CHICHESTER MOTOR GROUP LIMITED

Address:
Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT, England

CHICHESTER MOTOR GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06425202. The registration start date is November 13, 2007. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 06425202
Company Name CHICHESTER MOTOR GROUP LIMITED
Registered Address Snows House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0BT
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2007-11-13
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-29
Returns Last Update 2015-09-01
Confirmation Statement Due Date 2020-10-13
Confirmation Statement Last Update 2019-09-01
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45111 Sale of new cars and light motor vehicles

Office Location

Address SNOWS HOUSE SECOND AVENUE
MILLBROOK
Post Town SOUTHAMPTON
County HAMPSHIRE
Post Code SO15 0BT
Country ENGLAND

Companies with the same location

Entity Name Office Address
SNOW TRUSTEES LIMITED Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT
WKB WATERLOOVILLE LIMITED Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT
WESTHAMPNETT MOTOR COMPANY LIMITED Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT, England
W K B HAVANT LIMITED Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT
SNOWS BUSINESS HOLDINGS LIMITED Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT
SNOWS MOTOR GROUP LIMITED Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT
SNOWS LEASING LIMITED Snows House Second Avenue, Milbrook, Southampton, Hampshire, SO15 0BT

Companies with the same post code

Entity Name Office Address
SNOWS TRADE CENTRE LIMITED Snows House, Second Avenue, Millbrook, Southampton Hampshire, SO15 0BT
PAGE MOTORS (FERNDOWN) LIMITED Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT

Companies with the same post town

Entity Name Office Address
ERMES LOGISTIC LTD Flat 34 Roxan Mews, 450 Portswood Road, Southampton, SO17 3SD, England
HON CAR SERVICE LTD 79 Captains Place, Southampton, SO14 3TF, England
JB-JET LTD Brenmar, Unit 7 Waltham Business Park, Swanmore, Southampton, Hampshire, SO32 2SA, United Kingdom
PREMIER GAS PLUMBING AND HEATING LTD 33 Primrose Road, Southampton, SO16 3GN, England
SANBIG LTD 40-41 St. Mary Street, Southampton, SO14 1NR, England
YOURENERGY NUTRITION LIMITED 135 Paynes Road, Southampton, SO15 3BW, England
BDY PROPERTY LTD 230 Warsash Road, Warsash, Southampton, SO31 9JF, England
COSATU GARDENERS LIMITED 33 Bonchurch Close, Southampton, SO16 3EH, England
EVODI-MC LIMITED 11 Larkspur Gardens, Hedge End, Southampton, SO30 0GS, England
KAYCEE CLEANS LTD 79 Burke Drive, Southampton, SO19 6ES, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEE, Perry Stephen Director (Active) Portfield Peugeot, Quarry Lane, Chichester, West Sussex, England, PO19 8NX November 1963 /
1 June 2016
British /
England
Company Director
WALKER, Gavin Robert Director (Active) Highclyffe Lodge, Highcliffe Close, Seaton, Devon, EX12 2QA April 1967 /
3 March 2008
British /
United Kingdom
Finance Director
WICKINS, Anthony John Director (Active) Valdoe House, East Lavant, Chichester, West Sussex, PO18 8AW March 1951 /
14 January 2008
British /
United Kingdom
Director
LITTLER, Nigel Secretary (Resigned) 12 Wensley Gardens, Emsworth, Hampshire, England, PO10 7RA /
10 November 2012
/
WICKINS, Michael Anthony Secretary (Resigned) Hazelwood Lodge, Hennock, Bovey Tracey, Devon, TQ139PU /
14 January 2008
British /
Director
BLAKELAW SECRETARIES LIMITED Secretary (Resigned) Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire, PO6 4ST /
13 November 2007
/
LITTLER, Nigel John Director (Resigned) 12 Wensley Gardens, Emsworth, Hampshire, England, PO10 7RA October 1955 /
10 December 2012
British /
England
Director
WICKINS, Michael Anthony Director (Resigned) Hazelwood Lodge, Hennock, Bovey Tracey, Devon, TQ139PU October 1970 /
14 January 2008
British /
England
Director
BLAKELAW DIRECTOR SERVICES LIMITED Director (Resigned) Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire, PO6 4ST /
13 November 2007
/

Competitor

Search similar business entities

Post Town SOUTHAMPTON
Post Code SO15 0BT
SIC Code 45111 - Sale of new cars and light motor vehicles

Improve Information

Please provide details on CHICHESTER MOTOR GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches