Company number NI000727
Status Active
Incorporation Date 23 February 1932
Company Type Private Limited Company
Address 18 BOUCHER WAY, BELFAST, COUNTY ANTRIM, BT12 6RE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration two hundred and nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Auditor's resignation. The most likely internet sites of STANLEY MOTOR WORKS (1932) LIMITED are www.stanleymotorworks1932.co.uk, and www.stanley-motor-works-1932.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and twelve months. Stanley Motor Works 1932 Limited is a Private Limited Company.
The company registration number is NI000727. Stanley Motor Works 1932 Limited has been working since 23 February 1932.
The present status of the company is Active. The registered address of Stanley Motor Works 1932 Limited is 18 Boucher Way Belfast County Antrim Bt12 6re. . MURPHY, Alan is a Secretary of the company. COLLINSON, Adam is a Director of the company. ROGERS, Joseph Foster is a Director of the company. TAGGART, Thomas Joseph is a Director of the company. Secretary AGNEW, Philip William has been resigned. Secretary MURRAY, James Peter has been resigned. Director AGNEW, David Isaac has been resigned. Director MURRAY, James Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Isaac Agnew (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STANLEY MOTOR WORKS (1932) LIMITED Events
24 January 2012
Debenture
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Debenture
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 1986
Mortgage or charge
Delivered: 8 August 1986
Status: Satisfied
on 7 December 1993
Persons entitled: Northern Bank LTD
Northern Bank LTD
Description: All monies. Mortgage the company's right title estate and…
21 January 1986
Mortgage or charge
Delivered: 22 January 1986
Status: Satisfied
on 19 January 2012
Persons entitled: Forward Trust LTD
Description: All monies. Mortgage 292 old belfast road, bangor, co. Down.
23 June 1978
Mortgage or charge
Delivered: 30 June 1978
Status: Satisfied
on 19 January 2012
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
25 June 1973
Mortgage or charge
Delivered: 6 July 1973
Status: Satisfied
on 23 February 1978
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture floating charge over the undertaking…
28 July 1971
Mortgage or charge
Delivered: 6 August 1971
Status: Satisfied
on 23 February 1978
Persons entitled: Ulster Bank LTD
Description: Debenture floating charge over the undertaking of the…
16 September 1966
Mortgage or charge
Delivered: 21 September 1966
Status: Satisfied
on 3 February 1978
Persons entitled: Ulster Bank LTD
Description: Debenture. Floating charge over the undertaking of the…
21 December 1965
Mortgage or charge
Delivered: 10 January 1966
Status: Satisfied
on 9 March 1987
Persons entitled: North Central
Description: Mortgage nos. 62/64 great victoria street,belfast.
19 April 1962
Mortgage or charge
Delivered: 8 May 1962
Status: Satisfied
on 28 March 1966
Persons entitled: Hire Purchase Co Of
Description: Equitable mortgage premises 62/64 great victoria street…
31 July 1947
Mortgage or charge
Delivered: 14 August 1947
Status: Satisfied
on 26 January 1960
Persons entitled: Belfast Banking Co
Description: All monies. Mortgage the premises known as numbers 62A/64B…
31 July 1947
Mortgage or charge
Delivered: 13 August 1947
Status: Satisfied
on 17 March 1962
Persons entitled: Leeds & Holbeck
Description: Mortgage leasehold property known as nos 62A/64B great…
15 November 1946
Mortgage or charge
Delivered: 26 November 1946
Status: Satisfied
on 14 March 1962
Persons entitled: Leeds & Holbeck
Description: Mortgage no. 62 great victoria street,belfast.