FALCON OF HULL & LINCOLNSHIRE LIMITED
STRATFORD-UPON-AVON FALCON OF LOUGHBOROUGH LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 7GY

Company number 02400530
Status Active
Incorporation Date 4 July 1989
Company Type Private Limited Company
Address OTHELLO HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK, BANBURY ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GY
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 one hundred and three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 250,000 . The most likely internet sites of FALCON OF HULL & LINCOLNSHIRE LIMITED are www.falconofhulllincolnshire.co.uk, and www.falcon-of-hull-lincolnshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Warwick Parkway Rail Station is 8.2 miles; to Hatton (Warks) Rail Station is 8.3 miles; to Warwick Rail Station is 8.7 miles; to Danzey Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falcon of Hull Lincolnshire Limited is a Private Limited Company. The company registration number is 02400530. Falcon of Hull Lincolnshire Limited has been working since 04 July 1989. The present status of the company is Active. The registered address of Falcon of Hull Lincolnshire Limited is Othello House Stratford Business Technology Park Banbury Road Stratford Upon Avon Warwickshire Cv37 7gy. . VESSEY, Martin James is a Secretary of the company. BRADSHAW, Keith George is a Director of the company. BRADSHAW, Timothy Charles is a Director of the company. LISTER, Geoffrey James is a Director of the company. LISTER, Terence is a Director of the company. Secretary GARDNER, Christopher, Doctor has been resigned. Secretary ROUND, Kenneth William has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
VESSEY, Martin James
Appointed Date: 01 April 2011

Director

Director
BRADSHAW, Timothy Charles
Appointed Date: 01 October 2009
52 years old

Director
LISTER, Geoffrey James
Appointed Date: 01 October 2009
54 years old

Director
LISTER, Terence

82 years old

Resigned Directors

Secretary
GARDNER, Christopher, Doctor
Resigned: 01 April 2011
Appointed Date: 12 February 1999

Secretary
ROUND, Kenneth William
Resigned: 12 February 1999

Persons With Significant Control

Listers Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FALCON OF HULL & LINCOLNSHIRE LIMITED Events

29 Dec 2016
Confirmation statement made on 21 December 2016 with updates
19 Jul 2016
Full accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 250,000

27 Jul 2015
Full accounts made up to 31 March 2015
10 Apr 2015
Particulars of a charge subject to which a property has been acquired / charge code 024005300013
...
... and 93 more events
14 Aug 1989
Registered office changed on 14/08/89 from: 50 lincolns inn fields london WC2A 3PF

14 Jul 1989
Company name changed trevelmast LIMITED\certificate issued on 17/07/89

12 Jul 1989
Nc inc already adjusted

12 Jul 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Jul 1989
Incorporation

FALCON OF HULL & LINCOLNSHIRE LIMITED Charges

31 March 2015
Charge code 0240 0530 0007
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as caistor road, laceby, grimsby…
31 March 2015
Charge code 0240 0530 0006
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as saddlers road/kingsley road…
31 March 2015
Charge code 0240 0530 0005
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as boardsides, wyberton, boston and…
31 March 2015
Charge code 0240 0530 0004
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as saxon way, hessle, hull and…
14 December 2005
Mortgage
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at kingsley road lincolnfields north hykeham…
13 May 2004
Mortgage
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the east side of wyberton fen road boston…
20 December 2002
Mortgage
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as land at kingsley road…
14 July 2002
Mortgage
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H niddi vale motors laceby crossroad laceby grimsby north…
30 April 2002
Mortgage
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H westway garage saxon way priory park west hessle hull…
2 August 1999
Mortgage
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H bargate motors boardsides wyberton fen boston…
28 August 1992
Debenture
Delivered: 1 September 1992
Status: Outstanding
Persons entitled: Mercedes-Benz Finance Limited
Description: Floating charge over the new and used motor vehicles of the…
5 September 1990
Floating charge
Delivered: 6 September 1990
Status: Satisfied on 26 September 1992
Persons entitled: Lloyds Bowmaker Limited
Description: First all the chargers present and future stock of used…
30 August 1990
Single debenture
Delivered: 13 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…