METEOR GARAGE MOSELEY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 01420443
Status Active
Incorporation Date 16 May 1979
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, UNITED KINGDOM, M32 0QH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Keith David Caddick as a director on 4 November 2016; Termination of appointment of Kenneth Robert Forbes as a director on 4 November 2016. The most likely internet sites of METEOR GARAGE MOSELEY LIMITED are www.meteorgaragemoseley.co.uk, and www.meteor-garage-moseley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Meteor Garage Moseley Limited is a Private Limited Company. The company registration number is 01420443. Meteor Garage Moseley Limited has been working since 16 May 1979. The present status of the company is Active. The registered address of Meteor Garage Moseley Limited is 776 Chester Road Stretford Manchester United Kingdom 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 MILES, Simon Leigh has been resigned. Secretary SEVERN, Glenys Joan has been resigned. Director ALDEN, Miles has been resigned. Director CADDICK, Keith David has been resigned. Director FORBES, Kenneth Robert has been resigned. Director GASKIN, Brian James has been resigned. Director GUEST, Andrew John has been resigned. Director GUEST, David Frank has been resigned. Director PATEL, John Lallubhai has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 04 November 2016

Director
BRUCE, Andrew Campbell
Appointed Date: 04 November 2016
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 04 November 2016
65 years old

Director
MCMINN, Nigel John
Appointed Date: 04 November 2016
56 years old

Resigned Directors

Secretary
MILES, Simon Leigh
Resigned: 04 November 2016
Appointed Date: 12 April 2002

Secretary
SEVERN, Glenys Joan
Resigned: 12 April 2002

Director
ALDEN, Miles
Resigned: 02 September 1994
78 years old

Director
CADDICK, Keith David
Resigned: 04 November 2016
Appointed Date: 16 April 1997
66 years old

Director
FORBES, Kenneth Robert
Resigned: 04 November 2016
Appointed Date: 01 June 1999
74 years old

Director
GASKIN, Brian James
Resigned: 17 April 1992
76 years old

Director
GUEST, Andrew John
Resigned: 10 April 2001
82 years old

Director
GUEST, David Frank
Resigned: 20 August 2000
85 years old

Director
PATEL, John Lallubhai
Resigned: 30 July 1996
82 years old

Persons With Significant Control

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

METEOR GARAGE MOSELEY LIMITED Events

19 Jan 2017
Confirmation statement made on 21 December 2016 with updates
22 Nov 2016
Termination of appointment of Keith David Caddick as a director on 4 November 2016
22 Nov 2016
Termination of appointment of Kenneth Robert Forbes as a director on 4 November 2016
22 Nov 2016
Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 776 Chester Road Stretford Manchester M32 0QH on 22 November 2016
21 Nov 2016
Appointment of Mr Robin Anthony Gregson as a director on 4 November 2016
...
... and 94 more events
18 Mar 1987
Declaration of satisfaction of mortgage/charge

05 Mar 1987
Return made up to 23/12/86; full list of members

04 Mar 1987
Director resigned

03 Mar 1987
Full accounts made up to 31 July 1986

22 Jan 1987
Particulars of mortgage/charge

METEOR GARAGE MOSELEY LIMITED Charges

26 April 1993
Bulk deposit mortgage
Delivered: 29 April 1993
Status: Satisfied on 12 July 2000
Persons entitled: Ford Credit PLC
Description: All monies deposited by the company with ford credit PLC…
12 April 1990
Bulk deposit mortgage
Delivered: 14 April 1990
Status: Satisfied on 4 June 1993
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited by the company with the chargee…
12 April 1990
Charge on vehicle stocks
Delivered: 14 April 1990
Status: Satisfied on 21 December 2002
Persons entitled: Ford Motor Credit Company Limited
Description: All new and used motor vehicles. All proceeds of sale. All…
13 January 1987
Guarantee & debenture
Delivered: 22 January 1987
Status: Satisfied on 12 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1984
Mortgage
Delivered: 20 March 1984
Status: Satisfied on 16 November 1990
Persons entitled: Forward Trust Limited
Description: Assignment of all the companys right to receive repayment…
19 March 1984
Charge
Delivered: 20 March 1984
Status: Satisfied on 16 November 1990
Persons entitled: Forward Trust Limited
Description: Floating charge over the undertaking, all its property…
1 December 1980
Charge by assignment
Delivered: 8 December 1980
Status: Satisfied on 18 March 1987
Persons entitled: Lombard North Central Limited
Description: All moneys which may from time to time be or become due or…
1 December 1980
Charge
Delivered: 8 December 1980
Status: Satisfied on 18 March 1987
Persons entitled: Lombard North Central Limited
Description: Floating charge over all new and used vehicular stock owned…