AUTOPAINTS (BRIGHTON) LIMITED
WORTHING AUTOPAINTS LIMITED

Hellopages » West Sussex » Worthing » BN11 1LB
Company number 04836689
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address C/O DALEWOOD LTD, 103 NEWLAND ROAD, WORTHING, WEST SUSSEX, ENGLAND, BN11 1LB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017; Registered office address changed from Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 4 May 2017; Registered office address changed from 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB to Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 8 March 2017. The most likely internet sites of AUTOPAINTS (BRIGHTON) LIMITED are www.autopaintsbrighton.co.uk, and www.autopaints-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Durrington-on-Sea Rail Station is 1.9 miles; to Angmering Rail Station is 5.3 miles; to Fishersgate Rail Station is 6.6 miles; to Pulborough Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autopaints Brighton Limited is a Private Limited Company. The company registration number is 04836689. Autopaints Brighton Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of Autopaints Brighton Limited is C O Dalewood Ltd 103 Newland Road Worthing West Sussex England Bn11 1lb. . WILCOX, Jacqueline is a Secretary of the company. WILCOX, Peter is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director WILCOX, Jacqueline has been resigned. Director WILCOX, Sarah Sylvia has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WILCOX, Jacqueline
Appointed Date: 17 July 2003

Director
WILCOX, Peter
Appointed Date: 17 July 2003
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Director
WILCOX, Jacqueline
Resigned: 31 March 2016
Appointed Date: 17 July 2003
69 years old

Director
WILCOX, Sarah Sylvia
Resigned: 31 March 2016
Appointed Date: 12 February 2009
38 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Persons With Significant Control

Mr Peter Wilcox
Notified on: 10 April 2016
66 years old
Nature of control: Has significant influence or control

AUTOPAINTS (BRIGHTON) LIMITED Events

08 May 2017
Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017
04 May 2017
Registered office address changed from Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 4 May 2017
08 Mar 2017
Registered office address changed from 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB to Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 8 March 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 17 July 2016 with updates
...
... and 43 more events
18 Jul 2003
New secretary appointed;new director appointed
18 Jul 2003
New director appointed
18 Jul 2003
Director resigned
18 Jul 2003
Secretary resigned
17 Jul 2003
Incorporation

AUTOPAINTS (BRIGHTON) LIMITED Charges

28 June 2016
Charge code 0483 6689 0002
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 119 portland road hove east sussex…
1 March 2016
Charge code 0483 6689 0001
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 119 portland road, hove, BN3 5DP - title number P89420…