DICK LOVETT (SPECIALIST CARS) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 8YW

Company number 02567241
Status Active
Incorporation Date 10 December 1990
Company Type Private Limited Company
Address THE COPSE FRANKLAND ROAD, BLAGROVE, SWINDON, WILTSHIRE, ENGLAND, SN5 8YW
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
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Ashworth Road Bridgemead Swindon SN5 7UR to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 26 February 2016. The most likely internet sites of DICK LOVETT (SPECIALIST CARS) LIMITED are www.dicklovettspecialistcars.co.uk, and www.dick-lovett-specialist-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Dick Lovett Specialist Cars Limited is a Private Limited Company. The company registration number is 02567241. Dick Lovett Specialist Cars Limited has been working since 10 December 1990. The present status of the company is Active. The registered address of Dick Lovett Specialist Cars Limited is The Copse Frankland Road Blagrove Swindon Wiltshire England Sn5 8yw. . MOULTON, John Christopher is a Secretary of the company. CAMBELL, Lynn Ross is a Director of the company. LOVETT, Peter Charles is a Director of the company. MOULTON, John Christopher is a Director of the company. Secretary MAURICE, Derek John has been resigned. Director FIRMAN, Ronald William has been resigned. Director FRUEN, Paul Francis has been resigned. Director LOVETT, Estella Doreen has been resigned. Director MAURICE, Derek John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOULTON, John Christopher
Appointed Date: 19 June 2000

Director
CAMBELL, Lynn Ross
Appointed Date: 10 July 1992
68 years old

Director

Director
MOULTON, John Christopher
Appointed Date: 19 June 2000
79 years old

Resigned Directors

Secretary
MAURICE, Derek John
Resigned: 30 June 2000

Director
FIRMAN, Ronald William
Resigned: 31 December 1992
96 years old

Director
FRUEN, Paul Francis
Resigned: 30 August 1996
71 years old

Director
LOVETT, Estella Doreen
Resigned: 01 January 1995
102 years old

Director
MAURICE, Derek John
Resigned: 30 June 2000
85 years old

Persons With Significant Control

Mr Peter Charles Lovett
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DICK LOVETT (SPECIALIST CARS) LIMITED Events

08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 May 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Registered office address changed from Ashworth Road Bridgemead Swindon SN5 7UR to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 26 February 2016
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 250,000

07 May 2015
Full accounts made up to 31 December 2014
...
... and 80 more events
18 Jan 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Jan 1991
Company name changed oval (675) LIMITED\certificate issued on 17/01/91

16 Jan 1991
Company name changed\certificate issued on 16/01/91
13 Jan 1991
£ nc 100/10000 19/12/90

10 Dec 1990
Incorporation

DICK LOVETT (SPECIALIST CARS) LIMITED Charges

25 February 2011
Mortgage debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 February 1992
Floating charge
Delivered: 11 February 1992
Status: Satisfied on 6 July 2002
Persons entitled: Lombard North Central PLC
Description: Stocks of used motor vehicles together with all fixtures…
16 December 1991
Mortgage debenture
Delivered: 19 December 1991
Status: Satisfied on 26 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 July 1991
Debenture
Delivered: 30 July 1991
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…