Company number 04923110
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address CHAMBERS HOUSE, 89A STOCKPORT ROAD, MANCHESTER, ENGLAND, M34 6DD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Appointment of Lord Gary John Davies as a director on 1 December 2016; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of BRAMHALL CARS LIMITED are www.bramhallcars.co.uk, and www.bramhall-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Bramhall Cars Limited is a Private Limited Company.
The company registration number is 04923110. Bramhall Cars Limited has been working since 06 October 2003.
The present status of the company is Active. The registered address of Bramhall Cars Limited is Chambers House 89a Stockport Road Manchester England M34 6dd. . CNC CHAMBERS & ASSOCIATES LLP is a Secretary of the company. DAVIES, Gary John, Lord is a Director of the company. CNC CHAMBERS & ASSOCIATES LLP is a Director of the company. Secretary ASTON, Nigel John has been resigned. Secretary CONWAY, Stuart has been resigned. Secretary REDFERN, Joy has been resigned. Secretary INGLETON JENNINGS LLP has been resigned. Director BALL, Charles William has been resigned. Director BALL, Christopher Charles has been resigned. Director DAVIES, Gary, Lord has been resigned. Director LEE, Matthew Robert has been resigned. Director LEGGATE, Jillian has been resigned. Director CNC CORPORATE LIMITED has been resigned. Director CNC CORPORATION LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Secretary
CNC CHAMBERS & ASSOCIATES LLP
Appointed Date: 31 March 2015
Director
CNC CHAMBERS & ASSOCIATES LLP
Appointed Date: 31 March 2015
Resigned Directors
Secretary
CONWAY, Stuart
Resigned: 30 September 2004
Appointed Date: 20 October 2003
Secretary
REDFERN, Joy
Resigned: 20 October 2003
Appointed Date: 06 October 2003
Secretary
INGLETON JENNINGS LLP
Resigned: 31 March 2015
Appointed Date: 02 April 2007
Director
LEGGATE, Jillian
Resigned: 10 December 2007
Appointed Date: 02 April 2007
54 years old
Director
CNC CORPORATE LIMITED
Resigned: 24 December 2012
Appointed Date: 21 November 2009
Director
CNC CORPORATION LIMITED
Resigned: 31 March 2015
Appointed Date: 24 December 2012
Persons With Significant Control
Cnc Chambers & Associates Llp
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more
BRAMHALL CARS LIMITED Events
29 Mar 2017
Appointment of Lord Gary John Davies as a director on 1 December 2016
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Oct 2016
Termination of appointment of Gary Davies as a director on 6 October 2016
14 Apr 2016
Registered office address changed from 85a Ingleton House Stockport Road Manchester M34 6DD to Chambers House 89a Stockport Road Manchester M34 6DD on 14 April 2016
...
... and 64 more events
25 Oct 2004
New secretary appointed
25 Oct 2004
Return made up to 06/10/04; full list of members
27 Oct 2003
Secretary resigned
27 Oct 2003
New secretary appointed
06 Oct 2003
Incorporation
28 September 2010
Mortgage
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Gary John Clews
Description: 85 bird hall road cheadle t/no GM296398.
24 September 2010
Mortgage
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Chafes Solicitors LLP
Description: 85 bird hall road cheadle hulme cheshire t/no GM296398.
21 November 2008
Legal charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a 85 birdhall lane cheadle hulme cheshire.