CHEADLE BEARINGS & TRANSMISSIONS LIMITED
THE GREEN, CHEADLE


Company number 02314002
Status Liquidation
Incorporation Date 7 November 1988
Company Type Private Limited Company
Address UNIT 6, BROOKHOUSE IND EST, THE GREEN, CHEADLE, STOKE -ON- TRENT
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Order of court to wind up ; Particulars of mortgage/charge ; Director's particulars changed . The most likely internet sites of CHEADLE BEARINGS & TRANSMISSIONS LIMITED are www.cheadlebearingstransmissions.co.uk, and www.cheadle-bearings-transmissions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Cheadle Bearings Transmissions Limited is a Private Limited Company. The company registration number is 02314002. Cheadle Bearings Transmissions Limited has been working since 07 November 1988. The present status of the company is Liquidation. The registered address of Cheadle Bearings Transmissions Limited is Unit 6 Brookhouse Ind Est The Green Cheadle Stoke On Trent. . MATTHEWS, Suzanne Theresa is a Secretary of the company. PEGG, David Thomas is a Director of the company. Secretary GOODWIN, Lance has been resigned. Director GOODWIN, Lance has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
MATTHEWS, Suzanne Theresa
Appointed Date: 18 October 1991

Director
PEGG, David Thomas

75 years old

Resigned Directors

Secretary
GOODWIN, Lance
Resigned: 17 October 1991

Director
GOODWIN, Lance
Resigned: 17 October 1991
86 years old

CHEADLE BEARINGS & TRANSMISSIONS LIMITED Events

15 Sep 1994
Order of court to wind up

26 Jul 1993
Particulars of mortgage/charge

25 Apr 1993
Director's particulars changed

09 Dec 1991
Company name changed lotdeal LIMITED\certificate issued on 10/12/91

22 Oct 1991
Secretary resigned;new secretary appointed;director resigned

...
... and 6 more events
20 Jan 1989
Particulars of mortgage/charge

07 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Dec 1988
Registered office changed on 07/12/88 from: 2 baches street london N1 6UB

01 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Nov 1988
Incorporation

CHEADLE BEARINGS & TRANSMISSIONS LIMITED Charges

20 July 1993
Mortgage debenture
Delivered: 26 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1989
Debenture
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…