GET MOTORING UK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 05412648
Status Active
Incorporation Date 4 April 2005
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, M32 0QH
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Liam Cahill as a director on 1 January 2017; Termination of appointment of Richard Keith Govett as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GET MOTORING UK LIMITED are www.getmotoringuk.co.uk, and www.get-motoring-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Get Motoring Uk Limited is a Private Limited Company. The company registration number is 05412648. Get Motoring Uk Limited has been working since 04 April 2005. The present status of the company is Active. The registered address of Get Motoring Uk Limited is 776 Chester Road Stretford Manchester M32 0qh. . MACGEEKIE, Glenda is a Secretary of the company. BRANDOM, Mark Ronald is a Director of the company. BRUCE, Andrew Campbell is a Director of the company. CAHILL, Liam is a Director of the company. GREGSON, Robin Anthony is a Director of the company. HYLTON, Ellen Marie is a Director of the company. MCMINN, Nigel John is a Director of the company. Secretary BURTON, Andrew has been resigned. Secretary BURTON, Janet Beatrice has been resigned. Secretary GREGSON, Robin has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BURTON, Andrew has been resigned. Director BURTON, Robert James has been resigned. Director GOVETT, Richard Keith, Dr has been resigned. Director JONES, Peter has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Director
BRANDOM, Mark Ronald
Appointed Date: 08 September 2006
66 years old

Director
BRUCE, Andrew Campbell
Appointed Date: 09 March 2011
60 years old

Director
CAHILL, Liam
Appointed Date: 01 January 2017
46 years old

Director
GREGSON, Robin Anthony
Appointed Date: 09 March 2011
65 years old

Director
HYLTON, Ellen Marie
Appointed Date: 18 March 2010
58 years old

Director
MCMINN, Nigel John
Appointed Date: 19 August 2013
56 years old

Resigned Directors

Secretary
BURTON, Andrew
Resigned: 08 March 2011
Appointed Date: 08 September 2006

Secretary
BURTON, Janet Beatrice
Resigned: 08 September 2006
Appointed Date: 04 April 2005

Secretary
GREGSON, Robin
Resigned: 01 October 2011
Appointed Date: 09 March 2011

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

Director
BURTON, Andrew
Resigned: 09 March 2012
Appointed Date: 08 September 2006
61 years old

Director
BURTON, Robert James
Resigned: 09 March 2012
Appointed Date: 04 April 2005
69 years old

Director
GOVETT, Richard Keith, Dr
Resigned: 31 December 2016
Appointed Date: 09 March 2012
78 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 09 March 2011
68 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

GET MOTORING UK LIMITED Events

25 Jan 2017
Appointment of Mr Liam Cahill as a director on 1 January 2017
24 Jan 2017
Termination of appointment of Richard Keith Govett as a director on 31 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Registration of charge 054126480013, created on 1 September 2016
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 500,000

...
... and 79 more events
12 May 2005
New director appointed
11 May 2005
New secretary appointed
11 May 2005
Director resigned
11 May 2005
Secretary resigned
04 Apr 2005
Incorporation

GET MOTORING UK LIMITED Charges

1 September 2016
Charge code 0541 2648 0013
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Alphabet (GB) Limited
Description: Contains floating charge.
10 November 2011
Security accession deed
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties
Description: Fixed charge any right title or interest in any land,all…
3 March 2011
Rent deposit deed
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Philip James Deverell Langford, John Michael Harding Wiltshire
Description: The deposit, in the sum of £6,000 see image for full…
23 August 2010
LRP charge
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: All hiring agreements and assumed hiring agreements…
25 June 2010
Debenture
Delivered: 30 June 2010
Status: Satisfied on 13 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2010
Charge over sub-hire agreements
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of fixed charge the secured property being- all…
15 April 2010
Charge
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The debt or debts represented by any money from time to…
21 October 2009
Assignment & charge of sub-leasing agreements
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Belvoir Equity Funding Limited
Description: First fixed charge all its rights,title and interest under…
28 September 2009
Charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The debt or debts represented by any money from time to…
12 April 2007
Assignment and charge of sub-leasing agreements
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
31 January 2007
Rent deposit deed
Delivered: 13 February 2007
Status: Satisfied on 15 November 2011
Persons entitled: Philip James Deverell Langford and John Michael Harding Wiltshire
Description: Rent deposit relating to land and premises at rear first…
15 December 2006
Floating charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements, all moneys payable under the…
6 December 2006
Debenture
Delivered: 9 December 2006
Status: Satisfied on 29 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…