HERITAGE AUTOMOTIVE HOLDINGS LIMITED
SALISBURY SNRDCO 3219 LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 7QD

Company number 09852821
Status Active
Incorporation Date 2 November 2015
Company Type Private Limited Company
Address 16 LOWER ROAD, CHURCHFIELDS, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Nicholas Hinallas as a director on 6 January 2016; Appointment of Mr Brian Lister as a secretary on 18 August 2016. The most likely internet sites of HERITAGE AUTOMOTIVE HOLDINGS LIMITED are www.heritageautomotiveholdings.co.uk, and www.heritage-automotive-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Heritage Automotive Holdings Limited is a Private Limited Company. The company registration number is 09852821. Heritage Automotive Holdings Limited has been working since 02 November 2015. The present status of the company is Active. The registered address of Heritage Automotive Holdings Limited is 16 Lower Road Churchfields Salisbury Wiltshire England Sp2 7qd. . LISTER, Brian is a Secretary of the company. HINALLAS, Nicholas is a Director of the company. NEULAENDER, Richard Luis is a Director of the company. WALSH, John Christopher is a Director of the company. Secretary DENTONS SECRETARIES LIMITED has been resigned. Director COX, Peter Charles has been resigned. Director DENTONS DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LISTER, Brian
Appointed Date: 18 August 2016

Director
HINALLAS, Nicholas
Appointed Date: 06 January 2016
62 years old

Director
NEULAENDER, Richard Luis
Appointed Date: 06 January 2016
57 years old

Director
WALSH, John Christopher
Appointed Date: 06 January 2016
61 years old

Resigned Directors

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 18 August 2016
Appointed Date: 02 November 2015

Director
COX, Peter Charles
Resigned: 06 January 2016
Appointed Date: 02 November 2015
69 years old

Director
DENTONS DIRECTORS LIMITED
Resigned: 06 January 2016
Appointed Date: 02 November 2015

Persons With Significant Control

Mr Richard Luis Neulaender
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Christopher Walsh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERITAGE AUTOMOTIVE HOLDINGS LIMITED Events

09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
09 Nov 2016
Appointment of Mr Nicholas Hinallas as a director on 6 January 2016
18 Aug 2016
Appointment of Mr Brian Lister as a secretary on 18 August 2016
18 Aug 2016
Termination of appointment of Dentons Secretaries Limited as a secretary on 18 August 2016
07 Mar 2016
Registration of charge 098528210001, created on 1 March 2016
...
... and 5 more events
07 Jan 2016
Current accounting period extended from 30 November 2016 to 31 December 2016
07 Jan 2016
Appointment of Mr John Christopher Walsh as a director on 6 January 2016
07 Jan 2016
Appointment of Mr Richard Luis Neulaender as a director on 6 January 2016
06 Jan 2016
Company name changed snrdco 3219 LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06

02 Nov 2015
Incorporation
Statement of capital on 2015-11-02
  • GBP 1

HERITAGE AUTOMOTIVE HOLDINGS LIMITED Charges

1 March 2016
Charge code 0985 2821 0001
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All interests and estates in any freehold, leasehold or…