HARTWELL AUTOMOTIVE GROUP LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 9RE
Company number 00158447
Status Active
Incorporation Date 2 September 1919
Company Type Private Limited Company
Address FARINGDON ROAD, CUMNOR, OXFORD, OXFORDSHIRE, OX2 9RE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Appointment of Mr David Haywood as a director on 30 November 2016; Termination of appointment of Peter David Holmes as a director on 30 November 2016; Termination of appointment of Peter David Holmes as a director on 30 November 2016. The most likely internet sites of HARTWELL AUTOMOTIVE GROUP LIMITED are www.hartwellautomotivegroup.co.uk, and www.hartwell-automotive-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and six months. Hartwell Automotive Group Limited is a Private Limited Company. The company registration number is 00158447. Hartwell Automotive Group Limited has been working since 02 September 1919. The present status of the company is Active. The registered address of Hartwell Automotive Group Limited is Faringdon Road Cumnor Oxford Oxfordshire Ox2 9re. . FORBES, Georgina Suzanne is a Secretary of the company. GODFREY, Kevin Paul is a Director of the company. HAYWOOD, David is a Director of the company. REHMAN, Atiq is a Director of the company. TUCKER, Nicholas John is a Director of the company. Secretary AHL, Emma Joanne has been resigned. Secretary GEORGE, Catherine Ann has been resigned. Secretary GRIFFITHS, Christopher Stanton has been resigned. Secretary HOLMES, Peter David has been resigned. Secretary LEE, Ronald George has been resigned. Director AHL, Emma Joanne has been resigned. Director ASHFIELD, Thomas David Colin has been resigned. Director BARAKAT, Mounir has been resigned. Director BOWHAY, Bernard Geoffrey has been resigned. Director CADDICK, Rees has been resigned. Director CARINGTON, Rupert Francis John, The Hon has been resigned. Director CARINGTON, Rupert Francis John, The Hon has been resigned. Director FEARN, Malcolm Stanley has been resigned. Director FENNER, Christopher John has been resigned. Director FORBES, Georgina Suzanne has been resigned. Director GRIFFITHS, Christopher Stanton has been resigned. Director GRIFFITHS, Christopher Stanton has been resigned. Director HAMADEH, Mohammed Samir has been resigned. Director HANCOCK, Paul Anthony has been resigned. Director HILL, Keith Brian has been resigned. Director HOLMES, Peter David has been resigned. Director HUNT, Jon Terance has been resigned. Director JONES, Ian Russell has been resigned. Director KEENAN, John Leslie has been resigned. Director LANGLEY, Christopher James has been resigned. Director LAVERY, Mark Jonathan James has been resigned. Director LEE, Ronald George has been resigned. Director MCCABE, Edward Gerard Francis has been resigned. Director NAFOUSI, Mahmoud has been resigned. Director WEI, John You-Hsung has been resigned. Director WILLIS, Graeme Richard has been resigned. Director WILLIS, Graeme Richard has been resigned. Director WRIGHT, Donald has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FORBES, Georgina Suzanne
Appointed Date: 16 November 2005

Director
GODFREY, Kevin Paul
Appointed Date: 25 September 2009
64 years old

Director
HAYWOOD, David
Appointed Date: 30 November 2016
51 years old

Director
REHMAN, Atiq
Appointed Date: 07 June 2016
48 years old

Director
TUCKER, Nicholas John
Appointed Date: 07 June 2016
67 years old

Resigned Directors

Secretary
AHL, Emma Joanne
Resigned: 15 August 2001
Appointed Date: 23 June 1997

Secretary
GEORGE, Catherine Ann
Resigned: 09 November 2004
Appointed Date: 15 August 2001

Secretary
GRIFFITHS, Christopher Stanton
Resigned: 23 June 1997
Appointed Date: 31 August 1993

Secretary
HOLMES, Peter David
Resigned: 16 November 2005
Appointed Date: 09 November 2004

Secretary
LEE, Ronald George
Resigned: 31 August 1993

Director
AHL, Emma Joanne
Resigned: 15 August 2001
Appointed Date: 26 January 2001
58 years old

Director
ASHFIELD, Thomas David Colin
Resigned: 01 October 2001
Appointed Date: 15 August 2001
65 years old

Director
BARAKAT, Mounir
Resigned: 27 August 2009
Appointed Date: 26 January 2001
62 years old

Director
BOWHAY, Bernard Geoffrey
Resigned: 31 December 1991
75 years old

Director
CADDICK, Rees
Resigned: 20 February 2001
Appointed Date: 26 January 2001
65 years old

Director
CARINGTON, Rupert Francis John, The Hon
Resigned: 31 December 2000
Appointed Date: 31 May 2000
77 years old

Director
CARINGTON, Rupert Francis John, The Hon
Resigned: 31 May 2000
Appointed Date: 02 December 1997
77 years old

Director
FEARN, Malcolm Stanley
Resigned: 02 December 1997
Appointed Date: 31 December 1993
84 years old

Director
FENNER, Christopher John
Resigned: 12 June 2006
Appointed Date: 17 May 2004
72 years old

Director
FORBES, Georgina Suzanne
Resigned: 07 June 2016
Appointed Date: 25 October 2013
48 years old

Director
GRIFFITHS, Christopher Stanton
Resigned: 30 May 2014
Appointed Date: 06 May 2005
81 years old

Director
GRIFFITHS, Christopher Stanton
Resigned: 02 December 1997
Appointed Date: 04 May 1993
81 years old

Director
HAMADEH, Mohammed Samir
Resigned: 01 October 2001
Appointed Date: 31 May 2000
79 years old

Director
HANCOCK, Paul Anthony
Resigned: 05 July 1993
72 years old

Director
HILL, Keith Brian
Resigned: 03 September 1993
79 years old

Director
HOLMES, Peter David
Resigned: 30 November 2016
Appointed Date: 16 November 2005
72 years old

Director
HUNT, Jon Terance
Resigned: 10 May 1996
Appointed Date: 31 December 1993
88 years old

Director
JONES, Ian Russell
Resigned: 05 November 1992
85 years old

Director
KEENAN, John Leslie
Resigned: 24 April 2006
Appointed Date: 06 May 2005
72 years old

Director
LANGLEY, Christopher James
Resigned: 10 November 2004
Appointed Date: 29 March 2004
62 years old

Director
LAVERY, Mark Jonathan James
Resigned: 21 December 2003
Appointed Date: 20 February 2001
60 years old

Director
LEE, Ronald George
Resigned: 31 August 1993
89 years old

Director
MCCABE, Edward Gerard Francis
Resigned: 06 May 2005
Appointed Date: 04 May 1993
66 years old

Director
NAFOUSI, Mahmoud
Resigned: 07 December 2007
Appointed Date: 16 November 2005
80 years old

Director
WEI, John You-Hsung
Resigned: 31 May 2000
Appointed Date: 02 December 1997
86 years old

Director
WILLIS, Graeme Richard
Resigned: 01 November 2005
Appointed Date: 17 May 2004
72 years old

Director
WILLIS, Graeme Richard
Resigned: 09 March 2001
Appointed Date: 21 July 1999
72 years old

Director
WRIGHT, Donald
Resigned: 03 September 1993
89 years old

Persons With Significant Control

Hartwell Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HARTWELL AUTOMOTIVE GROUP LIMITED Events

13 Dec 2016
Appointment of Mr David Haywood as a director on 30 November 2016
07 Dec 2016
Termination of appointment of Peter David Holmes as a director on 30 November 2016
07 Dec 2016
Termination of appointment of Peter David Holmes as a director on 30 November 2016
08 Sep 2016
Full accounts made up to 30 November 2015
05 Sep 2016
Confirmation statement made on 10 July 2016 with updates
...
... and 162 more events
09 Mar 1987
Company name changed trimoco LIMITED\certificate issued on 09/03/87

09 Sep 1986
Full accounts made up to 31 March 1986
09 Sep 1986
Full accounts made up to 31 March 1986

28 Aug 1986
Return made up to 25/07/86; full list of members

09 Jul 1986
Director resigned

HARTWELL AUTOMOTIVE GROUP LIMITED Charges

12 September 1988
A registered charge
Delivered: 30 September 1988
Status: Satisfied on 12 April 2013
Persons entitled: Barclays Bank PLC
Description: Northend garage, york road, wetherby, W. yorkshire. Title…
2 September 1988
Legal charge
Delivered: 23 September 1988
Status: Satisfied on 20 September 1989
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the east of green lane, romiley…
2 September 1988
Legal charge
Delivered: 23 September 1988
Status: Satisfied on 20 September 1989
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of green lane bromley…
31 March 1983
Guarantee & debenture
Delivered: 20 April 1983
Status: Satisfied on 1 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…