CHRISTOPHER NEIL LIMITED
HALE ALTRINCHAM


Company number 01815363
Status Active
Incorporation Date 11 May 1984
Company Type Private Limited Company
Address BRIDGE HOUSE, ASHLEY ROAD, HALE ALTRINCHAM, CHESHIRE, WA15 2UT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a medium company made up to 31 March 2016; Appointment of Mr Quentin Rodney Spratt as a secretary on 25 August 2016. The most likely internet sites of CHRISTOPHER NEIL LIMITED are www.christopherneil.co.uk, and www.christopher-neil.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Christopher Neil Limited is a Private Limited Company. The company registration number is 01815363. Christopher Neil Limited has been working since 11 May 1984. The present status of the company is Active. The registered address of Christopher Neil Limited is Bridge House Ashley Road Hale Altrincham Cheshire Wa15 2ut. . HEWISON, John Ernest is a Secretary of the company. SPRATT, Quentin Rodney is a Secretary of the company. JARRATT, Jonathan Richard Alan is a Director of the company. SHEPERDSON, Amy Victoria is a Director of the company. SHEPHERDSON, Louise Helen is a Director of the company. SHEPHERDSON, Natalie Elizabeth is a Director of the company. Secretary SHEPHERDSON, Elizabeth Caroline has been resigned. Director EVANS, David Richard has been resigned. Director SHEPHERDSON, Elizabeth Caroline has been resigned. Director SHEPHERDSON, Neil has been resigned. Director SHEPMERDSON, Neil has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HEWISON, John Ernest
Appointed Date: 08 March 1992

Secretary
SPRATT, Quentin Rodney
Appointed Date: 25 August 2016

Director
JARRATT, Jonathan Richard Alan
Appointed Date: 17 April 2014
49 years old

Director
SHEPERDSON, Amy Victoria
Appointed Date: 17 April 2014
39 years old

Director
SHEPHERDSON, Louise Helen
Appointed Date: 17 April 2014
61 years old

Director
SHEPHERDSON, Natalie Elizabeth
Appointed Date: 17 April 2014
42 years old

Resigned Directors

Secretary
SHEPHERDSON, Elizabeth Caroline
Resigned: 08 March 1992

Director
EVANS, David Richard
Resigned: 31 December 2002
Appointed Date: 17 March 1993
81 years old

Director
SHEPHERDSON, Elizabeth Caroline
Resigned: 07 December 1992
64 years old

Director
SHEPHERDSON, Neil
Resigned: 15 April 2014
72 years old

Director
SHEPMERDSON, Neil
Resigned: 08 March 1992
72 years old

Persons With Significant Control

Christopher Neil Management Services Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CHRISTOPHER NEIL LIMITED Events

30 Jan 2017
Confirmation statement made on 15 December 2016 with updates
18 Oct 2016
Accounts for a medium company made up to 31 March 2016
25 Aug 2016
Appointment of Mr Quentin Rodney Spratt as a secretary on 25 August 2016
26 Mar 2016
Compulsory strike-off action has been discontinued
24 Mar 2016
Accounts for a medium company made up to 31 March 2015
...
... and 96 more events
13 Mar 1987
Full accounts made up to 31 May 1986

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

12 Dec 1986
Full accounts made up to 31 May 1985

12 Dec 1986
Return made up to 11/11/85; full list of members

11 May 1984
Certificate of incorporation

CHRISTOPHER NEIL LIMITED Charges

5 December 2007
Debenture
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Debenture
Delivered: 8 June 2005
Status: Satisfied on 15 June 2009
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Charge on vehicle stocks
Delivered: 8 June 2005
Status: Satisfied on 15 June 2009
Persons entitled: Fce Bank PLC
Description: First floating charge all such of the present and future…
3 June 1998
Legal charge
Delivered: 15 June 1998
Status: Satisfied on 6 March 2010
Persons entitled: Barclays Bank PLC
Description: Land off middlewich road northwich cheshire t/n-CH421295.
16 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 6 March 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the north side of hargreaves road…
16 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 6 March 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a 2 pieces of land containibg an area of 377…
16 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 6 March 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a land at the junction of hargreaves road and…
28 February 1994
Legal charge
Delivered: 11 March 1994
Status: Satisfied on 6 March 2010
Persons entitled: Barclays Bank PLC
Description: Land on the south side of manchester road, lostock…
1 April 1993
Prompt credit application
Delivered: 7 April 1993
Status: Satisfied on 14 May 2010
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
5 January 1988
Guarantee & debenture
Delivered: 11 January 1988
Status: Satisfied on 6 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…