This company is commonly known as The Dutton-forshaw Motor Company Limited. The company was founded 63 years ago and was given the registration number 00680734. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | THE DUTTON-FORSHAW MOTOR COMPANY LIMITED |
---|---|---|
Company Number | : | 00680734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 10 January 2024 | Active |
1 Wendover Road, Well End, Bourne End, SL8 5NS | Secretary | - | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Secretary | 31 December 2009 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 20 December 2019 | Active |
125 Andrew Lane, High Lane, Stockport, SK6 8JD | Secretary | 26 October 2007 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 01 October 2011 | Active |
25 Gresham Street, London, EC2V 7HN | Secretary | 31 March 2003 | Active |
Dancer's End Lodge, Dancers End, Tring, HP23 6JY | Director | - | Active |
3 The Gateway, Whitehead Grove, Chelsea, SW3 3HX | Director | - | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
63 Cloncurry Street, London, SW6 6DT | Director | 28 September 2007 | Active |
1 Wendover Road, Well End, Bourne End, SL8 5NS | Director | - | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 29 February 2012 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 22 May 2009 | Active |
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ | Director | 22 April 1999 | Active |
49 Millview Drive, Tynemouth, North Shields, NE30 2QD | Director | - | Active |
68 The Plain, Epping, CM16 6TW | Director | 13 December 2002 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 29 February 2012 | Active |
23 Ferry Lane, Wouldham, Rochester, ME1 3UU | Director | 12 August 1998 | Active |
The Barn, Moorside Farm, Hobson Moor Road, Mottram, SK14 6SG | Director | 26 October 2007 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 20 May 2009 | Active |
Yeldhams Cottage, Upper Howe Street, Finchingfield, CM7 4PH | Director | 28 March 1996 | Active |
436 Pinner Road, Harrow, HA2 6EF | Director | - | Active |
Bridgewater House, Water Lane, Leeds, LS11 5RU | Director | 29 February 2012 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 23 January 2009 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 15 November 2021 | Active |
Fir House, Church Hill, Hoxne Eye, IP21 5AT | Director | 04 May 2004 | Active |
Willow Lodge Lower Clopton, Upper Quinton, Stratford-Upon-Avon, CV37 8LQ | Director | 28 March 1996 | Active |
Willow Lodge Lower Clopton, Upper Quinton, Stratford-Upon-Avon, CV37 8LQ | Director | - | Active |
April Cottage, 60 Battlehill Road, Portadown, | Director | - | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 August 2013 | Active |
East Barn Elses Farm, Morleys Road, Sevenoaks Weald, TN14 6QX | Director | 19 December 2006 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 13 July 2020 | Active |
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Director | 13 December 2002 | Active |
Dutton-Forshaw Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination secretary company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-05-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-05-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-05-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Change of constitution | Statement of companys objects. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.