BREDHURST & AUTOROUTE CAR CENTRES LIMITED
KENT HABIT DESIGN SERVICES LIMITED P.X. LEASING LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 6JU

Company number 03607616
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address 19-21 SWAN STREET, WEST MALLING, KENT, ME19 6JU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BREDHURST & AUTOROUTE CAR CENTRES LIMITED are www.bredhurstautoroutecarcentres.co.uk, and www.bredhurst-autoroute-car-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Chatham Rail Station is 7.6 miles; to Rochester Rail Station is 7.6 miles; to Gillingham (Kent) Rail Station is 8.8 miles; to Tonbridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bredhurst Autoroute Car Centres Limited is a Private Limited Company. The company registration number is 03607616. Bredhurst Autoroute Car Centres Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of Bredhurst Autoroute Car Centres Limited is 19 21 Swan Street West Malling Kent Me19 6ju. . CHAWNER, Nigel is a Secretary of the company. BRYANT, Amanda Gail is a Director of the company. BRYANT, Timothy Edward is a Director of the company. CHAWNER, Nigel is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CHAWNER, Nicola has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
CHAWNER, Nigel
Appointed Date: 11 December 1998

Director
BRYANT, Amanda Gail
Appointed Date: 11 December 1998
56 years old

Director
BRYANT, Timothy Edward
Appointed Date: 11 December 1998
60 years old

Director
CHAWNER, Nigel
Appointed Date: 11 December 1998
60 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 11 December 1998
Appointed Date: 30 July 1998

Director
CHAWNER, Nicola
Resigned: 20 February 2003
Appointed Date: 11 December 1998
63 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 11 December 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Nigel Chawner
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Gail Bryant
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Timothy Edward Bryant
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREDHURST & AUTOROUTE CAR CENTRES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
07 Sep 1999
New secretary appointed;new director appointed
06 Sep 1999
Company name changed habit design services LIMITED\certificate issued on 07/09/99
04 Jan 1999
Registered office changed on 04/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ
21 Dec 1998
Company name changed P.X. leasing LIMITED\certificate issued on 22/12/98
30 Jul 1998
Incorporation

BREDHURST & AUTOROUTE CAR CENTRES LIMITED Charges

4 April 2013
Debenture
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 1999
Mortgage debenture
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…