SOUTHAM TYRES LIMITED
HAMPSHIRE MANGOSTOP LIMITED

Hellopages » Hampshire » Winchester » SO21 3AP

Company number 04305554
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address MICHELDEVER STATION, WINCHESTER, HAMPSHIRE, SO21 3AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of SOUTHAM TYRES LIMITED are www.southamtyres.co.uk, and www.southam-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Overton Rail Station is 4.9 miles; to Whitchurch (Hants) Rail Station is 5.1 miles; to Winchester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southam Tyres Limited is a Private Limited Company. The company registration number is 04305554. Southam Tyres Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Southam Tyres Limited is Micheldever Station Winchester Hampshire So21 3ap. . COWLES, Jonathan Robert is a Secretary of the company. COWLES, Jonathan Robert is a Director of the company. WILKES, Duncan Stewart is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary NOBLE, Eric John has been resigned. Secretary SAWNEY, Richard Murray has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director FOX, Paul has been resigned. Director NOBLE, Eric John has been resigned. Director TODD, Anthony James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COWLES, Jonathan Robert
Appointed Date: 05 July 2012

Director
COWLES, Jonathan Robert
Appointed Date: 04 July 2016
53 years old

Director
WILKES, Duncan Stewart
Appointed Date: 17 July 2015
67 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 24 October 2001
Appointed Date: 16 October 2001

Secretary
NOBLE, Eric John
Resigned: 27 December 2006
Appointed Date: 24 October 2001

Secretary
SAWNEY, Richard Murray
Resigned: 05 July 2012
Appointed Date: 27 December 2006

Nominee Director
DWYER, Daniel James
Resigned: 24 October 2001
Appointed Date: 16 October 2001
50 years old

Director
FOX, Paul
Resigned: 17 July 2015
Appointed Date: 03 February 2006
74 years old

Director
NOBLE, Eric John
Resigned: 27 December 2006
Appointed Date: 03 February 2006
80 years old

Director
TODD, Anthony James
Resigned: 03 February 2006
Appointed Date: 24 October 2001
77 years old

Persons With Significant Control

Micheldever Tyre Services Ltd
Notified on: 10 February 2017
Nature of control: Ownership of shares – 75% or more

Graphite Capital Management Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Graphite Capital Gp Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SOUTHAM TYRES LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
23 Feb 2017
Satisfaction of charge 1 in full
23 Feb 2017
Satisfaction of charge 2 in full
23 Feb 2017
Satisfaction of charge 043055540003 in full
19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
...
... and 53 more events
05 Nov 2001
Director resigned
05 Nov 2001
New secretary appointed
05 Nov 2001
New director appointed
05 Nov 2001
Registered office changed on 05/11/01 from: 312B high street orpington kent BR6 0NG
16 Oct 2001
Incorporation

SOUTHAM TYRES LIMITED Charges

8 July 2016
Charge code 0430 5554 0003
Delivered: 14 July 2016
Status: Satisfied on 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument))
Description: Contains fixed charge…
5 October 2011
Group debenture
Delivered: 14 October 2011
Status: Satisfied on 23 February 2017
Persons entitled: Rbs Invoice Finance Limited (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
5 October 2011
Group debenture
Delivered: 14 October 2011
Status: Satisfied on 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…