STOCKPORT TRUCK CENTRE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2QE

Company number 03967781
Status Active
Incorporation Date 7 April 2000
Company Type Private Limited Company
Address OLD MOOR ROAD, BREDBURY, STOCKPORT, CHESHIRE, SK6 2QE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of David Geoffrey Cross as a director on 1 July 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of STOCKPORT TRUCK CENTRE LIMITED are www.stockporttruckcentre.co.uk, and www.stockport-truck-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Stockport Truck Centre Limited is a Private Limited Company. The company registration number is 03967781. Stockport Truck Centre Limited has been working since 07 April 2000. The present status of the company is Active. The registered address of Stockport Truck Centre Limited is Old Moor Road Bredbury Stockport Cheshire Sk6 2qe. . PORTER, Emma Jayne is a Secretary of the company. HARDY, Gareth Anthony is a Director of the company. SHEPHERD, Ian Russell is a Director of the company. Secretary HARDY, Deborah has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CROSS, David Geoffrey has been resigned. Director HARDY, Robert Derek has been resigned. Director MAYNARD, Gary Brian has been resigned. Director SHAW, Mark Dennis has been resigned. Director STILES, Judith Anne has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PORTER, Emma Jayne
Appointed Date: 31 July 2014

Director
HARDY, Gareth Anthony
Appointed Date: 07 April 2000
59 years old

Director
SHEPHERD, Ian Russell
Appointed Date: 26 January 2012
59 years old

Resigned Directors

Secretary
HARDY, Deborah
Resigned: 31 July 2014
Appointed Date: 07 April 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 April 2000
Appointed Date: 07 April 2000

Director
CROSS, David Geoffrey
Resigned: 01 July 2016
Appointed Date: 26 January 2012
58 years old

Director
HARDY, Robert Derek
Resigned: 03 April 2012
Appointed Date: 26 January 2012
60 years old

Director
MAYNARD, Gary Brian
Resigned: 30 September 2015
Appointed Date: 26 January 2012
59 years old

Director
SHAW, Mark Dennis
Resigned: 12 June 2014
Appointed Date: 26 January 2012
60 years old

Director
STILES, Judith Anne
Resigned: 31 August 2012
Appointed Date: 26 January 2012
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 April 2000
Appointed Date: 07 April 2000

STOCKPORT TRUCK CENTRE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Aug 2016
Termination of appointment of David Geoffrey Cross as a director on 1 July 2016
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Oct 2015
Termination of appointment of Gary Brian Maynard as a director on 30 September 2015
...
... and 51 more events
14 Apr 2000
Secretary resigned
14 Apr 2000
New secretary appointed
14 Apr 2000
Director resigned
14 Apr 2000
New director appointed
07 Apr 2000
Incorporation

STOCKPORT TRUCK CENTRE LIMITED Charges

1 June 2005
Legal mortgage
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a land on the south west side of broadway…
22 September 2000
Debenture
Delivered: 23 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 14 April 2005
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…