Check the

COMTEC PRESENTATIONS LIMITED

Company
COMTEC PRESENTATIONS LIMITED (02409409)

COMTEC PRESENTATIONS

Phone: 01613 719 983
B⁺ rating

ABOUT COMTEC PRESENTATIONS LIMITED

Welcome to CW Motors. We are a Manchester based motor vehicle mechanical and body specialist. We have a wide range of services availabe from MOT preparation to full crash repair. We even have state of the art MOT equipment including an MOT Test Station so everything can be done onsite. If you wish to enquire further or book your vehicle in, please use the enquiry form on our

KEY FINANCES

Year
2016
Assets
£176.06k ▼ £-9.16k (-4.95 %)
Cash
£0.67k ▼ £-0.43k (-38.87 %)
Liabilities
£234.21k ▼ £-51.29k (-17.96 %)
Net Worth
£-58.15k ▼ £42.12k (-42.01 %)

REGISTRATION INFO

Company name
COMTEC PRESENTATIONS LIMITED
Company number
02409409
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
cwmotors.co.uk
Phones
01613 719 983
Registered Address
COMMUNICATIONS HOUSE,
126-146 FAIRFIELD ROAD,
DROYLSDEN,
MANCHESTER,
M43 6AT

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

17 Jan 2017
Termination of appointment of Helen Rachael Ridgeway as a director on 5 October 2016
17 Jan 2017
Termination of appointment of Lisa Marie Smith as a director on 10 January 2017
17 Jan 2017
Termination of appointment of Anne See Yin Goh as a director on 31 December 2016

CHARGES

18 May 2006
Status
Outstanding
Delivered
24 May 2006
Persons entitled
Hsbc Bank PLC
Description
122-144 fairfield road droylsden manchester t/no's GM528569…

27 January 1992
Status
Outstanding
Delivered
28 January 1992
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over the goodwill and patents…

See Also


Last update 2018

COMTEC PRESENTATIONS LIMITED DIRECTORS

Stephen Foden

  Acting
Appointed
01 January 2002
Occupation
Technical Director
Role
Director
Age
53
Nationality
British
Address
29 Charter Avenue, Bewsey, Warrington, United Kingdom, WA5 0DJ
Country Of Residence
United Kingdom
Name
FODEN, Stephen

Michele Dawn Marsh

  Acting
Appointed
01 July 1993
Occupation
Events Director
Role
Director
Age
53
Nationality
British
Address
29 Charter Avenue, Warrington, Cheshire, WA5 0DJ
Country Of Residence
United Kingdom
Name
MARSH, Michele Dawn

Neil Gordon Morris

  Acting PSC
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
15 Mill Lane, Mossley, Ashton-Under-Lyne, Lancashire, OL5 0BN
Country Of Residence
England
Name
MORRIS, Neil Gordon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Kenneth Gordon Morris

  Resigned
Resigned
19 July 2010
Role
Secretary
Address
65 Nicholas Road, Chorlton Cum Hardy, Manchester, M21 1LG
Name
MORRIS, Kenneth Gordon

Amanda Margaret Bates

  Resigned
Appointed
01 September 2004
Resigned
19 April 2006
Occupation
Hr Director
Role
Director
Age
55
Nationality
British
Address
35 Carr Street, Ashton Under Lyne, Lancashire, OL6 8ES
Name
BATES, Amanda Margaret

Jacqueline Mary Brookes

  Resigned
Appointed
15 April 2002
Resigned
30 April 2004
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
Oakdene, Catterton, Tadcaster, North Yorkshire, LS24 8DH
Name
BROOKES, Jacqueline Mary

Angela Jayne Brown

  Resigned
Appointed
01 July 1993
Resigned
30 April 1997
Occupation
Associate Director
Role
Director
Age
62
Nationality
British
Address
6 Bramshill Close, Birchwood, Warrington, Cheshire, WA3 6TZ
Name
BROWN, Angela Jayne

Amanda Margaret Gilmour

  Resigned
Appointed
01 September 2007
Resigned
15 February 2010
Occupation
Account Director
Role
Director
Age
55
Nationality
British
Address
5a, Bembridge Drive, Hayling Island, Hampshire, PO11 9LU
Name
GILMOUR, Amanda Margaret

Ronald John Gilmour

  Resigned
Appointed
01 September 2007
Resigned
01 December 2012
Occupation
Special Projects Director
Role
Director
Age
50
Nationality
British
Address
8 Carter Street, Mossley, Ashton-Under-Lyne, Lancashire, United Kingdom, OL5 0AN
Country Of Residence
England
Name
GILMOUR, Ronald John

Ronald John Gilmour

  Resigned
Appointed
01 September 2004
Resigned
19 April 2006
Occupation
Media Director
Role
Director
Age
50
Nationality
British
Address
35 Carr Street, Ashton Under Lyne, Lancashire, OL6 8ES
Name
GILMOUR, Ronald John

Ronald Gilmour

  Resigned
Appointed
01 February 2002
Resigned
30 April 2004
Occupation
Media
Role
Director
Age
50
Nationality
British
Address
28 Highfield Drive, Mossley, Lancashire, OL5 0DW
Name
GILMOUR, Ronald

Anne See Yin Goh

  Resigned
Appointed
01 January 2012
Resigned
31 December 2016
Occupation
Finance
Role
Director
Age
51
Nationality
Malaysian
Address
Communications House, 126-146 Fairfield Road, Droylsden, Manchester, M43 6AT
Country Of Residence
United Kingdom
Name
GOH, Anne See Yin

Kenneth Gordon Morris

  Resigned
Resigned
31 July 1994
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
124-126 Fairfield Road, Manchester, Lancashire, M43 6AT
Name
MORRIS, Kenneth Gordon

Helen Rachael Ridgeway

  Resigned
Appointed
01 May 2008
Resigned
05 October 2016
Occupation
Associate Director
Role
Director
Age
48
Nationality
British
Address
Flat 3, No 6, Arnold Road, Manchester, M16 8NQ
Country Of Residence
United Kingdom
Name
RIDGEWAY, Helen Rachael

Lisa Marie Smith

  Resigned
Appointed
01 January 2015
Resigned
10 January 2017
Occupation
Sales Director
Role
Director
Age
47
Nationality
British
Address
Communications House, 126-146 Fairfield Road, Droylsden, Manchester, M43 6AT
Country Of Residence
England
Name
SMITH, Lisa Marie

George David Thompson

  Resigned
Appointed
01 May 2008
Resigned
15 February 2010
Occupation
Associate Director
Role
Director
Age
51
Nationality
British
Address
Ol5, 0da, 3 Quickmere Court, Stamford Road, Greater Manchester, M20 ILY
Name
THOMPSON, George David

REVIEWS


Check The Company
Very good according to the company’s financial health.