GRANGE MOTORS (BRENTWOOD) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 3RA

Company number 00616119
Status Active
Incorporation Date 4 December 1958
Company Type Private Limited Company
Address SWINDON MOTOR PARK, DORCAN WAY, SWINDON, WILTSHIRE, SN3 3RA
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, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Appointment of Mr Timothy Alex Duckers as a director on 5 September 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000,000 ; Satisfaction of charge 22 in full. The most likely internet sites of GRANGE MOTORS (BRENTWOOD) LIMITED are www.grangemotorsbrentwood.co.uk, and www.grange-motors-brentwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. Grange Motors Brentwood Limited is a Private Limited Company. The company registration number is 00616119. Grange Motors Brentwood Limited has been working since 04 December 1958. The present status of the company is Active. The registered address of Grange Motors Brentwood Limited is Swindon Motor Park Dorcan Way Swindon Wiltshire Sn3 3ra. . MULLINS, James Anthony is a Secretary of the company. DUCKERS, Timothy Alex is a Director of the company. LAVERY, Mark Jonathan James is a Director of the company. MULLINS, James Anthony is a Director of the company. Secretary CUTHBERT, Barry Gordon has been resigned. Secretary OZAKI, Toru has been resigned. Secretary TAYLOR, Stephen John Douglas has been resigned. Secretary USUI, Koichi has been resigned. Director CHAMBERS, Charles Frederick has been resigned. Director CHAMBERS, Colin Frederick has been resigned. Director CHAMBERS, Graham Charles has been resigned. Director CUTHBERT, Barry Gordon has been resigned. Director HAGA, Bin has been resigned. Director KUBO, Hiroshi has been resigned. Director OZAKI, Toru has been resigned. Director TAKANISHI, Masataka has been resigned. Director USUI, Koichi has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MULLINS, James Anthony
Appointed Date: 01 July 2008

Director
DUCKERS, Timothy Alex
Appointed Date: 05 September 2016
52 years old

Director
LAVERY, Mark Jonathan James
Appointed Date: 31 December 2007
60 years old

Director
MULLINS, James Anthony
Appointed Date: 31 December 2007
47 years old

Resigned Directors

Secretary
CUTHBERT, Barry Gordon
Resigned: 23 May 2003

Secretary
OZAKI, Toru
Resigned: 15 March 2005
Appointed Date: 17 May 2004

Secretary
TAYLOR, Stephen John Douglas
Resigned: 01 July 2008
Appointed Date: 15 March 2005

Secretary
USUI, Koichi
Resigned: 18 May 2004
Appointed Date: 23 May 2003

Director
CHAMBERS, Charles Frederick
Resigned: 28 May 2000
108 years old

Director
CHAMBERS, Colin Frederick
Resigned: 23 May 2003
72 years old

Director
CHAMBERS, Graham Charles
Resigned: 23 May 2003
78 years old

Director
CUTHBERT, Barry Gordon
Resigned: 23 May 2003
71 years old

Director
HAGA, Bin
Resigned: 31 December 2007
Appointed Date: 17 May 2004
61 years old

Director
KUBO, Hiroshi
Resigned: 31 December 2007
Appointed Date: 24 November 2005
58 years old

Director
OZAKI, Toru
Resigned: 10 February 2006
Appointed Date: 17 May 2004
76 years old

Director
TAKANISHI, Masataka
Resigned: 24 November 2005
Appointed Date: 23 May 2003
62 years old

Director
USUI, Koichi
Resigned: 18 May 2004
Appointed Date: 23 May 2003
74 years old

GRANGE MOTORS (BRENTWOOD) LIMITED Events

06 Sep 2016
Appointment of Mr Timothy Alex Duckers as a director on 5 September 2016
23 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000,000

07 Apr 2016
Satisfaction of charge 22 in full
07 Apr 2016
Satisfaction of charge 21 in full
01 Feb 2016
Full accounts made up to 31 August 2015
...
... and 141 more events
06 Aug 1981
Accounts made up to 31 December 1980
05 Jun 1979
Accounts made up to 31 December 1978
30 Aug 1977
Accounts made up to 31 December 1976
18 Oct 1976
Accounts made up to 31 December 1975
04 Dec 1958
Incorporation

GRANGE MOTORS (BRENTWOOD) LIMITED Charges

31 October 2008
Debenture
Delivered: 5 November 2008
Status: Satisfied on 7 April 2016
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
31 December 2007
Debenture
Delivered: 10 January 2008
Status: Satisfied on 7 April 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2003
Rent deposit deed
Delivered: 3 January 2004
Status: Outstanding
Persons entitled: Grangewood Brentwood Limited
Description: The tenants interest in the account and all money from time…
5 September 2003
Charge on vehicle stocks
Delivered: 10 September 2003
Status: Satisfied on 12 September 2012
Persons entitled: Jaguar Financial Services Limited
Description: By way of first floating charge all such of the present and…
5 September 2003
Debenture
Delivered: 10 September 2003
Status: Satisfied on 12 September 2012
Persons entitled: Jaguar Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Rent deposit
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Grangewood Brentwood Limited
Description: Interest in the designated deposit account opened by the…
23 May 2003
Rent deposit
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: The Trustees of the Grange Trust
Description: Interest in the designated deposit account opened by the…
23 May 2003
Rent deposit deed
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: The Trustees of the Grange Trust
Description: The designated deposit account and all money from time to…
23 May 2003
Rent deposit deed
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Grangewood Brentwood Limited
Description: The designated deposit account and all money from time to…
9 March 2001
Legal charge
Delivered: 13 March 2001
Status: Satisfied on 10 May 2003
Persons entitled: Barclays Bank PLC
Description: L/H property 2 brook street brentwood essex.
12 October 1994
Legal charge
Delivered: 19 October 1994
Status: Satisfied on 10 May 2003
Persons entitled: Barclays Bank PLC
Description: The grange brook street london road brentwood essex.
11 May 1994
Debenture
Delivered: 14 May 1994
Status: Satisfied on 9 April 2005
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
23 September 1992
Debenture
Delivered: 28 September 1992
Status: Satisfied on 9 April 2005
Persons entitled: Saab-Scania Finance Limited
Description: All those monies which may from time to time be owing to…
24 February 1988
Mortgage & general charge
Delivered: 26 February 1988
Status: Satisfied on 10 May 2003
Persons entitled: Texco Limited
Description: Grange motors brook street brentwood essex petrol sales…
24 February 1988
Legal charge
Delivered: 26 February 1988
Status: Satisfied on 10 May 2003
Persons entitled: Texaco Limited
Description: Garage motors brook street brentwood essex petrol sales…
6 July 1987
Legal charge
Delivered: 10 July 1987
Status: Satisfied on 24 March 1999
Persons entitled: Chartered Trust Public Limited Company
Description: F/H land and buildings known as grange motors (brentwood)…
22 December 1986
Legal charge
Delivered: 2 January 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at north east side of great north road welwyn garden…
9 December 1986
Legal charge
Delivered: 17 December 1986
Status: Satisfied
Persons entitled: Lombard North Central PLC.
Description: F/Hold- land lying to the south east side of brook street…
11 June 1984
Debenture
Delivered: 14 June 1984
Status: Satisfied on 21 March 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All monies which may from time to time be owing to grange…
11 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied on 24 March 1999
Persons entitled: Lloyds Bowmaker Limited
Description: All that piece or parcel of land with the buildings…
28 September 1982
Legal charge
Delivered: 1 October 1982
Status: Satisfied on 10 May 2003
Persons entitled: Texaco Limited
Description: Land being part of the garage premises kown as grange…
21 December 1959
Legal charge
Delivered: 29 December 1959
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: The grange, brook st, london rd, brentwood, essex.