COMPACTOR RENTALS LIMITED
THETFORD CR ENTERPRISES 2000 LIMITED COMPACTOR RENTALS LIMITED

Hellopages » Norfolk » Breckland » IP24 3AG
Company number 02991225
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address THE BEECHES, 30 BRIDGE STREET, THETFORD, NORFOLK, IP24 3AG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Oliver James Cooke as a director on 11 February 2016. The most likely internet sites of COMPACTOR RENTALS LIMITED are www.compactorrentals.co.uk, and www.compactor-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brandon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compactor Rentals Limited is a Private Limited Company. The company registration number is 02991225. Compactor Rentals Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Compactor Rentals Limited is The Beeches 30 Bridge Street Thetford Norfolk Ip24 3ag. . COOKE, Oliver James is a Secretary of the company. COOKE, James Peter is a Director of the company. COOKE, Oliver James is a Director of the company. Secretary COOKE, James Peter has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MARSHALL, Dennis Alan has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
COOKE, Oliver James
Appointed Date: 01 December 2003

Director
COOKE, James Peter
Appointed Date: 16 November 1994
70 years old

Director
COOKE, Oliver James
Appointed Date: 11 February 2016
39 years old

Resigned Directors

Secretary
COOKE, James Peter
Resigned: 01 December 2003
Appointed Date: 16 November 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 November 1994
Appointed Date: 16 November 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 November 1994
Appointed Date: 16 November 1994

Director
MARSHALL, Dennis Alan
Resigned: 01 December 2003
Appointed Date: 16 November 1994
70 years old

Persons With Significant Control

James Peter Cooke
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Oliver James Cooke
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPACTOR RENTALS LIMITED Events

22 Dec 2016
Confirmation statement made on 16 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Appointment of Oliver James Cooke as a director on 11 February 2016
01 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
28 Dec 1995
Return made up to 16/11/95; full list of members
24 Jul 1995
Accounting reference date notified as 31/12
25 Nov 1994
New secretary appointed;director resigned;new director appointed

25 Nov 1994
Director resigned;new director appointed

16 Nov 1994
Incorporation