RADFORD (BAVARIAN) LIMITED
MANCHESTER HUNTERSVALE LIMITED

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 03050018
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, ENGLAND, 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-four events have happened. The last three records are Satisfaction of charge 9 in full; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of RADFORD (BAVARIAN) LIMITED are www.radfordbavarian.co.uk, and www.radford-bavarian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Radford Bavarian Limited is a Private Limited Company. The company registration number is 03050018. Radford Bavarian Limited has been working since 26 April 1995. The present status of the company is Active. The registered address of Radford Bavarian Limited is 776 Chester Road Stretford Manchester England 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 AVIS, Michael Geoffrey has been resigned. Secretary BROOKES, Peter Julyan has been resigned. Secretary HOYLE, Douglas Alan has been resigned. Secretary MITCHELL, James Keith has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BROOKES, Peter Julyan has been resigned. Director JONES, Alan Frederick has been resigned. Director MITCHELL, James Keith has been resigned. Director VICKERS, David York has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 22 August 2016

Director
BRUCE, Andrew Campbell
Appointed Date: 22 August 2016
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 22 August 2016
65 years old

Director
MCMINN, Nigel John
Appointed Date: 22 August 2016
56 years old

Resigned Directors

Secretary
AVIS, Michael Geoffrey
Resigned: 05 July 1995
Appointed Date: 26 April 1995

Secretary
BROOKES, Peter Julyan
Resigned: 22 August 2016
Appointed Date: 01 November 2005

Secretary
HOYLE, Douglas Alan
Resigned: 01 November 2005
Appointed Date: 15 August 1995

Secretary
MITCHELL, James Keith
Resigned: 15 August 1995
Appointed Date: 05 July 1995

Nominee Director
AVIS, Christine Susan
Resigned: 05 July 1995
Appointed Date: 26 April 1995
61 years old

Director
BROOKES, Peter Julyan
Resigned: 22 August 2016
Appointed Date: 01 November 2005
56 years old

Director
JONES, Alan Frederick
Resigned: 01 November 2005
Appointed Date: 05 July 1995
82 years old

Director
MITCHELL, James Keith
Resigned: 31 October 2005
Appointed Date: 05 July 1995
84 years old

Director
VICKERS, David York
Resigned: 22 August 2016
Appointed Date: 01 November 2005
60 years old

RADFORD (BAVARIAN) LIMITED Events

19 Nov 2016
Satisfaction of charge 9 in full
14 Sep 2016
Change of share class name or designation
14 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Sep 2016
Termination of appointment of Peter Julyan Brookes as a director on 22 August 2016
07 Sep 2016
Termination of appointment of Peter Julyan Brookes as a secretary on 22 August 2016
...
... and 84 more events
23 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jun 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jun 1995
£ nc 2000/525000 19/06/95
26 Apr 1995
Incorporation

RADFORD (BAVARIAN) LIMITED Charges

2 November 2005
Debenture
Delivered: 5 November 2005
Status: Satisfied on 19 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
Debenture
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: Floating charge over the whole of the borrowers undertaking…
1 November 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: Land at tollgate park, beaconside, stafford, staffordshire.
1 November 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All that f/h property k/a bmw and mini dealership at…
28 December 2001
Legal mortgage
Delivered: 16 January 2002
Status: Satisfied on 16 December 2005
Persons entitled: Hsbc Bank PLC
Description: Worcester canal radford wall stafford and parcels of land…
28 December 2001
Legal mortgage
Delivered: 16 January 2002
Status: Satisfied on 12 January 2005
Persons entitled: Hsbc Bank PLC
Description: Property on the south side of radford bank stafford and…
17 December 2001
Debenture
Delivered: 21 December 2001
Status: Satisfied on 16 December 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2001
Deed of assignment
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All of its right, title and interest in and to all and any…
20 July 1995
Fixed and floating charge
Delivered: 28 July 1995
Status: Satisfied on 16 December 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…