NEWBURY MOTORS (DROITWICH) LIMITED
HAMPTON LOVETT, DROITWICH EAGLEDOCK LIMITED

Hellopages » Worcestershire » Wychavon » WR9 0QH

Company number 04103451
Status Active
Incorporation Date 7 November 2000
Company Type Private Limited Company
Address C/O BALLARD DALE SYREE WATSON, LLP, 11C KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Anthony Robert Maurice George on 29 April 2016; Secretary's details changed for Anthony Robert Maurice George on 29 April 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of NEWBURY MOTORS (DROITWICH) LIMITED are www.newburymotorsdroitwich.co.uk, and www.newbury-motors-droitwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Newbury Motors Droitwich Limited is a Private Limited Company. The company registration number is 04103451. Newbury Motors Droitwich Limited has been working since 07 November 2000. The present status of the company is Active. The registered address of Newbury Motors Droitwich Limited is C O Ballard Dale Syree Watson Llp 11c Kingswood Road Hampton Lovett Droitwich Worcestershire Wr9 0qh. . GEORGE, Anthony Robert Maurice is a Secretary of the company. GEORGE, Anthony Robert Maurice is a Director of the company. MUNSLOW, Jeremy Ernest is a Director of the company. NICKLIN, Steven David is a Director of the company. PRICE, Alan Richard is a Director of the company. WILLIAMS, John Michael is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director TABERER, David Frederick has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
GEORGE, Anthony Robert Maurice
Appointed Date: 20 December 2000

Director
GEORGE, Anthony Robert Maurice
Appointed Date: 20 December 2000
59 years old

Director
MUNSLOW, Jeremy Ernest
Appointed Date: 20 December 2000
75 years old

Director
NICKLIN, Steven David
Appointed Date: 01 May 2016
41 years old

Director
PRICE, Alan Richard
Appointed Date: 20 December 2000
66 years old

Director
WILLIAMS, John Michael
Appointed Date: 01 May 2016
39 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 20 December 2000
Appointed Date: 07 November 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 20 December 2000
Appointed Date: 07 November 2000

Director
TABERER, David Frederick
Resigned: 01 December 2014
Appointed Date: 20 December 2000
76 years old

Persons With Significant Control

Jeremy Ernest Munslow
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anthony Robert Maurice George
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alan Richard Price
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWBURY MOTORS (DROITWICH) LIMITED Events

25 Nov 2016
Director's details changed for Anthony Robert Maurice George on 29 April 2016
25 Nov 2016
Secretary's details changed for Anthony Robert Maurice George on 29 April 2016
25 Nov 2016
Confirmation statement made on 7 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Appointment of Steven David Nicklin as a director on 1 May 2016
...
... and 55 more events
22 Jan 2001
New director appointed
22 Jan 2001
New secretary appointed;new director appointed
09 Jan 2001
Registered office changed on 09/01/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
19 Dec 2000
Company name changed eagledock LIMITED\certificate issued on 20/12/00
07 Nov 2000
Incorporation

NEWBURY MOTORS (DROITWICH) LIMITED Charges

31 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 30 June 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a john watkins motors, worcester road…
11 January 2005
Debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…