CAUSEWAY GARAGE WILTSHIRE LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 0BJ

Company number 02650430
Status Active
Incorporation Date 1 October 1991
Company Type Private Limited Company
Address 12 MERIDIAN MOTOR PARK, NORTH BRADLEY, TROWBRIDGE, WILTSHIRE, ENGLAND, BA14 0BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Union House Union Street Trowbridge Wiltshire BA14 8RY to 12 Meridian Motor Park North Bradley Trowbridge Wiltshire BA14 0BJ on 12 May 2017; Accounts for a dormant company made up to 30 June 2016; Current accounting period shortened from 30 June 2017 to 31 December 2016. The most likely internet sites of CAUSEWAY GARAGE WILTSHIRE LIMITED are www.causewaygaragewiltshire.co.uk, and www.causeway-garage-wiltshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Avoncliff Rail Station is 4.7 miles; to Freshford Rail Station is 5.5 miles; to Warminster Rail Station is 6.2 miles; to Frome Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Causeway Garage Wiltshire Limited is a Private Limited Company. The company registration number is 02650430. Causeway Garage Wiltshire Limited has been working since 01 October 1991. The present status of the company is Active. The registered address of Causeway Garage Wiltshire Limited is 12 Meridian Motor Park North Bradley Trowbridge Wiltshire England Ba14 0bj. . DARNELL, Odette is a Director of the company. READ, Martyn is a Director of the company. Secretary HILLIER, Susan Caroline has been resigned. Secretary MORETON, Richard John has been resigned. Secretary MORTIMER, Steven has been resigned. Secretary SAWYER, Glenys Mary has been resigned. Secretary TIPPET, Charles Lowther has been resigned. Secretary WHEATSTONE, Anthony Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUFF, Rodney Albert has been resigned. Director EMERY, David Alan has been resigned. Director TIPPET, Charles Lowther has been resigned. Director WALKER, Anthony James Howard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DARNELL, Odette
Appointed Date: 30 January 2008
68 years old

Director
READ, Martyn
Appointed Date: 30 January 2008
71 years old

Resigned Directors

Secretary
HILLIER, Susan Caroline
Resigned: 01 June 1999
Appointed Date: 01 September 1997

Secretary
MORETON, Richard John
Resigned: 01 September 1997
Appointed Date: 04 February 1994

Secretary
MORTIMER, Steven
Resigned: 07 September 2007
Appointed Date: 01 June 1999

Secretary
SAWYER, Glenys Mary
Resigned: 31 December 2010
Appointed Date: 30 January 2008

Secretary
TIPPET, Charles Lowther
Resigned: 04 February 1994
Appointed Date: 03 December 1991

Secretary
WHEATSTONE, Anthony Patrick
Resigned: 30 January 2008
Appointed Date: 07 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 1991
Appointed Date: 01 October 1991

Director
CUFF, Rodney Albert
Resigned: 14 August 2012
Appointed Date: 30 January 2008
86 years old

Director
EMERY, David Alan
Resigned: 10 February 2007
Appointed Date: 01 September 2000
69 years old

Director
TIPPET, Charles Lowther
Resigned: 30 August 1996
Appointed Date: 03 December 1991
76 years old

Director
WALKER, Anthony James Howard
Resigned: 30 January 2008
Appointed Date: 03 December 1991
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 1991
Appointed Date: 01 October 1991

Persons With Significant Control

Renrod Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAUSEWAY GARAGE WILTSHIRE LIMITED Events

12 May 2017
Registered office address changed from Union House Union Street Trowbridge Wiltshire BA14 8RY to 12 Meridian Motor Park North Bradley Trowbridge Wiltshire BA14 0BJ on 12 May 2017
07 Apr 2017
Accounts for a dormant company made up to 30 June 2016
23 Dec 2016
Current accounting period shortened from 30 June 2017 to 31 December 2016
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
30 Aug 2016
Director's details changed for Ms Odette Shocklidge on 6 May 2016
...
... and 95 more events
19 Dec 1991
Registered office changed on 19/12/91 from: 2 baches street london N1 6UB

19 Dec 1991
Director resigned;new director appointed
19 Dec 1991
Director resigned;new director appointed

19 Dec 1991
Secretary resigned;new secretary appointed

01 Oct 1991
Incorporation

CAUSEWAY GARAGE WILTSHIRE LIMITED Charges

20 February 1992
Floating charge
Delivered: 24 February 1992
Status: Satisfied on 15 March 2016
Persons entitled: Saab-Scania Finance Limited
Description: All the chargor's present and future stock of used motor…
6 February 1992
Debenture
Delivered: 13 February 1992
Status: Satisfied on 31 May 2008
Persons entitled: Saab-Scania Finance Limited
Description: All those monies which may from time to time be owing to…
15 January 1992
Fixed and floating charge
Delivered: 18 January 1992
Status: Satisfied on 28 January 2016
Persons entitled: Midland Bank PLC
Description: Including patents. Fixed and floating charges over the…