HARTWELL MOTORS LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 9RE
Company number 00914558
Status Active
Incorporation Date 4 September 1967
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 two hundred and fifty events have happened. The last three records are Termination of appointment of Peter David Holmes as a director on 30 November 2016; Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of HARTWELL MOTORS LIMITED are www.hartwellmotors.co.uk, and www.hartwell-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Hartwell Motors Limited is a Private Limited Company. The company registration number is 00914558. Hartwell Motors Limited has been working since 04 September 1967. The present status of the company is Active. The registered address of Hartwell Motors Limited is Faringdon Road Cumnor Oxford Oxfordshire Ox2 9re. . FORBES, Georgina Suzanne is a Secretary of the company. FORBES, Georgina Suzanne is a Director of the company. GODFREY, Kevin Paul 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 ASHFIELD, Thomas David Colin has been resigned. Director BROWN, Nicholas Malcolm 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 GRIFFITHS, Christopher Stanton has been resigned. Director GRIFFITHS, Christopher Stanton has been resigned. Director HAMADEH, Mohammed Samir has been resigned. Director HILL, Keith Brian has been resigned. Director HOLMES, Peter David 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 MCCABE, Edward Gerard Francis has been resigned. Director NAFOUSI, Mahmoud has been resigned. Director SMITH, Roger John 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
FORBES, Georgina Suzanne
Appointed Date: 28 November 2007
48 years old

Director
GODFREY, Kevin Paul
Appointed Date: 30 May 2014
64 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 June 2004
Appointed Date: 24 October 2003
65 years old

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

Director
BROWN, Nicholas Malcolm
Resigned: 17 February 1994
78 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
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
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
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: 01 October 2001
66 years old

Director
MCCABE, Edward Gerard Francis
Resigned: 01 December 2000
Appointed Date: 04 May 1993
66 years old

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

Director
SMITH, Roger John
Resigned: 03 December 1992
86 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 MOTORS LIMITED Events

07 Dec 2016
Termination of appointment of Peter David Holmes as a director on 30 November 2016
14 Sep 2016
Confirmation statement made on 10 July 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 30 November 2015
10 Sep 2015
Accounts for a dormant company made up to 30 November 2014
03 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000,000

...
... and 240 more events
19 Feb 1987
Declaration of satisfaction of mortgage/charge

19 Feb 1987
Declaration of satisfaction of mortgage/charge

19 Feb 1987
Declaration of satisfaction of mortgage/charge

19 Feb 1987
Declaration of satisfaction of mortgage/charge

19 Feb 1987
Declaration of satisfaction of mortgage/charge

HARTWELL MOTORS LIMITED Charges

27 August 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 20 February 1992
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the west side of brunel way ashton gate…
8 April 1991
Legal charge
Delivered: 19 March 1991
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: Premises at grovebury road, leighton buzzard, bedfordshire…
21 February 1991
Legal charge
Delivered: 4 March 1991
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: Land at conington road, industrial estate lewisham, london…
21 February 1991
Legal charge
Delivered: 4 March 1991
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: 104/116 lee high road, lewisham, london borough of lewisham…
17 December 1990
Legal charge
Delivered: 2 January 1991
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings at gascoyne way and pegs lane, hertford…
17 December 1990
Legal charge
Delivered: 27 December 1990
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: 162/172 (even) high street south, dunstable, bedfordshire…
26 March 1990
Legal charge
Delivered: 2 April 1990
Status: Satisfied on 20 March 1991
Persons entitled: Barclays Bank PLC
Description: Land & buildings at corner of gascoyne way & pegs lane…
21 February 1990
Legal charge
Delivered: 1 March 1990
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of barrowby lane…
16 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the west side of skimpot road…
29 September 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: 67, 69, 71 coronation road, crosby liverpool merseyside.
22 September 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied on 1 July 1997
Persons entitled: Barclays Bank PLC
Description: Land and premises situate at widford chelmsford (abutting…
18 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 20 February 1992
Persons entitled: Barclays Bank PLC
Description: Land & buildings at musker street, crosby liverpool…
18 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: Premises in mersey road crosby, liverpool merseyside, title…
18 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: 1 second avenue, crosby liverpool, merseyside title no ms…
8 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: 120 lee high road lewisham, l/b of lewisham title no 174947.
8 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of dolly lane leeds…
8 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: 118 lee high road lewisham, l/b of lewisham, title no…
19 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: Unit 10 montrose road dukes park industrial estate…
14 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: 320A, dunstable road, luton, bedfordshire title no bd…
14 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: 320, dunstable road, luton, bedfordshire title no bd 80962.
20 January 1989
Legal charge
Delivered: 27 January 1989
Status: Satisfied on 20 March 1991
Persons entitled: Barclays Bank PLC
Description: Premises at gasgoyne way, hertford, hertfordshire. Title…
21 December 1988
Legal charge
Delivered: 4 January 1989
Status: Satisfied on 17 December 1990
Persons entitled: Barclays Bank PLC
Description: Land on the north-west side of earls way halesowen, west…
25 August 1988
Legal charge
Delivered: 5 September 1988
Status: Satisfied on 17 December 1990
Persons entitled: Barclays Bank PLC
Description: Premises of south side of barrowby lane, gorforth, west…
22 August 1988
Legal charge
Delivered: 12 September 1988
Status: Satisfied on 17 December 1990
Persons entitled: Barclays Bank PLC
Description: Chade works, high street south, dunstable, bedfordshire…
20 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of chaul end lane, luton…
1 July 1988
Legal charge
Delivered: 11 July 1988
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: Land fronting london road dunstable bedfordshire title no…
5 April 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: Land at the rear of connaught road, luton bedfordshire.
5 April 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at conington road industrial estate, lewisham, l/b of…
5 April 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 104/116 lee high road, lewisham, l/b of lewisham title nos…
5 April 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: 326/340 (even numbers) dunstable road, luton bedfordshire.
25 January 1988
Legal charge
Delivered: 25 January 1988
Status: Satisfied on 17 December 1990
Persons entitled: Barclays Bank PLC
Description: Land on the north side of earlsway, halesowen county of…
8 November 1985
Legal charge
Delivered: 8 November 1985
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H 324 dunstable road, luton, bedfordshire. Title no. Bd…
29 July 1985
Legal charge
Delivered: 5 August 1985
Status: Satisfied on 17 December 1990
Persons entitled: Barclays Bank PLC
Description: Land adjoining bessemer way, harfreys industrial estate…
5 February 1985
Legal charge
Delivered: 13 February 1985
Status: Satisfied on 13 August 1991
Persons entitled: Barclays Bank PLC
Description: Premises or north st & john kennedy st (formerly pilot st)…
12 November 1984
Legal charge
Delivered: 20 November 1984
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: 2 plots of land situated in dolly lane, leeds, west…
26 October 1984
Legal charge
Delivered: 5 November 1984
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H land situate off eversley rd, drayton with hellesdon…
2 May 1984
Legal charge
Delivered: 30 May 1984
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H land situate at station road, dunstable bedfordshire.
16 March 1984
Charge
Delivered: 19 March 1984
Status: Satisfied on 1 July 1997
Persons entitled: Mercantile Credit Company Limited
Description: All right title and interest in all hiring agreements (if…
27 February 1984
Legal charge
Delivered: 5 March 1984
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H 54, dolly lane, leeds, W. yorkshire title no wyk 307486.
16 February 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings on the south east of roseville rd…
7 November 1983
Legal charge
Delivered: 17 November 1983
Status: Satisfied on 17 December 1990
Persons entitled: Barclays Bank PLC
Description: F/H wetherby by pass filling station. Great north rd, kirk…
14 July 1983
Legal charge
Delivered: 20 July 1983
Status: Satisfied on 7 January 1999
Persons entitled: Barclays Bank PLC
Description: L/H premises at mountergate norwich norfolk.
9 June 1983
Legal charge
Delivered: 15 June 1983
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the eastern side of telford place crawley…
12 May 1983
Legal charge
Delivered: 12 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 2 camden street, lowestaft, suffolk.
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…
8 November 1982
Legal charge
Delivered: 8 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings at high street, aldeburgh suffolk.
8 November 1982
Legal charge
Delivered: 8 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 5 camden street lowestaft, suffolk.
29 October 1982
Legal charge
Delivered: 8 November 1982
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings to the west of skimpot road…
29 October 1982
Legal charge
Delivered: 8 November 1982
Status: Satisfied on 19 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H land at covent gardejn close, luton, bedfordshire…
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1 camden street, lowestaft suffolk.
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at aberford road, carforth, leeds…
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied on 17 December 1990
Persons entitled: Barclays Bank PLC
Description: F/H land and premises situate on the south west side of…
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied on 13 August 1991
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings situate at the junction of southtown…
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H premises situate at school lane, spraueston, norwich…
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied on 13 August 1991
Persons entitled: Barclays Bank PLC
Description: F/H lands and premises in north street, kings lynn, norfolk…
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 4 camden street, lowestoft suffolk.
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 3 camden street, lowestoft suffolk.
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and premises at high street, osborne street and…
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land and premises known as nos. 284 and 285 southtown road…
22 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H premises situate at north street, kings lynn, norfolk.
16 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied on 1 July 1997
Persons entitled: Barclays Bank PLC
Description: F/H 107-109 rainsford road, chelmsford, essex.
22 December 1978
Debenture
Delivered: 22 December 1978
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
1 March 1976
Mortgage debenture
Delivered: 3 March 1976
Status: Satisfied
Persons entitled: Lombard North Central LTD
Description: Floating charge over the company's undertaking and all its…