About

Registered Number: 04363371
Date of Incorporation: 30/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor 49 Peter Street, Manchester, M2 3NG,

 

Established in 2002, Car Seller International Ltd has its registered office in Manchester, it's status at Companies House is "Active". Car Seller International Ltd has 7 directors listed as Vandermolen, Andrea, Davidson, Laurence, Garner-patel, Ila Caroline, Lewis, Antony Marc, Maguire, Benjamin Anthony, Marchant, Dominic, Sacher, Gillian Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Laurence 27 August 2020 - 1
GARNER-PATEL, Ila Caroline 13 June 2011 - 1
LEWIS, Antony Marc 29 April 2010 01 November 2018 1
MAGUIRE, Benjamin Anthony 29 September 2017 22 April 2020 1
MARCHANT, Dominic 13 June 2011 21 September 2012 1
SACHER, Gillian Mary 30 January 2002 29 April 2010 1
Secretary Name Appointed Resigned Total Appointments
VANDERMOLEN, Andrea 26 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 27 August 2020
TM01 - Termination of appointment of director 27 April 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 27 June 2019
CS01 - N/A 22 March 2019
TM01 - Termination of appointment of director 01 November 2018
RP04CS01 - N/A 31 August 2018
SH01 - Return of Allotment of shares 02 August 2018
AA - Annual Accounts 27 July 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 29 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 May 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 23 September 2014
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 10 June 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 03 June 2013
SH01 - Return of Allotment of shares 30 January 2013
SH01 - Return of Allotment of shares 06 December 2012
TM01 - Termination of appointment of director 10 October 2012
SH01 - Return of Allotment of shares 31 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
SH01 - Return of Allotment of shares 16 March 2012
RESOLUTIONS - N/A 08 March 2012
CC04 - Statement of companies objects 08 March 2012
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 31 January 2011
TM02 - Termination of appointment of secretary 29 January 2011
AP03 - Appointment of secretary 29 January 2011
AA - Annual Accounts 09 January 2011
AA - Annual Accounts 09 October 2010
CERTNM - Change of name certificate 02 July 2010
CONNOT - N/A 12 May 2010
AR01 - Annual Return 08 May 2010
SH01 - Return of Allotment of shares 29 April 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 31 January 2008
225 - Change of Accounting Reference Date 22 July 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 14 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.