ISLINGTON TROWBRIDGE LIMITED
TROWBRIDGE ISLINGTON MOTORS (TROWBRIDGE) LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 8RL
Company number 01423648
Status Active
Incorporation Date 29 May 1979
Company Type Private Limited Company
Address TROWBRIDGE MOTOR PARK, CANAL ROAD, TROWBRIDGE, WILTSHIRE, BA14 8RL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Satisfaction of charge 15 in full. The most likely internet sites of ISLINGTON TROWBRIDGE LIMITED are www.islingtontrowbridge.co.uk, and www.islington-trowbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Freshford Rail Station is 4.2 miles; to Westbury (Wilts) Rail Station is 4.5 miles; to Frome Rail Station is 8.6 miles; to Warminster Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Islington Trowbridge Limited is a Private Limited Company. The company registration number is 01423648. Islington Trowbridge Limited has been working since 29 May 1979. The present status of the company is Active. The registered address of Islington Trowbridge Limited is Trowbridge Motor Park Canal Road Trowbridge Wiltshire Ba14 8rl. . HATCH, Dina Mary Christine is a Secretary of the company. HATCH, Dina Mary Christine is a Director of the company. HOWE, Nick is a Director of the company. JONES, Paul Colin is a Director of the company. TIMBRELL-WHITTLE, Roderick Donald is a Director of the company. TIMBRELL-WHITTLE, Susan Ann is a Director of the company. TURNER, Dylan Thomas is a Director of the company. Secretary HALE, Tina Anne has been resigned. Director DAVIS, Michael Ronald has been resigned. Director DOWN, Philip Michael has been resigned. Director HEWIN, David has been resigned. Director ROBERTSON, Diana Mary has been resigned. Director ROBERTSON, Neil Anthony has been resigned. Director SANTRY, Owen John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HATCH, Dina Mary Christine
Appointed Date: 20 July 1992

Director
HATCH, Dina Mary Christine
Appointed Date: 01 September 2000
60 years old

Director
HOWE, Nick
Appointed Date: 01 January 2005
56 years old

Director
JONES, Paul Colin
Appointed Date: 01 January 2001
54 years old

Director
TIMBRELL-WHITTLE, Roderick Donald
Appointed Date: 01 August 1997
78 years old

Director
TIMBRELL-WHITTLE, Susan Ann
Appointed Date: 01 August 1997
73 years old

Director
TURNER, Dylan Thomas
Appointed Date: 01 September 2014
46 years old

Resigned Directors

Secretary
HALE, Tina Anne
Resigned: 20 July 1992

Director
DAVIS, Michael Ronald
Resigned: 12 January 1998
86 years old

Director
DOWN, Philip Michael
Resigned: 01 August 1997
89 years old

Director
HEWIN, David
Resigned: 01 August 1997
73 years old

Director
ROBERTSON, Diana Mary
Resigned: 01 August 1997
87 years old

Director
ROBERTSON, Neil Anthony
Resigned: 01 August 1997
88 years old

Director
SANTRY, Owen John
Resigned: 12 January 1998
Appointed Date: 25 November 1997
71 years old

Persons With Significant Control

Dr Roderick Donald Timbrell-Whittle
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

ISLINGTON TROWBRIDGE LIMITED Events

07 Sep 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
12 Nov 2015
Satisfaction of charge 15 in full
25 Aug 2015
Accounts for a small company made up to 31 December 2014
31 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000

...
... and 105 more events
06 Apr 1987
Declaration of satisfaction of mortgage/charge

26 Mar 1987
New director appointed

05 Dec 1986
Accounts for a small company made up to 31 December 1985

29 Nov 1986
Annual return made up to 31/07/86

29 May 1979
Incorporation

ISLINGTON TROWBRIDGE LIMITED Charges

3 December 2014
Charge code 0142 3648 0017
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: All estate or interest of the borrower in any freehold and…
3 December 2014
Charge code 0142 3648 0016
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Contains fixed charge…
11 January 2001
Mortgage debenture
Delivered: 25 January 2001
Status: Satisfied on 12 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 January 2001
Legal mortgage
Delivered: 25 January 2001
Status: Satisfied on 20 November 2014
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as islington motor garage…
12 April 1996
Legal mortgage
Delivered: 17 April 1996
Status: Satisfied on 27 June 2001
Persons entitled: Midland Bank PLC
Description: Bradford road trowbridge wiltshire k/a islington motors…
28 February 1996
Fixed and floating charge
Delivered: 15 March 1996
Status: Satisfied on 23 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1990
Charge
Delivered: 22 January 1990
Status: Outstanding
Persons entitled: Psa Wholesale Limited.
Description: Fixed & specific charge all existing or future stock of…
19 January 1990
Legal charge
Delivered: 20 January 1990
Status: Satisfied on 29 July 1995
Persons entitled: Conoco Limited
Description: F/H property together with the garage & petrol filling…
23 January 1989
Legal charge
Delivered: 24 January 1989
Status: Satisfied on 27 June 2001
Persons entitled: Barclays Bank PLC
Description: Parcel of land at bradford road, trowbridge, wiltshire.
26 June 1986
Deed
Delivered: 2 July 1986
Status: Satisfied on 20 February 2001
Persons entitled: Psa Wholesale Limited
Description: See schedule attached to doc M21 for full details.
21 May 1986
Legal charge
Delivered: 28 May 1986
Status: Satisfied on 27 June 2001
Persons entitled: Barclays Bank PLC
Description: Islington garage, bradford road, trowbridge, wiltshire.
21 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 29 July 1995
Persons entitled: Shell U.K. Limited.
Description: Islington garage bradford road, trowbridge, wilts.
21 May 1984
Legal charge
Delivered: 24 May 1984
Status: Satisfied
Persons entitled: Psa Wholesale Limited.
Description: New & used motor vehciles owned by the company (see doc M18…
14 March 1983
Debenture
Delivered: 23 March 1983
Status: Satisfied on 29 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
27 September 1982
Charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Alfa Romeo Finance LTD.
Description: All and any existing or future rights of the company to…
26 July 1982
Charge
Delivered: 28 July 1982
Status: Satisfied on 21 September 1991
Persons entitled: Mercantile Credit Company LTD.
Description: New & used motor vehicles owned by the company (see doc…
11 June 1982
Charge
Delivered: 18 June 1982
Status: Satisfied
Persons entitled: Mercantile Credit Company LTD.
Description: All the stock of new alfa romeo motor cars now or hereafter…