COLBORNES TRADE PARTS LIMITED
MANCHESTER HOWPER 590 LIMITED

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 05902687
Status Active
Incorporation Date 10 August 2006
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, M32 0QH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 December 2015; Part of the property or undertaking has been released and no longer forms part of charge 059026870003. The most likely internet sites of COLBORNES TRADE PARTS LIMITED are www.colbornestradeparts.co.uk, and www.colbornes-trade-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Colbornes Trade Parts Limited is a Private Limited Company. The company registration number is 05902687. Colbornes Trade Parts Limited has been working since 10 August 2006. The present status of the company is Active. The registered address of Colbornes Trade Parts 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. MCMINN, Nigel John is a Director of the company. Secretary ROWSON, Guy Phillip has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director HINALLAS, Nicholas has been resigned. Director NEULAENDER, Richard Luis has been resigned. Director ROWSON, Guy Phillip has been resigned. Director WALSH, John Christopher has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 30 April 2014

Director
BRUCE, Andrew Campbell
Appointed Date: 10 March 2014
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 10 March 2014
65 years old

Director
MCMINN, Nigel John
Appointed Date: 10 March 2014
56 years old

Resigned Directors

Secretary
ROWSON, Guy Phillip
Resigned: 10 March 2014
Appointed Date: 01 December 2006

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2006
Appointed Date: 10 August 2006

Director
HINALLAS, Nicholas
Resigned: 10 March 2014
Appointed Date: 01 December 2006
62 years old

Director
NEULAENDER, Richard Luis
Resigned: 10 March 2014
Appointed Date: 01 December 2006
57 years old

Director
ROWSON, Guy Phillip
Resigned: 10 March 2014
Appointed Date: 01 December 2006
58 years old

Director
WALSH, John Christopher
Resigned: 10 March 2014
Appointed Date: 01 December 2006
61 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 01 December 2006
Appointed Date: 10 August 2006

Persons With Significant Control

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

COLBORNES TRADE PARTS LIMITED Events

07 Sep 2016
Confirmation statement made on 10 August 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Part of the property or undertaking has been released and no longer forms part of charge 059026870003
11 Feb 2016
Part of the property or undertaking has been released and no longer forms part of charge 059026870003
25 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 46 more events
12 Dec 2006
Accounting reference date extended from 31/08/07 to 30/12/07
12 Dec 2006
Director resigned
12 Dec 2006
Secretary resigned
07 Nov 2006
Company name changed howper 590 LIMITED\certificate issued on 07/11/06
10 Aug 2006
Incorporation

COLBORNES TRADE PARTS LIMITED Charges

12 November 2015
Charge code 0590 2687 0003
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Secured Parties (Security Trustee)
Description: Not applicable…
1 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 5 June 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the junction of north moors and westfield road…
15 January 2007
Debenture
Delivered: 20 January 2007
Status: Satisfied on 5 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…