CARTWRIGHT SPECIALIST VEHICLES LIMITED
ALTRINCHAM CARTWRIGHT SERVICES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5EW

Company number 02617898
Status Active
Incorporation Date 6 June 1991
Company Type Private Limited Company
Address HEAD OFFICE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5EW
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of CARTWRIGHT SPECIALIST VEHICLES LIMITED are www.cartwrightspecialistvehicles.co.uk, and www.cartwright-specialist-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Flixton Rail Station is 3.4 miles; to Chassen Road Rail Station is 3.5 miles; to Eccles Rail Station is 6.4 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 Specialist Vehicles Limited is a Private Limited Company. The company registration number is 02617898. Cartwright Specialist Vehicles Limited has been working since 06 June 1991. The present status of the company is Active. The registered address of Cartwright Specialist Vehicles Limited is Head Office Atlantic Street Broadheath Altrincham Cheshire Wa14 5ew. . 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 has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CARTWRIGHT, Alan John has been resigned. Director CARTWRIGHT, Alan has been resigned. Director CARTWRIGHT, Steven has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Sale of other motor vehicles".


cartwright specialist vehicles Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CARTWRIGHT, Mark Robert
Appointed Date: 16 June 2015
53 years old

Director
CARTWRIGHT, Peter Stanley
Appointed Date: 06 June 1991
80 years old

Director
LEE, Lisa Christina
Appointed Date: 14 April 2015
51 years old

Resigned Directors

Secretary
CARTWRIGHT, Alan
Resigned: 02 November 2011
Appointed Date: 06 June 1991

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 June 1991
Appointed Date: 06 June 1991

Director
CARTWRIGHT, Alan John
Resigned: 14 April 2015
Appointed Date: 08 March 2014
60 years old

Director
CARTWRIGHT, Alan
Resigned: 02 November 2011
Appointed Date: 06 June 1991
87 years old

Director
CARTWRIGHT, Steven
Resigned: 08 March 2014
Appointed Date: 18 June 1991
57 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 June 1991
Appointed Date: 06 June 1991
71 years old

Persons With Significant Control

Mr Peter Stanley Cartwright
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

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

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

Mrs Christina Cartwrigth
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CARTWRIGHT SPECIALIST VEHICLES LIMITED Events

11 Jan 2017
Confirmation statement made on 30 November 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2016
Satisfaction of charge 3 in full
19 Nov 2016
Satisfaction of charge 2 in full
10 Mar 2016
Registration of charge 026178980004, created on 29 February 2016
...
... and 74 more events
21 Jun 1991
New director appointed

21 Jun 1991
Director resigned;new director appointed

21 Jun 1991
Secretary resigned;new secretary appointed

21 Jun 1991
Registered office changed on 21/06/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

06 Jun 1991
Incorporation

CARTWRIGHT SPECIALIST VEHICLES LIMITED Charges

29 February 2016
Charge code 0261 7898 0004
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 November 1994
Legal mortgage
Delivered: 10 November 1994
Status: Satisfied on 19 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south of atlantic street…
16 May 1994
Mortgage debenture
Delivered: 17 May 1994
Status: Satisfied on 19 November 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 1991
Debenture
Delivered: 1 November 1991
Status: Satisfied on 18 October 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…