CARTWRIGHT FINANCE SALES LIMITED
ALTRINCHAM CARTWRIGHT SALES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5DH

Company number 02059476
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address OCEAN STREET ATLANTIC STREET TRADING, ESTATE BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5DH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of CARTWRIGHT FINANCE SALES LIMITED are www.cartwrightfinancesales.co.uk, and www.cartwright-finance-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Flixton Rail Station is 3.3 miles; to Chassen Road Rail Station is 3.4 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cartwright Finance Sales Limited is a Private Limited Company. The company registration number is 02059476. Cartwright Finance Sales Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Cartwright Finance Sales Limited is Ocean Street Atlantic Street Trading Estate Broadheath Altrincham Cheshire Wa14 5dh. . CARTWRIGHT, Peter Stanley is a Secretary of the company. CARTWRIGHT, Mark Robert is a Director of the company. CARTWRIGHT, Peter Stanley is a Director of the company. LEE, Lisa Christina is a Director of the company. Secretary CARTWRIGHT, Alan John has been resigned. Director CARTWRIGHT, Alan John has been resigned. Director CARTWRIGHT, Alan has been resigned. Director CARTWRIGHT, Steven has been resigned. Director NEWTON, Samuel has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
CARTWRIGHT, Mark Robert
Appointed Date: 15 May 2009
53 years old

Director

Director
LEE, Lisa Christina
Appointed Date: 24 February 2016
51 years old

Resigned Directors

Secretary
CARTWRIGHT, Alan John
Resigned: 26 May 2009
Appointed Date: 26 May 2009

Director
CARTWRIGHT, Alan John
Resigned: 08 March 2014
Appointed Date: 26 May 2009
60 years old

Director
CARTWRIGHT, Alan
Resigned: 02 November 2011
87 years old

Director
CARTWRIGHT, Steven
Resigned: 08 March 2014
Appointed Date: 15 May 2009
57 years old

Director
NEWTON, Samuel
Resigned: 31 March 2000
Appointed Date: 03 June 1991
94 years old

Persons With Significant Control

Mr Peter Stanley Cartwright
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Mark Robert Cartwright
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Lisa Christina Lee
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

S Cartwright & Sons (Coachbuilders) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARTWRIGHT FINANCE SALES LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
21 Jul 2016
Registration of charge 020594760005, created on 15 July 2016
08 Jul 2016
Satisfaction of charge 3 in full
...
... and 85 more events
24 Nov 1986
Accounting reference date notified as 30/09

31 Oct 1986
Company name changed cartwright trailer hire LIMITED\certificate issued on 31/10/86
24 Oct 1986
Registered office changed on 24/10/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

24 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1986
Certificate of Incorporation

CARTWRIGHT FINANCE SALES LIMITED Charges

15 July 2016
Charge code 0205 9476 0005
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
29 February 2016
Charge code 0205 9476 0004
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 June 2005
Guarantee & debenture
Delivered: 17 June 2005
Status: Satisfied on 8 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1994
Mortgage debenture
Delivered: 17 May 1994
Status: Satisfied on 7 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 December 1986
Debenture
Delivered: 13 December 1986
Status: Satisfied on 15 February 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…