LOOKERS MOTOR MARKET LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 03252483
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, M32 0QH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Robin Anthony Gregson as a director on 1 December 2015. The most likely internet sites of LOOKERS MOTOR MARKET LIMITED are www.lookersmotormarket.co.uk, and www.lookers-motor-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Lookers Motor Market Limited is a Private Limited Company. The company registration number is 03252483. Lookers Motor Market Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Lookers Motor Market Limited is 776 Chester Road Stretford Manchester M32 0qh. . LOOKERS SECRETARIES LIMITED is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. LOOKERS DIRECTORS LIMITED is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYSON, David Victor has been resigned. Director JONES, Peter has been resigned. Director MAGUIRE, Frederick Sydney has been resigned. Director MARSTON, Allan Stewart has been resigned. Director MARTINDALE, William Kenneth has been resigned. Director SURGENOR, Henry Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LOOKERS SECRETARIES LIMITED
Appointed Date: 07 September 2005

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

Director
GREGSON, Robin Anthony
Appointed Date: 01 December 2015
65 years old

Director
LOOKERS DIRECTORS LIMITED
Appointed Date: 07 September 2005

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 07 September 2005
Appointed Date: 04 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 1996
Appointed Date: 20 September 1996

Director
DYSON, David Victor
Resigned: 07 September 2005
Appointed Date: 16 December 2002
67 years old

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

Director
MAGUIRE, Frederick Sydney
Resigned: 07 September 2005
Appointed Date: 31 March 1997
83 years old

Director
MARSTON, Allan Stewart
Resigned: 19 September 2002
Appointed Date: 04 October 1996
78 years old

Director
MARTINDALE, William Kenneth
Resigned: 31 March 1997
Appointed Date: 04 October 1996
93 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 1996
Appointed Date: 20 September 1996

Persons With Significant Control

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

LOOKERS MOTOR MARKET LIMITED Events

30 Sep 2016
Confirmation statement made on 20 September 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Appointment of Robin Anthony Gregson as a director on 1 December 2015
25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2

...
... and 62 more events
13 Oct 1996
New secretary appointed
13 Oct 1996
Secretary resigned
13 Oct 1996
Director resigned
13 Oct 1996
Registered office changed on 13/10/96 from: 1 mitchell lane bristol BS1 6BU
20 Sep 1996
Incorporation