ASSETCO RENTALS (NO.2) LIMITED
BASINGSTOKE ASSET INVESTMENT RENTALS (NO.2) LIMITED FRAMETURN LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4DZ

Company number 03911424
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address 3RD FLOOR MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of ASSETCO RENTALS (NO.2) LIMITED are www.assetcorentalsno2.co.uk, and www.assetco-rentals-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.3 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assetco Rentals No 2 Limited is a Private Limited Company. The company registration number is 03911424. Assetco Rentals No 2 Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Assetco Rentals No 2 Limited is 3rd Floor Matrix House Basing View Basingstoke Hampshire Rg21 4dz. . EDDY, Jonathan Charles Grenville is a Director of the company. OLIVE, Michael Pelham Morris is a Director of the company. Secretary AMOS, Lesley has been resigned. Secretary CANFIELD, John Richard has been resigned. Secretary LEWIN, Peter Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEWIN, Peter Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
EDDY, Jonathan Charles Grenville
Appointed Date: 17 May 2005
57 years old

Director
OLIVE, Michael Pelham Morris
Appointed Date: 14 February 2000
69 years old

Resigned Directors

Secretary
AMOS, Lesley
Resigned: 31 October 2006
Appointed Date: 20 December 2000

Secretary
CANFIELD, John Richard
Resigned: 16 July 2010
Appointed Date: 18 September 2007

Secretary
LEWIN, Peter Jonathan
Resigned: 17 November 2015
Appointed Date: 14 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2000
Appointed Date: 21 January 2000

Director
LEWIN, Peter Jonathan
Resigned: 17 November 2015
Appointed Date: 14 February 2000
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Asset Advantage Group Limited
Notified on: 1 July 2016
Nature of control: Has significant influence or control

ASSETCO RENTALS (NO.2) LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
15 Apr 2016
Audit exemption subsidiary accounts made up to 30 September 2015
15 Apr 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
29 Mar 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
29 Mar 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 77 more events
23 Feb 2000
Registered office changed on 23/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
21 Feb 2000
Secretary resigned
21 Feb 2000
Director resigned
17 Feb 2000
Company name changed frameturn LIMITED\certificate issued on 17/02/00
21 Jan 2000
Incorporation

ASSETCO RENTALS (NO.2) LIMITED Charges

26 September 2008
Security schedule
Delivered: 3 October 2008
Status: Satisfied on 7 May 2014
Persons entitled: Fortis Lease UK Limited
Description: Fixed charge over all plant, machinery and equipment that…
31 March 2008
Security schedule
Delivered: 3 April 2008
Status: Satisfied on 7 May 2014
Persons entitled: Fortis Lease UK Limited
Description: Fixed charge over all the plant, machinery, vehicles…
6 July 2006
Additional supplemental debenture deed and deed of variation of master supplemental debenture deed
Delivered: 19 July 2006
Status: Satisfied on 7 May 2014
Persons entitled: Fortis Lease UK Limited
Description: Its interest in all lease agreements all its rights title…
6 July 2006
Security schedule
Delivered: 19 July 2006
Status: Satisfied on 7 May 2014
Persons entitled: Fortis Lease UK Limited
Description: Right title benefit and interest out of the lease…
10 February 2006
Security schedule
Delivered: 24 February 2006
Status: Satisfied on 7 May 2014
Persons entitled: Fortis Lease UK Limited
Description: All its right,title,benefit and interest and future arising…
12 August 2005
Security schedule
Delivered: 31 August 2005
Status: Satisfied on 7 May 2014
Persons entitled: Fortis Lease UK Limited
Description: All its right title benefit and interest present and future…
19 May 2005
Security schedule
Delivered: 28 May 2005
Status: Satisfied on 21 May 2014
Persons entitled: Fortis Lease UK Limited
Description: All its right, title and interest the sale agencies and the…
19 May 2005
Master supplemental deed of assignment and charge
Delivered: 28 May 2005
Status: Satisfied on 7 May 2014
Persons entitled: Fortis Lease UK Limited
Description: All it right title and interest in the charged moneys and…
22 December 2000
A supplemental deed of assignment and charge
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Kbc Bank N.V.
Description: The interest in all lease agreements and all of its right…
29 March 2000
Debenture
Delivered: 10 April 2000
Status: Outstanding
Persons entitled: Kbc Bank N.V.
Description: .. a specific equitable charge over all freehold and…