WOLVERHAMPTON MOTOR SERVICES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF4 2GA

Company number 00470886
Status Active
Incorporation Date 15 July 1949
Company Type Private Limited Company
Address 10 GREGSON WALK, DAWLEY, TELFORD, SHROPSHIRE, TF4 2GA
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14. The most likely internet sites of WOLVERHAMPTON MOTOR SERVICES LIMITED are www.wolverhamptonmotorservices.co.uk, and www.wolverhampton-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and three months. Wolverhampton Motor Services Limited is a Private Limited Company. The company registration number is 00470886. Wolverhampton Motor Services Limited has been working since 15 July 1949. The present status of the company is Active. The registered address of Wolverhampton Motor Services Limited is 10 Gregson Walk Dawley Telford Shropshire Tf4 2ga. . COTTRELL, Richard Neville Bryan is a Secretary of the company. BISHOP, Ann Susan Mary is a Director of the company. BISHOP, John Nicholas Richard Neville is a Director of the company. COTTRELL, Richard Neville Bryan is a Director of the company. Secretary BISHOP, John Nicholas Richard Neville has been resigned. Secretary DUCKETT, Eric Samuel has been resigned. Secretary IBBOTSON, Malcolm has been resigned. Secretary JENKINS, David Peter has been resigned. Director COTTRELL, David Simon has been resigned. Director DIXON, Stephen Charles has been resigned. Director MOUNTFORD, Ernest Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COTTRELL, Richard Neville Bryan
Appointed Date: 05 October 2000

Director


Director
COTTRELL, Richard Neville Bryan
Appointed Date: 27 May 1993
93 years old

Resigned Directors

Secretary
BISHOP, John Nicholas Richard Neville
Resigned: 30 June 1995
Appointed Date: 11 November 1994

Secretary
DUCKETT, Eric Samuel
Resigned: 25 March 1994

Secretary
IBBOTSON, Malcolm
Resigned: 05 October 2000
Appointed Date: 01 July 1995

Secretary
JENKINS, David Peter
Resigned: 11 November 1994
Appointed Date: 25 March 1994

Director
COTTRELL, David Simon
Resigned: 19 July 2010
95 years old

Director
DIXON, Stephen Charles
Resigned: 16 November 1994
Appointed Date: 07 October 1993
87 years old

Director
MOUNTFORD, Ernest Peter
Resigned: 24 June 2009
97 years old

WOLVERHAMPTON MOTOR SERVICES LIMITED Events

06 Jul 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jul 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Jul 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
06 Jul 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
06 Jul 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
...
... and 87 more events
30 Mar 1978
Accounts made up to 30 September 1976
06 May 1976
Accounts made up to 30 September 1974
15 Feb 1975
Accounts made up to 30 September 2073
24 Jan 1963
Certificate of incorporation
15 Jul 1949
Certificate of incorporation

WOLVERHAMPTON MOTOR SERVICES LIMITED Charges

30 September 1995
Legal sub-charge
Delivered: 3 October 1995
Status: Satisfied on 1 July 2011
Persons entitled: Midland Bank PLC
Description: All monies secured by a mortgage dated 29 september 1995…
26 August 1994
Charge
Delivered: 2 September 1994
Status: Satisfied on 1 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
23 March 1994
Debenture
Delivered: 25 March 1994
Status: Satisfied on 19 December 1995
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
16 October 1992
Charge on bookdebts
Delivered: 21 October 1992
Status: Satisfied on 1 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all bookdebts and other debts due to the…
7 July 1989
Legal charge
Delivered: 10 July 1989
Status: Satisfied on 12 August 1992
Persons entitled: Midland Bank PLC
Description: F/H land at powlett street melbourne street and raby street…
4 January 1988
Debenture
Delivered: 18 January 1988
Status: Satisfied on 15 October 1994
Persons entitled: Bmw Finance (GB) Limited
Description: All monies owing to wolverhampton motor services limited by…
3 September 1987
Floating charge
Delivered: 7 September 1987
Status: Satisfied on 2 September 1995
Persons entitled: Forward Trust (Inventory Services) Limited
Description: Floating charge on all chattels of the company present and…
4 February 1987
Debenture
Delivered: 20 February 1987
Status: Satisfied on 14 September 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All monies owing to wolverhampton motor services limited by…
24 March 1986
Legal charge
Delivered: 26 March 1986
Status: Satisfied on 12 December 1995
Persons entitled: Midland Bank PLC
Description: Premises at the corner of powlett street and raby street…
19 January 1983
Legal charge
Delivered: 4 February 1983
Status: Satisfied on 1 August 1991
Persons entitled: Auto Union Finance Limited
Description: F/H property on the east side of raby street, wolverhampton…
9 November 1982
Charge
Delivered: 18 November 1982
Status: Satisfied on 1 July 2011
Persons entitled: Midland Bank PLC
Description: All book & other debts now due owing or incurred to the…
29 June 1981
Debenture
Delivered: 14 July 1981
Status: Satisfied on 20 September 1988
Persons entitled: Lloyds & Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
31 March 1981
Legal charge
Delivered: 1 April 1981
Status: Satisfied on 1 August 1991
Persons entitled: Lloyds and Scottish Trust Limited
Description: F/H property on the east side of raby street…
23 February 1978
Mortgage
Delivered: 28 February 1978
Status: Satisfied on 12 December 1995
Persons entitled: Midland Bank PLC
Description: F/H lands & premises as comprised in a conveyance dated…
8 September 1976
Floating charge.
Delivered: 14 September 1976
Status: Satisfied on 1 July 2011
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M54). Undertaking and all…
10 March 1975
Charge
Delivered: 19 March 1975
Status: Satisfied on 11 June 2011
Persons entitled: Chrysler Wholesale.
Description: By way of fixed & specific charge all book debts of the…
11 June 1973
Charge
Delivered: 22 June 1973
Status: Satisfied on 11 June 2011
Persons entitled: Chrysler Wholesale LTD.
Description: Mortgager's interest in any vehicle delivered under terms…