STREVENS VEHICLES HOLDINGS LIMITED
LEICESTER COMMERCIAL VEHICLES HOLDINGS LIMITED

Hellopages » Leicestershire » Blaby » LE3 2JG

Company number 02692287
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address HAZEL DRIVE, NARBOROUGH ROAD SOUTH, LEICESTER, LE3 2JG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 30 March 2016 GBP 50,700 . The most likely internet sites of STREVENS VEHICLES HOLDINGS LIMITED are www.strevensvehiclesholdings.co.uk, and www.strevens-vehicles-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Strevens Vehicles Holdings Limited is a Private Limited Company. The company registration number is 02692287. Strevens Vehicles Holdings Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Strevens Vehicles Holdings Limited is Hazel Drive Narborough Road South Leicester Le3 2jg. . STREVENS, Nigel Jeremy is a Secretary of the company. STREVENS, Janet Hyde is a Director of the company. STREVENS, Nigel Jeremy is a Director of the company. STREVENS, Peter Alan Dawson is a Director of the company. STREVENS, Timothy Maxwell is a Director of the company. Nominee Secretary HOLLIS, Paula Clare has been resigned. Secretary OLDHAM, Pauline Annie has been resigned. Secretary STREVENS, Peter Alan Dawson has been resigned. Nominee Director VALLANCE, Julie Rose has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STREVENS, Nigel Jeremy
Appointed Date: 01 October 2004

Director
STREVENS, Janet Hyde
Appointed Date: 09 April 1992
81 years old

Director
STREVENS, Nigel Jeremy
Appointed Date: 01 September 2004
53 years old

Director
STREVENS, Peter Alan Dawson
Appointed Date: 09 April 1992
87 years old

Director
STREVENS, Timothy Maxwell
Appointed Date: 05 September 1996
51 years old

Resigned Directors

Nominee Secretary
HOLLIS, Paula Clare
Resigned: 09 April 1992
Appointed Date: 25 February 1992

Secretary
OLDHAM, Pauline Annie
Resigned: 30 September 2004
Appointed Date: 08 June 1992

Secretary
STREVENS, Peter Alan Dawson
Resigned: 08 June 1992
Appointed Date: 09 April 1992

Nominee Director
VALLANCE, Julie Rose
Resigned: 29 April 1992
Appointed Date: 25 February 1992
62 years old

Persons With Significant Control

Mr Nigel Jeremy Strevens
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Maxwell Strevens
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STREVENS VEHICLES HOLDINGS LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Jun 2016
Group of companies' accounts made up to 31 December 2015
12 May 2016
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 50,700

20 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 25,000

...
... and 103 more events
29 Apr 1992
£ nc 100/100000 16/04/92

14 Apr 1992
Registered office changed on 14/04/92 from: 20 new walk leicester LE1 6TX

14 Apr 1992
Director resigned

14 Apr 1992
Accounting reference date notified as 31/12

28 Feb 1992
Incorporation

STREVENS VEHICLES HOLDINGS LIMITED Charges

31 October 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plot 9 wardentree park pinchbeck lincolnshire t/n…
19 October 2006
Guarantee & debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2005
Legal charge
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying to the north of dereham road…
6 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property being land and buildings at hazel drive…
9 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 6 December 2012
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the f/h property known as 212…
9 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 6 December 2012
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the f/h property known as…
9 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the f/h property being land and…
9 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the f/h property being land and…
9 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage f/h property at maple heath…
2 January 2003
Legal charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the global centre newark road peterborough.
17 October 2000
Legal charge
Delivered: 29 April 2003
Status: Satisfied on 6 December 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 212 narborough road south braunstone…
4 February 2000
Legal charge
Delivered: 29 April 2003
Status: Satisfied on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings on the south side of…
7 January 1999
Legal charge
Delivered: 14 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings at rowley road coventry west midlands…
30 December 1993
Guarantee and debenture
Delivered: 11 January 1994
Status: Satisfied on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1992
Legal charge
Delivered: 29 April 2003
Status: Satisfied on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings at sleaford road…
16 April 1992
Legal charge
Delivered: 29 April 2003
Status: Satisfied on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings on the north west and…
16 April 1992
Legal charge
Delivered: 29 April 2003
Status: Satisfied on 6 December 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 56 58 60 62 and 64 station street…