This company is commonly known as Supreme Motors Hampshire Ltd. The company was founded 4 years ago and was given the registration number 12156487. The firm's registered office is in HOOK. You can find them at Unit 1d - Lodge Farm Hook Road, North Warnborough, Hook, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | SUPREME MOTORS HAMPSHIRE LTD |
---|---|---|
Company Number | : | 12156487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1d - Lodge Farm Hook Road, North Warnborough, Hook, England, RG29 1HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA | Director | 12 January 2020 | Active |
79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA | Director | 10 January 2020 | Active |
79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA | Director | 14 August 2019 | Active |
Lodge Farm, Hook Road, North Warnborough, Hook, United Kingdom, RG29 1HA | Director | 14 August 2019 | Active |
79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA | Director | 14 August 2019 | Active |
33, Shelly Close, Basingstoke, United Kingdom, RG24 9DA | Director | 25 September 2019 | Active |
Mr Alberto Freitas Gananca | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 33, Shelley Close, Basingstoke, United Kingdom, RG24 9DA |
Nature of control | : |
|
Mr Diego Alejandro Bianchi-Arantes | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA |
Nature of control | : |
|
Mr Diego Alejandro Bianchi-Arantes | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Lodge Farm, Hook Road, Hook, United Kingdom, RG29 1HA |
Nature of control | : |
|
Mr Diego Alejandro Bianchi-Arantes | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA |
Nature of control | : |
|
Mr Diego Alejandro Bianchi-Arantes | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Capital | Capital allotment shares. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-12 | Officers | Termination director company with name termination date. | Download |
2020-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-12 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.