DIXON MOTORS DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings

Overview

DIXON MOTORS DEVELOPMENTS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
DIXON MOTORS DEVELOPMENTS LIMITED was incorporated 25 years ago on 24/11/1998 and has the registered number: 03672825. The accounts status is FULL.

DIXON MOTORS DEVELOPMENTS LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

1 PRINCES STREET
LONDON
EC2R 8PB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-10-31 CURRENT
MR JAMES MCCUBBIN ROWNEY Aug 1964 British Director 2011-06-06 CURRENT
MARK BRANDWOOD Aug 1964 British Director 2017-11-30 CURRENT
MARK ANDREW LAMBERT Mar 1966 British Director 2005-08-17 UNTIL 2006-03-13 RESIGNED
ANDREW JAMES MORRIS Jul 1972 British Director 2007-09-10 UNTIL 2008-11-04 RESIGNED
MR DAVID COLIN MANUEL Oct 1969 British Director 2005-12-14 UNTIL 2006-01-23 RESIGNED
MR HOWARD DAVID LINCOLN Mar 1967 British Director 2015-12-18 UNTIL 2017-11-30 RESIGNED
MR ALAN DONALD PARKINSON Oct 1962 British Director 2005-03-03 UNTIL 2005-09-01 RESIGNED
MR THOMAS PETER KENNEDY Jan 1958 British Director 2008-11-04 UNTIL 2012-03-19 RESIGNED
MR NEERAJ KAPUR Dec 1965 British Director 2007-06-01 UNTIL 2010-02-01 RESIGNED
KEITH HAISMAN Sep 1949 British Director 2005-08-17 UNTIL 2006-07-14 RESIGNED
CHRISTOPHER PETER ELTON Jul 1960 British Director 1998-12-07 UNTIL 2003-01-31 RESIGNED
MR GARRY CUTHBERTSON Jan 1956 British Director 1998-12-07 UNTIL 2000-12-31 RESIGNED
MR DEREK JOHN LEWIS Dec 1964 British Secretary 2005-08-22 UNTIL 2006-07-14 RESIGNED
IAN CHARLES FRANKS Jan 1965 British Secretary 2000-12-31 UNTIL 2004-03-12 RESIGNED
MISS CAROLYN JEAN DOWN Jan 1973 Other Secretary 2006-12-15 UNTIL 2012-10-31 RESIGNED
MR GARRY CUTHBERTSON Jan 1956 British Secretary 1998-12-07 UNTIL 2000-12-31 RESIGNED
MS ANGELA MARY CUNNINGHAM Apr 1962 British Secretary 2004-03-12 UNTIL 2006-12-15 RESIGNED
MR SIMON TIMOTHY DIXON Jul 1966 British Director 2000-12-31 UNTIL 2004-05-27 RESIGNED
ANTHONY EDWARD PEPPARD Sep 1958 Irish Director 2004-05-26 UNTIL 2004-12-31 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 1998-11-24 UNTIL 1998-12-07 RESIGNED
MR NIGEL TIMOTHY JOHN CLIBBENS Dec 1959 British Director 2006-07-14 UNTIL 2011-06-06 RESIGNED
MR PAUL WILLIAM HENRY DIXON Aug 1943 British Director 1998-12-07 UNTIL 2004-05-27 RESIGNED
MARK ANDREW SPICKNELL Sep 1967 British Director 2005-03-03 UNTIL 2007-09-10 RESIGNED
MR GRAHAM COLIN CLEMETT Dec 1960 British Director 2005-12-14 UNTIL 2007-06-01 RESIGNED
MR DAVID EDMUND CARTLEDGE Nov 1946 British Director 2005-08-17 UNTIL 2010-09-21 RESIGNED
JOCELYN NADAULD BRUSHFIELD May 1970 British Director 2010-09-21 UNTIL 2015-12-18 RESIGNED
THOMAS JOHN BOOTH Nov 1954 British Director 2005-03-03 UNTIL 2005-09-01 RESIGNED
MR ANDREW DAVID BARNARD Jul 1971 British Director 2010-02-01 UNTIL 2011-06-06 RESIGNED
ROBERT ANDREW BAILEY May 1966 British Director 2005-03-03 UNTIL 2009-02-27 RESIGNED
MARK STANWORTH Nov 1964 British Director 2004-05-26 UNTIL 2005-03-31 RESIGNED
MR SHANKAR RAMANATHAN Apr 1964 British Director 2004-05-26 UNTIL 2005-02-23 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 1998-11-24 UNTIL 1998-12-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lombard North Central Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COSMOPOLITAN MOTORS LIMITED LONDON Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
DIXON VEHICLE SALES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
LOMBARD VEHICLE MANAGEMENT (2) LIMITED LONDON, ENGLAND Dissolved... FULL 64910 - Financial leasing
LOMBARD VEHICLE MANAGEMENT (1) LIMITED LONDON, ENGLAND Dissolved... FULL 64910 - Financial leasing
LOMBARD VEHICLE MANAGEMENT (3) LIMITED LONDON, ENGLAND Dissolved... FULL 64910 - Financial leasing
DIXON MOTORS PROPERTY LIMITED LONDON ... FULL 7415 - Holding Companies including Head Offices
LOMBARD VEHICLE MANAGEMENT LIMITED LONDON ENGLAND Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
DRIVEFIRST LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED HUDDERSFIELD Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
DIXON (THORNE LAND) NO.2 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 43390 - Other building completion and finishing
DIXON GREGORY LIMITED NORTH NEWBALD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GLENDALE (WORRALL) MANAGEMENT COMPANY LIMITED HOLMFIRTH Active MICRO ENTITY 98000 - Residents property management
BASIC PRINCIPLES LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
MANSION CAPITAL PARTNERS LIMITED CHEADLE Dissolved... MICRO ENTITY 41100 - Development of building projects
MANSION CAPITAL PARTNERS DELTA LIMITED CHEADLE Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
MANSION CAPITAL PARTNERS BETA LIMITED CHEADLE Active -... MICRO ENTITY 82990 - Other business support service activities n.e.c.
HOTWELLS HOUSE APARTMENTS LIMITED ALTRINCHAM Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
CHEADLE HOUSE (OAKWOOD SQUARE) LLP CHEADLE ENGLAND Active TOTAL EXEMPTION FULL None Supplied