BOB ALEXANDER LIMITED
THORNABY

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6BB

Company number 00789102
Status Active
Incorporation Date 23 January 1964
Company Type Private Limited Company
Address CHAPEL STREET GARAGE, CHAPEL STREET, THORNABY, CLEVELAND, TS17 6BB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Group of companies' accounts made up to 31 January 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of BOB ALEXANDER LIMITED are www.bobalexander.co.uk, and www.bob-alexander.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Middlesbrough Rail Station is 3.2 miles; to Yarm Rail Station is 4.9 miles; to Seaton Carew Rail Station is 8.1 miles; to Hartlepool Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bob Alexander Limited is a Private Limited Company. The company registration number is 00789102. Bob Alexander Limited has been working since 23 January 1964. The present status of the company is Active. The registered address of Bob Alexander Limited is Chapel Street Garage Chapel Street Thornaby Cleveland Ts17 6bb. . ALEXANDER, David Robert is a Secretary of the company. ALEXANDER, David Robert is a Director of the company. Secretary ALEXANDER, David Robert has been resigned. Secretary ALEXANDER, Helen Joyce has been resigned. Secretary JAMES, Andrew Vye has been resigned. Director ALEXANDER, Helen Joyce has been resigned. Director ALEXANDER, Keith has been resigned. Director ALEXANDER, Robert Percival has been resigned. Director ALEXANDER, Robert has been resigned. Director JAMES, Andrew Vye has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ALEXANDER, David Robert
Appointed Date: 16 July 2010

Director
ALEXANDER, David Robert
Appointed Date: 06 April 2005
60 years old

Resigned Directors

Secretary
ALEXANDER, David Robert
Resigned: 14 August 2012
Appointed Date: 16 July 2010

Secretary
ALEXANDER, Helen Joyce
Resigned: 26 November 1992

Secretary
JAMES, Andrew Vye
Resigned: 16 July 2010
Appointed Date: 26 November 1992

Director
ALEXANDER, Helen Joyce
Resigned: 02 May 2005
112 years old

Director
ALEXANDER, Keith
Resigned: 21 February 1997
84 years old

Director
ALEXANDER, Robert Percival
Resigned: 26 April 2013
87 years old

Director
ALEXANDER, Robert
Resigned: 28 March 1994
112 years old

Director
JAMES, Andrew Vye
Resigned: 16 July 2010
Appointed Date: 15 July 1993
85 years old

Persons With Significant Control

Mr David Robert Alexander
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BOB ALEXANDER LIMITED Events

25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
24 Aug 2016
Group of companies' accounts made up to 31 January 2016
26 Oct 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

26 Oct 2015
Particulars of variation of rights attached to shares
17 Oct 2015
Change of share class name or designation
...
... and 106 more events
05 Jan 1987
Declaration of satisfaction of mortgage/charge

05 Jan 1987
Declaration of satisfaction of mortgage/charge

19 Nov 1986
Full accounts made up to 31 January 1986

19 Nov 1986
Return made up to 18/11/86; full list of members

23 Jan 1964
Incorporation

BOB ALEXANDER LIMITED Charges

23 May 2013
Charge code 0078 9102 0007
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Fga Wholesale UK LTD
Description: Garage at chapel street thornaby stockton-on-tees TS17 6BB…
22 August 2012
Legal charge
Delivered: 3 September 2012
Status: Outstanding
Persons entitled: Fga Wholesale UK Limited
Description: Garage at chapel street thornaby stockton-on-tees t/n's…
21 March 1989
Debenture
Delivered: 31 March 1989
Status: Satisfied on 8 March 2006
Persons entitled: Saab- Scania Finance Limited
Description: See form 395 ref M899C for full details.
21 April 1988
Legal charge
Delivered: 10 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east side of chapel street thornaby…
28 May 1987
Debenture
Delivered: 5 June 1987
Status: Satisfied on 22 June 2005
Persons entitled: Lloyds Bowmaker Limited
Description: All monies which may be owing to the company by saab great…
16 February 1984
Debenture
Delivered: 28 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1980
Debenture
Delivered: 11 July 1980
Status: Satisfied on 22 June 2005
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies which may be owing to the company by saab (gt…