Ipswich Road
Colchester
Essex
CO4 9HA
Director Name | Mr David Neil Williamson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(3 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
Secretary Name | Mr Richard James Maloney |
---|---|
Status | Current |
Appointed | 25 March 2024(4 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
Director Name | Mr Ross Daverson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wood Close Quarry Wood Aylesford Maidstone Kent ME20 7UB |
Secretary Name | Mr Mark Charles Finch |
---|---|
Status | Resigned |
Appointed | 14 September 2023(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 March 2024) |
Role | Company Director |
Correspondence Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
Registered Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
26 August 2020 | Delivered on: 12 September 2020 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 August 2020 | Delivered on: 1 September 2020 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: All that freehold property known as or being the land with and premises on the south side of longfield road, tunbridge wells, TN2 annexed to the transfer of even date made between (1) inchcape international holdings limited and (2) the company, registered at the land registry with title number K884929. Outstanding |
12 September 2020 | Registration of charge 125240970002, created on 26 August 2020 (7 pages) |
---|---|
1 September 2020 | Registration of charge 125240970001, created on 26 August 2020 (31 pages) |
10 July 2020 | Registered office address changed from C/O Furley Page Llp, Admiral's Offices Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to 12 Wood Close Quarry Wood Aylesford Maidstone Kent ME20 7UB on 10 July 2020 (1 page) |
18 March 2020 | Incorporation Statement of capital on 2020-03-18
|