DICK LOVETT SPORTS CARS LIMITED
SWINDON DICK LOVETT (CHELTENHAM) LIMITED FORUM 201 LIMITED

Hellopages » Wiltshire » Swindon » SN5 8YW

Company number 03813263
Status Active
Incorporation Date 26 July 1999
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 sixty-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Registered office address changed from Ashworth Road Bridgemead Swindon Wiltshire SN5 7UR to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 26 February 2016; Current accounting period extended from 31 October 2016 to 31 December 2016. The most likely internet sites of DICK LOVETT SPORTS CARS LIMITED are www.dicklovettsportscars.co.uk, and www.dick-lovett-sports-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Dick Lovett Sports Cars Limited is a Private Limited Company. The company registration number is 03813263. Dick Lovett Sports Cars Limited has been working since 26 July 1999. The present status of the company is Active. The registered address of Dick Lovett Sports 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. Nominee Secretary FORUM SECRETARIAL SERVICES LIMITED has been resigned. Secretary MAURICE, Derek John has been resigned. Director BARRETT, Andrew John has been resigned. Nominee Director FORUM DIRECTORS LIMITED 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: 30 September 1999
68 years old

Director
LOVETT, Peter Charles
Appointed Date: 30 September 1999
75 years old

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

Resigned Directors

Nominee Secretary
FORUM SECRETARIAL SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 26 July 1999

Secretary
MAURICE, Derek John
Resigned: 30 June 2000
Appointed Date: 30 September 1999

Director
BARRETT, Andrew John
Resigned: 29 September 2000
Appointed Date: 01 January 2000
61 years old

Nominee Director
FORUM DIRECTORS LIMITED
Resigned: 30 September 1999
Appointed Date: 26 July 1999

Director
MAURICE, Derek John
Resigned: 30 June 2000
Appointed Date: 30 September 1999
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 SPORTS CARS LIMITED Events

08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Feb 2016
Registered office address changed from Ashworth Road Bridgemead Swindon Wiltshire SN5 7UR to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 26 February 2016
25 Feb 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
15 Jan 2016
Full accounts made up to 31 October 2015
16 Oct 2015
Current accounting period shortened from 31 December 2015 to 31 October 2015
...
... and 57 more events
07 Oct 1999
New director appointed
17 Sep 1999
Memorandum and Articles of Association
14 Sep 1999
Company name changed forum 201 LIMITED\certificate issued on 15/09/99
13 Sep 1999
£ nc 1000/250000 06/09/99
26 Jul 1999
Incorporation

DICK LOVETT SPORTS CARS LIMITED Charges

7 October 2015
Charge code 0381 3263 0003
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
7 October 2015
Charge code 0381 3263 0002
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
15 May 2000
Mortgage debenture
Delivered: 19 May 2000
Status: Satisfied on 12 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…