Company number 05754547
Status Active
Incorporation Date 23 March 2006
Company Type Public Limited Company
Address SWINDON MOTOR PARK, DORCAN WAY, SWINDON, WILTSHIRE, SN3 3RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Appointment of William Francis Charnley as a director; Appointment of William Francis Charnley as a director on 7 February 2017. The most likely internet sites of CAMBRIA AUTOMOBILES PLC are www.cambriaautomobiles.co.uk, and www.cambria-automobiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Cambria Automobiles Plc is a Public Limited Company.
The company registration number is 05754547. Cambria Automobiles Plc has been working since 23 March 2006.
The present status of the company is Active. The registered address of Cambria Automobiles Plc is Swindon Motor Park Dorcan Way Swindon Wiltshire Sn3 3ra. . MULLINS, James Anthony is a Secretary of the company. BURT, Michael Wallace is a Director of the company. BURT, Peter Alexander, Sir is a Director of the company. CHARNLEY, William Francis is a Director of the company. DUCKERS, Timothy Alex is a Director of the company. LAVERY, Mark Jonathan James is a Director of the company. MCGILL, Paul Gerard Christopher is a Director of the company. MULLINS, James Anthony is a Director of the company. SWATMAN, Philip Hilary is a Director of the company. Secretary SMITH, Rodney Philip has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BROWN, Mark Anthony has been resigned. Director MCKINLAY, Sebastian Mark Sinclair has been resigned. Director SCOTT, Warren Michael has been resigned. Director SMITH, Rodney Philip has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 April 2006
Appointed Date: 23 March 2006
Director
TRAVERS SMITH LIMITED
Resigned: 06 April 2006
Appointed Date: 23 March 2006
Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 April 2006
Appointed Date: 23 March 2006
CAMBRIA AUTOMOBILES PLC Events
04 May 2017
Confirmation statement made on 20 April 2017 with updates
22 Apr 2017
Appointment of William Francis Charnley as a director
11 Mar 2017
Appointment of William Francis Charnley as a director on 7 February 2017
24 Feb 2017
Appointment of Paul Gerard Christopher Mcgill as a director on 7 February 2017
20 Feb 2017
Group of companies' accounts made up to 31 August 2016
...
... and 117 more events
02 May 2006
New secretary appointed;new director appointed
02 May 2006
New director appointed
02 May 2006
Secretary resigned;director resigned
02 May 2006
Director resigned
23 Mar 2006
Incorporation
31 January 2013
Legal charge
Delivered: 5 February 2013
Status: Satisfied
on 7 March 2013
Persons entitled: Bank of Scotland PLC
Description: F/H the graces eastern approach chelmsford t/no…
9 August 2012
Debenture
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2009
General charge
Delivered: 3 July 2009
Status: Satisfied
on 27 November 2010
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: All of the assets of whatsoever nature and wheresoever…
15 January 2009
Debenture
Delivered: 17 January 2009
Status: Satisfied
on 12 September 2012
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Debenture
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
8 November 2006
Debenture
Delivered: 15 November 2006
Status: Satisfied
on 15 August 2012
Persons entitled: Psa Wholesale Limited
Description: All f/h and l/h properties and all other immovable…
16 October 2006
Deed of charge over deposit
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right title and interest in the deposit.
16 October 2006
Assignment of keyman life policy
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right title and interest in the policy being scottish…
31 July 2006
General charge
Delivered: 5 August 2006
Status: Satisfied
on 27 November 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All property, buildings, fixed plant and machinery.
18 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied
on 27 April 2012
Persons entitled: Jaguar Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
18 July 2006
Debenture
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Capital Bank PLC (As Security Trustee and Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…