LOOKERS BIRMINGHAM LIMITED
MANCHESTER 452 (BIRMINGHAM) LIMITED

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 03379223
Status Active
Incorporation Date 30 May 1997
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
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of LOOKERS BIRMINGHAM LIMITED are www.lookersbirmingham.co.uk, and www.lookers-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Lookers Birmingham Limited is a Private Limited Company. The company registration number is 03379223. Lookers Birmingham Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Lookers Birmingham Limited is 776 Chester Road Stretford Manchester M32 0qh. . GREGSON, Robin Anthony is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. MOTORS SECRETARIES LIMITED is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Secretary MACDONALD, Stuart Randolph has been resigned. Secretary MOTORS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAVEN-JONES, Richard has been resigned. Director DYSON, David Victor has been resigned. Director JONES, Peter has been resigned. Director MAGUIRE, Frederick Sydney has been resigned. Director SCHUMACKER, Brian has been resigned. Director SURGENOR, Henry Kenneth has been resigned. Director CERTAGENT LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
GREGSON, Robin Anthony
Appointed Date: 31 December 2009

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

Director
GREGSON, Robin Anthony
Appointed Date: 31 December 2009
65 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 09 June 1997

Director
MOTORS SECRETARIES LIMITED
Appointed Date: 11 June 2001

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 02 January 2007
Appointed Date: 19 February 2002

Secretary
MACDONALD, Stuart Randolph
Resigned: 31 December 2009
Appointed Date: 02 January 2007

Secretary
MOTORS SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 30 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 1997
Appointed Date: 30 May 1997

Director
CRAVEN-JONES, Richard
Resigned: 11 June 2001
Appointed Date: 09 June 1997
59 years old

Director
DYSON, David Victor
Resigned: 19 May 2009
Appointed Date: 02 April 2009
67 years old

Director
JONES, Peter
Resigned: 02 September 2013
Appointed Date: 10 October 2011
68 years old

Director
MAGUIRE, Frederick Sydney
Resigned: 04 September 2006
Appointed Date: 22 May 2002
83 years old

Director
SCHUMACKER, Brian
Resigned: 01 March 2010
Appointed Date: 19 February 2002
77 years old

Director
SURGENOR, Henry Kenneth
Resigned: 30 September 2009
Appointed Date: 19 February 2002
81 years old

Director
CERTAGENT LIMITED
Resigned: 09 June 1997
Appointed Date: 30 May 1997

LOOKERS BIRMINGHAM LIMITED Events

07 Jul 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000,000

07 Jul 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000,000

11 Jul 2014
Full accounts made up to 31 December 2013
...
... and 85 more events
02 Aug 1997
Particulars of mortgage/charge
25 Jun 1997
New director appointed
20 Jun 1997
Particulars of mortgage/charge
06 Jun 1997
Secretary resigned
30 May 1997
Incorporation

LOOKERS BIRMINGHAM LIMITED Charges

21 April 2010
Supplemental mortgage
Delivered: 4 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Vauxhall bristol road, selly oak t/no WM487699 see image…
25 June 2009
Security accession deed in respect of a debenture dated 29 may 2009 and
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (Security Trustee)
Description: Fixed and floating charge over the undertaking and all land…
19 February 2002
Debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Dsm Autos Limited
Description: (A) the f/h property k/a kenilworth road, solihull t/n…
1 August 1997
Debenture
Delivered: 2 August 1997
Status: Satisfied on 11 May 2005
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All book and othe debts and the benefit of all rights…
9 June 1997
Debenture
Delivered: 20 June 1997
Status: Satisfied on 11 May 2005
Persons entitled: Vauxhall Motors Limited
Description: .. fixed and floating charges over the undertaking and all…