FERRARIS PISTON SERVICE LIMITED
STRATFORD-UPON-AVON SHOPMOTOR LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NQ

Company number 04148298
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address BRIDGE HOUSE, 3, TIMOTHY'S BRIDGE ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 9NQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Registration of charge 041482980015, created on 1 February 2017; Confirmation statement made on 24 January 2017 with updates; Confirmation statement made on 16 January 2017 with updates. The most likely internet sites of FERRARIS PISTON SERVICE LIMITED are www.ferrarispistonservice.co.uk, and www.ferraris-piston-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.5 miles; to Danzey Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferraris Piston Service Limited is a Private Limited Company. The company registration number is 04148298. Ferraris Piston Service Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Ferraris Piston Service Limited is Bridge House 3 Timothy S Bridge Road Stratford Upon Avon Warwickshire England Cv37 9nq. . EDEN, Jonathan Clive is a Secretary of the company. ANDRE, Denis is a Director of the company. BROWN, Alistair Stuart is a Director of the company. DAVIS, Neil Anthony is a Director of the company. LAFONT, Jean-Jacques Mathieu is a Director of the company. WAINWRIGHT, Terence Michael is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Secretary DAVIS, Neil Anthony has been resigned. Secretary GREGSON, Robin Anthony has been resigned. Secretary MACDONALD, Stuart Randolph has been resigned. Secretary MACGEEKIE, Glenda has been resigned. Secretary WAINWRIGHT, Terence Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKBURN, Peter Edward has been resigned. Director BLAKEMAN, David John has been resigned. Director BRUCE, Andrew Campbell has been resigned. Director DODD, Philip George has been resigned. Director DYSON, David Victor has been resigned. Director EDEN, Jonathan Clive has been resigned. Director GREGSON, Robin Anthony has been resigned. Director HILTON, Benjamin has been resigned. Director JONES, Peter has been resigned. Director KNIGHT, Graham has been resigned. Director PARKER, Adrian Philip has been resigned. Director PARKINSON, Stuart Garry has been resigned. Director PEACOCK, Dominique Amanda has been resigned. Director SURGENOR, Henry Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
EDEN, Jonathan Clive
Appointed Date: 04 November 2016

Director
ANDRE, Denis
Appointed Date: 04 November 2016
51 years old

Director
BROWN, Alistair Stuart
Appointed Date: 04 November 2016
70 years old

Director
DAVIS, Neil Anthony
Appointed Date: 16 March 2001
61 years old

Director
LAFONT, Jean-Jacques Mathieu
Appointed Date: 04 November 2016
66 years old

Director
WAINWRIGHT, Terence Michael
Appointed Date: 16 March 2001
77 years old

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 02 January 2007
Appointed Date: 12 August 2004

Secretary
DAVIS, Neil Anthony
Resigned: 12 August 2004
Appointed Date: 16 March 2001

Secretary
GREGSON, Robin Anthony
Resigned: 01 October 2011
Appointed Date: 31 December 2009

Secretary
MACDONALD, Stuart Randolph
Resigned: 31 December 2009
Appointed Date: 02 January 2007

Secretary
MACGEEKIE, Glenda
Resigned: 04 November 2016
Appointed Date: 01 October 2011

Secretary
WAINWRIGHT, Terence Michael
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2001
Appointed Date: 26 January 2001

Director
BLACKBURN, Peter Edward
Resigned: 29 February 2016
Appointed Date: 01 April 2008
70 years old

Director
BLAKEMAN, David John
Resigned: 02 January 2007
Appointed Date: 12 August 2004
75 years old

Director
BRUCE, Andrew Campbell
Resigned: 04 November 2016
Appointed Date: 22 May 2009
60 years old

Director
DODD, Philip George
Resigned: 28 September 2012
Appointed Date: 16 March 2001
64 years old

Director
DYSON, David Victor
Resigned: 19 May 2009
Appointed Date: 12 August 2004
67 years old

Director
EDEN, Jonathan Clive
Resigned: 04 November 2016
Appointed Date: 01 March 2016
67 years old

Director
GREGSON, Robin Anthony
Resigned: 04 November 2016
Appointed Date: 20 May 2009
65 years old

Director
HILTON, Benjamin
Resigned: 04 November 2016
Appointed Date: 24 April 2014
49 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 08 May 2009
68 years old

Director
KNIGHT, Graham
Resigned: 04 November 2016
Appointed Date: 16 March 2001
64 years old

Director
PARKER, Adrian Philip
Resigned: 04 November 2016
Appointed Date: 16 March 2001
67 years old

Director
PARKINSON, Stuart Garry
Resigned: 04 November 2016
Appointed Date: 01 January 2016
68 years old

Director
PEACOCK, Dominique Amanda
Resigned: 04 November 2016
Appointed Date: 01 July 2016
50 years old

Director
SURGENOR, Henry Kenneth
Resigned: 30 September 2009
Appointed Date: 12 August 2004
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 2001
Appointed Date: 26 January 2001

Persons With Significant Control

Fps Distribution Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FERRARIS PISTON SERVICE LIMITED Events

08 Feb 2017
Registration of charge 041482980015, created on 1 February 2017
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
15 Nov 2016
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ on 15 November 2016
14 Nov 2016
Appointment of Mr Jean-Jacques Mathieu Lafont as a director on 4 November 2016
...
... and 136 more events
10 Apr 2001
Declaration of assistance for shares acquisition
05 Apr 2001
Particulars of mortgage/charge
05 Apr 2001
Particulars of mortgage/charge
05 Apr 2001
Company name changed shopmotor LIMITED\certificate issued on 05/04/01
26 Jan 2001
Incorporation

FERRARIS PISTON SERVICE LIMITED Charges

1 February 2017
Charge code 0414 8298 0015
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Roayl Bank of Scotland PLC (The Security Agent)
Description: F/H 5 parkway rise sheffield t/no SYK523932. F/h 4 grange…
21 April 2010
Supplemental mortgage
Delivered: 4 May 2010
Status: Satisfied on 7 November 2016
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Unit 12A, 14 & 15 eldonwall trading estate, eldon way…
29 May 2009
Debenture
Delivered: 11 June 2009
Status: Satisfied on 7 November 2016
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee)
Description: For details of property charged please refer to form 395…
29 September 2006
Book debts debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed equitable charge all purchased debts and the other…
23 April 2003
Rent deposit agreement
Delivered: 25 April 2003
Status: Satisfied on 9 June 2009
Persons entitled: Industrial Development Partnership Ii (Trading Subsidiary) Limited
Description: The sum of £30,047 together with a further sum equivalent…
30 May 2002
Deed of rent deposit
Delivered: 31 May 2002
Status: Satisfied on 9 June 2009
Persons entitled: Bbc Pension Trust Limited
Description: £14,500.00 plus vat.
6 March 2002
Deed of deposit
Delivered: 7 March 2002
Status: Satisfied on 9 June 2009
Persons entitled: The Standard Life Assurance Company
Description: All monies from time to time standing to the credit of an…
23 January 2002
Deed of deposit supplemental to a lease dated 17TH july 1980
Delivered: 7 February 2002
Status: Satisfied on 9 June 2009
Persons entitled: Harmsworth Pension Funds Trustees (No.2) Limited
Description: The tenant's interest in an interest bearing account opened…
23 January 2002
Deed of deposit supplemental to a lease dated 23RD may 1980
Delivered: 7 February 2002
Status: Satisfied on 9 June 2009
Persons entitled: Harmsworth Pension Funds Trustees (No.2) Limited
Description: The tenant's intesrest in an interest bearing account…
15 January 2002
Rent deposit deed
Delivered: 26 January 2002
Status: Satisfied on 9 June 2009
Persons entitled: L.C.P.Securities (North West) Limited
Description: All the company's right title benefit and interest in and…
3 October 2001
Deed of deposit supplemental to a lease of even date relating to unit 8 phoenix park industrial estate,apsley way,staples corner,london NW2
Delivered: 8 October 2001
Status: Satisfied on 9 June 2009
Persons entitled: The County Council of Dorset
Description: All monies from time to time standing to the credit of an…
3 October 2001
Deed of deposit supplemental to a lease of even date relating to unit 7 phoenix park industrial estate,apsley way,staples corner,london NW2
Delivered: 8 October 2001
Status: Satisfied on 9 June 2009
Persons entitled: The County Council of Dorset
Description: All monies from time to time standing to the credit of an…
25 May 2001
Rent deposit deed
Delivered: 1 June 2001
Status: Satisfied on 31 July 2004
Persons entitled: Allan George Umbers and Judith Anne Umberstrading as Millenium Investments 2000
Description: £17,072.75.
31 March 2001
All assets debenture
Delivered: 5 April 2001
Status: Satisfied on 12 October 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2001
Lightweight floating charge
Delivered: 5 April 2001
Status: Satisfied on 28 August 2001
Persons entitled: Ferraris Piston Services Limited (In Administrative Receivership) Acting Byits Administrative Receivers
Description: Floating charge all assets and undertakings.