BILLINGHAM MOTORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0QH
Company number 00541235
Status Active
Incorporation Date 29 November 1954
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, M32 0QH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 6,500 . The most likely internet sites of BILLINGHAM MOTORS LIMITED are www.billinghammotors.co.uk, and www.billingham-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and three months. Billingham Motors Limited is a Private Limited Company. The company registration number is 00541235. Billingham Motors Limited has been working since 29 November 1954. The present status of the company is Active. The registered address of Billingham Motors Limited is 776 Chester Road Stretford Manchester M32 0qh. . LOOKERS SECRETARIES LIMITED is a Secretary of the company. GREGSON, Robin Anthony is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Director MARSTON, Allan Stewart has been resigned. Director MARTINDALE, William Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LOOKERS SECRETARIES LIMITED
Appointed Date: 07 October 2009

Director
GREGSON, Robin Anthony
Appointed Date: 07 October 2009
65 years old

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 07 October 2009

Director
MARSTON, Allan Stewart
Resigned: 07 October 2009
78 years old

Director
MARTINDALE, William Kenneth
Resigned: 07 October 2009
93 years old

Persons With Significant Control

Lookers Directors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BILLINGHAM MOTORS LIMITED Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6,500

16 Jul 2015
Accounts for a dormant company made up to 30 September 2014
15 Jul 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
...
... and 78 more events
26 Aug 1987
Full accounts made up to 30 September 1986
03 Aug 1987
Accounts made up to 30 September 1986
03 Oct 1986
Full accounts made up to 30 September 1985

03 Oct 1986
Annual return made up to 12/03/86
10 Feb 1976
Accounts made up to 30 September 1974

BILLINGHAM MOTORS LIMITED Charges

8 March 1983
Mortgage debenture
Delivered: 18 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
19 May 1966
Legal charge
Delivered: 23 May 1966
Status: Outstanding
Persons entitled: Regent Oil Company Limited
Description: Central garage billingham co durham.