JAMES EDWARDS (CHESTER) LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
JAMES EDWARDS (CHESTER) LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
JAMES EDWARDS (CHESTER) LIMITED was incorporated 77 years ago on 24/03/1947 and has the registered number: 00431681. The accounts status is DORMANT.
JAMES EDWARDS (CHESTER) LIMITED was incorporated 77 years ago on 24/03/1947 and has the registered number: 00431681. The accounts status is DORMANT.
JAMES EDWARDS (CHESTER) LIMITED - BIRMINGHAM
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45310 - Wholesale trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY
BIRMINGHAM
B37 7YN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2021 | 26/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Corporate Secretary | 2007-07-23 | CURRENT | ||
MR MARTIN PETER WHEATLEY | Aug 1959 | British | Director | 2007-02-05 | CURRENT |
MR RICHARD TERENCE PALMER | Mar 1947 | British | Director | 1994-07-31 UNTIL 2007-02-05 | RESIGNED |
MR ROY BENNETT | Nov 1948 | British | Director | RESIGNED | |
MR MARK DERRICK BEACHAM | May 1959 | British | Secretary | 1994-07-31 UNTIL 2007-07-23 | RESIGNED |
MICHAEL MANSBRIDGE | May 1944 | Secretary | RESIGNED | ||
MS ANN CHRISETTE WILSON | Jan 1956 | British | Director | 1994-07-31 UNTIL 2007-02-05 | RESIGNED |
SPENCER LOCK | Jan 1967 | British | Director | 2007-02-05 UNTIL 2009-12-01 | RESIGNED |
WILLIAM STRUAN FERGUSON WILEY | Feb 1938 | British | Director | RESIGNED | |
MR GEORGE BYRON ROSS | Apr 1942 | British | Director | RESIGNED | |
MARC ARTHUR RONCHETTI | Apr 1976 | British | Director | 2009-12-01 UNTIL 2011-09-22 | RESIGNED |
MR THOMAS BOOTH | Nov 1954 | British | Director | RESIGNED | |
CONNOR MCCORMACK | Aug 1969 | British | Director | 2007-02-05 UNTIL 2015-05-14 | RESIGNED |
ROSS MCCLUSKEY | Oct 1980 | British | Director | 2011-12-20 UNTIL 2015-05-14 | RESIGNED |
DR ELIZABETH LOUISE HANCOX | Aug 1970 | British | Director | 2018-11-01 UNTIL 2019-09-20 | RESIGNED |
MR ANTON CLIVE JEARY | May 1957 | British | Director | 2015-05-14 UNTIL 2019-07-04 | RESIGNED |
JAMES CHARLES FARMER | Jan 1937 | British | Director | RESIGNED | |
MR THOMAS ANDREW DALE | Apr 1986 | British | Director | 2019-07-04 UNTIL 2020-01-29 | RESIGNED |
MRS CLAIRE LOUISE CATLIN | Jan 1980 | British | Director | 2016-09-23 UNTIL 2018-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inchcape Retail Limited | 2021-02-10 | Birmingham | Ownership of shares 75 to 100 percent | |
Normand Motor Group Limited | 2016-04-06 - 2021-02-10 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |