DICK LOVETT (SWINDON) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 8YW

Company number 01292488
Status Active
Incorporation Date 29 December 1976
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 one hundred and nine events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Ashworth Road Bridgemead Swindon Wilts SN5 7UR to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 26 February 2016. The most likely internet sites of DICK LOVETT (SWINDON) LIMITED are www.dicklovettswindon.co.uk, and www.dick-lovett-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Dick Lovett Swindon Limited is a Private Limited Company. The company registration number is 01292488. Dick Lovett Swindon Limited has been working since 29 December 1976. The present status of the company is Active. The registered address of Dick Lovett Swindon 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 EVANS, Anthony Stephen has been resigned. Director FIRMAN, Ronald William has been resigned. Director FRUEN, Paul Francis 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

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
EVANS, Anthony Stephen
Resigned: 31 October 1992
74 years old

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

Director
FRUEN, Paul Francis
Resigned: 30 August 1996
71 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 (SWINDON) LIMITED Events

08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 May 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Registered office address changed from Ashworth Road Bridgemead Swindon Wilts 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
Accounts for a dormant company made up to 31 December 2014
...
... and 99 more events
26 Nov 1982
Accounts made up to 31 December 1981
10 Aug 1981
Accounts made up to 31 December 1980
16 Aug 1980
Accounts made up to 31 December 1979
17 Oct 1979
Accounts made up to 31 December 1978
18 May 1978
Accounts made up to 31 December 1977

DICK LOVETT (SWINDON) LIMITED Charges

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 (please see doc for full…
16 December 1991
Mortgage debenture
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 February 1988
Charge
Delivered: 16 February 1988
Status: Satisfied on 22 November 1991
Persons entitled: Lloyds Bowmaker Limited.
Description: 1) chargors present & future stock of used moto &…
12 October 1984
Legal charge
Delivered: 15 October 1984
Status: Satisfied on 17 June 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north-east side of the road from nine elms…
20 December 1983
Omnibus letter of set-off.
Delivered: 7 January 1984
Status: Satisfied on 17 June 1993
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 1983
Legal charge
Delivered: 7 January 1984
Status: Satisfied on 17 June 1993
Persons entitled: Lloyds Bank PLC
Description: F/H motor showroom & workshop lying to the west of 388…