LOOKERS LEASING LIMITED
MANCHESTER BRAMALL & JONES LEASING LIMITED

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 05654532
Status Active
Incorporation Date 14 December 2005
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 sixty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 50,000 . The most likely internet sites of LOOKERS LEASING LIMITED are www.lookersleasing.co.uk, and www.lookers-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Lookers Leasing Limited is a Private Limited Company. The company registration number is 05654532. Lookers Leasing Limited has been working since 14 December 2005. The present status of the company is Active. The registered address of Lookers Leasing 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 BROWN, Matthew John Alexander has been resigned. Secretary GREGSON, Robin Anthony has been resigned. Secretary LOOKERS SECRETARIES LIMITED has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director JONES, Peter has been resigned. Director JONES, Peter has been resigned. Director SURGENOR, Henry Kenneth has been resigned. Director LOOKERS DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Director
BRUCE, Andrew Campbell
Appointed Date: 22 May 2009
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 16 June 2009
65 years old

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

Resigned Directors

Secretary
BROWN, Matthew John Alexander
Resigned: 01 May 2008
Appointed Date: 14 December 2005

Secretary
GREGSON, Robin Anthony
Resigned: 01 October 2011
Appointed Date: 06 December 2010

Secretary
LOOKERS SECRETARIES LIMITED
Resigned: 06 December 2010
Appointed Date: 01 May 2008

Director
BRAMALL, Douglas Charles Antony
Resigned: 01 May 2008
Appointed Date: 14 December 2005
89 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 22 May 2009
68 years old

Director
JONES, Peter
Resigned: 01 May 2008
Appointed Date: 14 December 2005
68 years old

Director
SURGENOR, Henry Kenneth
Resigned: 30 September 2009
Appointed Date: 22 May 2009
81 years old

Director
LOOKERS DIRECTORS LIMITED
Resigned: 14 November 2013
Appointed Date: 01 May 2008

Persons With Significant Control

Bramall & Jones Vw Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOOKERS LEASING LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000

07 Jul 2015
Full accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000

...
... and 56 more events
10 Jun 2006
Particulars of mortgage/charge
22 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Dec 2005
Incorporation

LOOKERS LEASING LIMITED Charges

14 May 2014
Charge code 0565 4532 0014
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Contains fixed charge…
12 November 2013
Charge code 0565 4532 0013
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Notification of addition to or amendment of charge…
12 November 2013
Charge code 0565 4532 0012
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Notification of addition to or amendment of charge…
12 November 2013
Charge code 0565 4532 0011
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Notification of addition to or amendment of charge…
12 November 2013
Charge code 0565 4532 0010
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Notification of addition to or amendment of charge…
3 October 2013
Charge code 0565 4532 0009
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Notification of addition to or amendment of charge…
3 October 2013
Charge code 0565 4532 0008
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Notification of addition to or amendment of charge…
3 October 2013
Charge code 0565 4532 0007
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Notification of addition to or amendment of charge…
20 May 2013
Charge code 0565 4532 0006
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 May 2013
Charge code 0565 4532 0005
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 February 2011
Charge over sub-hire agreements
Delivered: 21 February 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First fixed charge and assigns the secured property see…
29 May 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Guarantee and debenture
Delivered: 20 March 2008
Status: Satisfied on 29 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2006
Guarantee & debenture
Delivered: 10 June 2006
Status: Satisfied on 29 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…