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 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 |
SIC Code | Industry |
---|---|
45111 | Sale of new cars and light motor vehicles |
Address |
SNOWS HOUSE SECOND AVENUE MILLBROOK |
Post Town | SOUTHAMPTON |
County | HAMPSHIRE |
Post Code | SO15 0BT |
Country | ENGLAND |
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 |
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 |
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 |
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 |
/ |
Post Town | SOUTHAMPTON |
Post Code | SO15 0BT |
SIC Code | 45111 - Sale of new cars and light motor vehicles |
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.