JARDINE SPECIALIST CARS LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
JARDINE SPECIALIST CARS LIMITED is a Private Limited Company from COLCHESTER UNITED KINGDOM and has the status: Active.
JARDINE SPECIALIST CARS LIMITED was incorporated 60 years ago on 06/08/1963 and has the registered number: 00770023. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
JARDINE SPECIALIST CARS LIMITED was incorporated 60 years ago on 06/08/1963 and has the registered number: 00770023. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
JARDINE SPECIALIST CARS LIMITED - COLCHESTER
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
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O PORSCHE CENTRE COLCHESTER AUTO WAY
COLCHESTER
ESSEX
CO4 9HA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
LANCASTER SPECIALIST CARS LIMITED (until 16/12/2020)
LANCASTER SPECIALIST CARS LIMITED (until 16/12/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK FINCH | Secretary | 2013-01-14 | CURRENT | ||
DAVID NEIL WILLIAMSON | Dec 1965 | British | Director | 2015-07-01 | CURRENT |
MR PHILIP DANIEL WILBRAHAM | Sep 1988 | British | Director | 2023-06-21 | CURRENT |
MR ALUN MORTON JONES | Nov 1952 | British | Director | 2008-01-01 UNTIL 2012-12-31 | RESIGNED |
RICHARD JAMES MACNAMARA | Secretary | 2010-02-08 UNTIL 2013-01-14 | RESIGNED | ||
MS DEIRDRE MARY ALISON WATSON | Apr 1958 | Uk | Secretary | 2004-07-01 UNTIL 2009-11-27 | RESIGNED |
SAMUEL GEORGE HOUSTON | Jan 1956 | British | Director | 2002-11-19 UNTIL 2007-07-24 | RESIGNED |
STEVEN WYN WILLIAMS | Jul 1950 | British | Director | 2001-06-30 UNTIL 2002-11-18 | RESIGNED |
MS DEIRDRE MARY ALISON WATSON | Apr 1958 | Uk | Director | 2000-11-01 UNTIL 2002-11-18 | RESIGNED |
MR ALAN DAVID TENNANT | Jun 1954 | British | Director | 1993-01-04 UNTIL 1993-05-31 | RESIGNED |
MR DEREK POTTS | Oct 1958 | British | Director | 1994-01-01 UNTIL 1997-01-31 | RESIGNED |
JOHN MUIR RITCHIE | Dec 1943 | British | Director | RESIGNED | |
MR DEREK POTTS | Oct 1958 | British | Director | 2000-01-01 UNTIL 2001-06-29 | RESIGNED |
DAVID JOHN NEWBURY | Nov 1949 | British | Director | 2002-11-19 UNTIL 2004-01-16 | RESIGNED |
MR DAVID JOHN MUIR | Apr 1980 | British | Director | 2019-01-01 UNTIL 2023-06-30 | RESIGNED |
MR RONALD JOHN LANCASTER | Oct 1918 | British | Director | RESIGNED | |
MATHESON & CO LIMITED | Corporate Secretary | RESIGNED | |||
ROBERT GEORGE GRIFFETHS | Sep 1950 | British | Director | 1993-06-30 UNTIL 1994-01-01 | RESIGNED |
MARK PHILIP HERBERT | Aug 1967 | British | Director | 2007-07-24 UNTIL 2015-07-09 | RESIGNED |
MR DANIEL DAVID THOMAS GRICKS | Apr 1948 | British | Director | RESIGNED | |
SIMON CHRISTOPHER KINGSMILL EVERETT | Sep 1960 | British | Director | 2006-10-01 UNTIL 2013-12-31 | RESIGNED |
EAMON BRADLEY | Mar 1948 | British | Director | 2002-11-19 UNTIL 2007-12-31 | RESIGNED |
MATTHEW BISHOP | Mar 1976 | British | Director | 2016-04-01 UNTIL 2019-01-01 | RESIGNED |
MR PETER BEYNON | Jan 1957 | British | Director | 1998-06-12 UNTIL 1999-12-31 | RESIGNED |
CRAIG ALAN BEATTIE | Apr 1976 | British | Director | 2013-04-08 UNTIL 2016-04-01 | RESIGNED |
GILLIAN BANHAM | Feb 1956 | British | Director | 2004-01-06 UNTIL 2004-05-29 | RESIGNED |
GILLIAN BANHAM | Feb 1956 | British | Director | 2004-11-29 UNTIL 2015-03-31 | RESIGNED |
JOHN RAYMOND WITT | Jun 1963 | Canadian | Director | 1997-02-01 UNTIL 1998-06-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lancaster Plc | 2016-04-06 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |