resigned. Director LAUD, Francis has been resigned. Director MARSHALL, Michael John, Sir has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Stephen Robert
Appointed Date: 25 March 2015

Director
GUPTA, Daksh
Appointed Date: 19 May 2011
54 years old

Director
RABAN, Mark Douglas
Appointed Date: 02 April 2015
58 years old

Resigned Directors

Secretary
BARKER, Jonathan David
Resigned: 30 May 2012
Appointed Date: 09 January 2001

Secretary
MOYNIHAN, Sarah Jane
Resigned: 25 March 2015
Appointed Date: 30 May 2012

Secretary
SHEPHEARD, David Edward
Resigned: 09 January 2001

Director
BRINTON, Barbara Ann
Resigned: 09 January 2001
80 years old

Director
BRINTON, Brian Joseph
Resigned: 09 January 2001
86 years old

Director
COATES, Thomas William
Resigned: 01 June 2002
85 years old

Director
DASTUR, William Charles Mason
Resigned: 25 March 2015
Appointed Date: 09 January 2001
72 years old

Director
FABEN, Nigel Bertram John
Resigned: 09 July 2007
Appointed Date: 09 January 2001
77 years old

Director
KNIGHT, Roger Michael
Resigned: 31 December 2007
Appointed Date: 09 January 2001
76 years old

Director
LAUD, Francis
Resigned: 02 April 2015
Appointed Date: 01 February 2004
55 years old

Director
MARSHALL, Michael John, Sir
Resigned: 25 March 2015
Appointed Date: 09 January 2001
93 years old

Persons With Significant Control

Marshall Motor Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIM BRINTON CARS LIMITED Events

27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 210,000

22 Jun 2015
Full accounts made up to 31 December 2014
09 Apr 2015
Appointment of Mark Douglas Raban as a director on 2 April 2015
...
... and 115 more events
09 Sep 1987
Full group accounts made up to 31 December 1986

11 Mar 1987
Particulars of mortgage/charge
03 Jan 1987
Particulars of mortgage/charge
04 Feb 1972
Incorporation
04 Feb 1972
Certificate of incorporation

TIM BRINTON CARS LIMITED Charges

21 October 1999
Vehicle charge
Delivered: 28 October 1999
Status: Satisfied on 8 February 2012
Persons entitled: Psa Wholesale Limited
Description: All the dealer's present and future interest (if any) in…
15 April 1993
Legal charge
Delivered: 17 April 1993
Status: Satisfied on 9 January 2013
Persons entitled: Lloyds Bank PLC
Description: Garage being at alington road little barford eynesbury st…
8 January 1993
Used vehicle limited
Delivered: 13 January 1993
Status: Satisfied on 8 February 2012
Persons entitled: Psa Wholesale Limited
Description: All its interest (if any) (1) used cars and (11) unused…
10 October 1991
Deed
Delivered: 15 October 1991
Status: Satisfied on 26 August 1994
Persons entitled: Psa Wholesale Limited.
Description: The stock, all the dealers right, title and interest under…
14 December 1990
Debenture
Delivered: 27 December 1990
Status: Satisfied on 9 January 2013
Persons entitled: Shell UK Limited
Description: All property assets & rights.
26 February 1987
Mortgage
Delivered: 11 March 1987
Status: Satisfied on 26 October 1988
Persons entitled: Lloyds Bank PLC
Description: 9 sutton close, moreton hall, bury st. Edmunds, suffolk…
18 December 1986
Debenture
Delivered: 3 January 1987
Status: Satisfied on 23 April 1993
Persons entitled: Conoco Limited
Description: Fixed & floating charge and all its undertaking and all the…
18 April 1985
Second mortgage debenture
Delivered: 2 May 1985
Status: Satisfied on 10 August 1990
Persons entitled: Mobil Oil Company Limited
Description: 1) f/h land and garage at hills road and cherry hinton road…
7 January 1985
Charge
Delivered: 9 January 1985
Status: Satisfied on 8 February 2012
Persons entitled: Psa Wholesale Limited
Description: The mortgagor's interest in any vehicle delivered under the…
2 April 1984
Debenture
Delivered: 13 April 1984
Status: Satisfied
Persons entitled: Nissan France U.K. Limited
Description: All moneys owing to the company by nissan UK limited in…
22 July 1983
Debenture
Delivered: 27 July 1983
Status: Satisfied on 9 January 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1983
Charge
Delivered: 3 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed chrage on all book debts and other debts.
29 October 1982
Charge without instrument
Delivered: 1 November 1982
Status: Satisfied on 9 January 2013
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
13 August 1982
Charge without instrument
Delivered: 14 August 1982
Status: Satisfied on 9 January 2013
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
14 June 1982
Charge without written instrument
Delivered: 19 June 1982
Status: Satisfied on 10 August 1990
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
24 May 1982
Legal charge
Delivered: 28 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 19 angel hill, bury st. Edmunds suffolk.
30 March 1982
Charge without written instrument
Delivered: 5 April 1982
Status: Satisfied on 10 August 1990
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
30 March 1982
Charge without written instrument
Delivered: 5 April 1982
Status: Satisfied on 10 August 1990
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
12 March 1982
Charge without instrument
Delivered: 22 March 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
8 March 1982
Charge without instrument
Delivered: 13 March 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
17 February 1982
Charge without instrument
Delivered: 1 March 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
10 February 1982
Charge without instrument
Delivered: 22 February 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
10 February 1982
Charge without instrument
Delivered: 22 February 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
7 February 1982
Charge without instrument
Delivered: 21 September 1982
Status: Satisfied on 9 January 2013
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
5 February 1982
Charge without instrument
Delivered: 16 February 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
25 January 1982
Charge without written instrument
Delivered: 2 February 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the specified inthe…
8 January 1982
Charge without instrument
Delivered: 19 January 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
3 December 1981
Charge without instrument
Delivered: 4 December 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
26 November 1981
Fixed charge
Delivered: 12 December 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All rentals and other monies due or to become due to the…
21 September 1981
Charge without instrument
Delivered: 28 September 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
21 September 1981
Charge without instrument
Delivered: 28 September 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
3 August 1981
Charge without instrument
Delivered: 15 August 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
3 August 1981
Charge without instrument
Delivered: 30 June 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
19 June 1981
Charge without instrument
Delivered: 30 June 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
19 June 1981
Charge without instrument
Delivered: 30 June 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
19 June 1981
Charge without instrument
Delivered: 30 June 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
11 June 1981
Charge without instrument
Delivered: 23 June 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The rental agreements specified in the schedule annexed…
29 May 1981
Charge without instrument
Delivered: 10 June 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The royal agreements specified in the schedule annexed…
31 March 1981
Charge
Delivered: 3 April 1981
Status: Satisfied
Persons entitled: Anglo French Finance Company Limited
Description: All puegot vehicles of which the dealer is the owner…
24 March 1981
Charge
Delivered: 25 March 1981
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited
Description: All such instalments credit agreements as are now or…
16 March 1981
Debenture
Delivered: 18 March 1981
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Any rental agreements deposited by the company & shall…
1 December 1980
Legal charge
Delivered: 6 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H - premises at the corner of hills road & cherry hinton…