CHIPPERFIELD GARAGE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 00958245
Status Active
Incorporation Date 15 July 1969
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, M32 0QH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 5,500 . The most likely internet sites of CHIPPERFIELD GARAGE LIMITED are www.chipperfieldgarage.co.uk, and www.chipperfield-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Chipperfield Garage Limited is a Private Limited Company. The company registration number is 00958245. Chipperfield Garage Limited has been working since 15 July 1969. The present status of the company is Active. The registered address of Chipperfield Garage Limited is 776 Chester Road Stretford Manchester M32 0qh. . MACGEEKIE, Glenda is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. Secretary HOPKINS, Leonard Carlyle has been resigned. Secretary HOPKINS, Roger Carlyle has been resigned. Director ADAMS, Neil has been resigned. Director CROFT, Michael Spencer has been resigned. Director HOPKINS, Leonard Carlyle has been resigned. Director HOPKINS, Margaret Mary has been resigned. Director HOPKINS, Roger Carlyle has been resigned. Director JONES, Peter has been resigned. Director PRICE, Barbara has been resigned. Director PRICE, Dorothy Joan has been resigned. Director PRICE, Graham has been resigned. Director PRICE, Harold Teasdale has been resigned. Director WELBERRY, Glenn has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 22 April 2014

Director
BRUCE, Andrew Campbell
Appointed Date: 02 October 2013
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 02 October 2013
65 years old

Resigned Directors

Secretary
HOPKINS, Leonard Carlyle
Resigned: 19 October 1998

Secretary
HOPKINS, Roger Carlyle
Resigned: 20 February 2011
Appointed Date: 19 October 1998

Director
ADAMS, Neil
Resigned: 19 July 2013
Appointed Date: 01 October 2006
72 years old

Director
CROFT, Michael Spencer
Resigned: 01 May 1995
Appointed Date: 01 May 1994
72 years old

Director
HOPKINS, Leonard Carlyle
Resigned: 22 June 2005
105 years old

Director
HOPKINS, Margaret Mary
Resigned: 05 April 2006
101 years old

Director
HOPKINS, Roger Carlyle
Resigned: 20 February 2011
76 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 02 October 2013
68 years old

Director
PRICE, Barbara
Resigned: 02 October 2013
Appointed Date: 01 May 2001
72 years old

Director
PRICE, Dorothy Joan
Resigned: 17 November 2006
97 years old

Director
PRICE, Graham
Resigned: 02 October 2013
73 years old

Director
PRICE, Harold Teasdale
Resigned: 17 November 2006
106 years old

Director
WELBERRY, Glenn
Resigned: 12 July 2002
Appointed Date: 01 May 1994
66 years old

Persons With Significant Control

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

CHIPPERFIELD GARAGE LIMITED Events

13 Apr 2017
Confirmation statement made on 9 April 2017 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,500

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,500

...
... and 117 more events
02 Mar 1988
Director's particulars changed

02 Mar 1988
Return made up to 31/12/87; full list of members

21 Jan 1987
Full accounts made up to 30 April 1986

21 Jan 1987
Annual return made up to 31/12/86

15 Jul 1969
Incorporation

CHIPPERFIELD GARAGE LIMITED Charges

28 July 2006
Debenture
Delivered: 3 August 2006
Status: Satisfied on 3 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2003
Legal charge
Delivered: 20 January 2003
Status: Satisfied on 4 August 2006
Persons entitled: Barclays Bank PLC
Description: Chipperfield garage langley road chipperfield hertfordshire…
9 November 2001
Charge on vehicle stocks
Delivered: 10 November 2001
Status: Satisfied on 10 December 2009
Persons entitled: Fce Bank PLC
Description: All new and used motor vehicles and the proceeds of sale…
17 November 1997
Legal charge
Delivered: 28 November 1997
Status: Satisfied on 25 August 2004
Persons entitled: Rover Financial Services (GB) Limited
Description: By way of legal mortgage f/h k/a chipperfield garage…
30 October 1990
Debenture
Delivered: 13 November 1990
Status: Satisfied on 13 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1990
Legal charge
Delivered: 13 November 1990
Status: Satisfied on 13 March 1998
Persons entitled: Barclays Bank PLC
Description: Chipperfield garage langley road chipperfield hertfordshire.