FLEETMASTER OPERATIONAL SUPPORT SERVICES LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 0GD

Company number 04141891
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address UNIT 1, TOPAZ, TOPAZ WAY, BROMSGROVE, ENGLAND, B61 0GD
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c., 52290 - Other transportation support activities, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 30 November 2015; Auditor's resignation. The most likely internet sites of FLEETMASTER OPERATIONAL SUPPORT SERVICES LIMITED are www.fleetmasteroperationalsupportservices.co.uk, and www.fleetmaster-operational-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Fleetmaster Operational Support Services Limited is a Private Limited Company. The company registration number is 04141891. Fleetmaster Operational Support Services Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Fleetmaster Operational Support Services Limited is Unit 1 Topaz Topaz Way Bromsgrove England B61 0gd. . BOOCOCK, Jamie Lee is a Secretary of the company. BOOCOCK, Jamie Lee is a Director of the company. SWEENEY, Andrew Christopher is a Director of the company. YORKE, Neil Robert is a Director of the company. Secretary BRIGGS, John Robert has been resigned. Secretary BROOKE, Carol Anne has been resigned. Secretary BROOKE, Kevin John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOOCOCK, John has been resigned. Director BOOCOCK, John has been resigned. Director BRIGGS, John Robert has been resigned. Director BROOKE, Kevin John has been resigned. Director PITTMAN, Derek has been resigned. Director WHITE, Katriona Helen has been resigned. Director WHITE, Katriona Helen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
BOOCOCK, Jamie Lee
Appointed Date: 30 July 2009

Director
BOOCOCK, Jamie Lee
Appointed Date: 16 January 2008
43 years old

Director
SWEENEY, Andrew Christopher
Appointed Date: 17 October 2013
68 years old

Director
YORKE, Neil Robert
Appointed Date: 17 October 2013
68 years old

Resigned Directors

Secretary
BRIGGS, John Robert
Resigned: 30 November 2001
Appointed Date: 01 August 2001

Secretary
BROOKE, Carol Anne
Resigned: 26 July 2001
Appointed Date: 16 January 2001

Secretary
BROOKE, Kevin John
Resigned: 30 July 2009
Appointed Date: 01 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Director
BOOCOCK, John
Resigned: 17 October 2013
Appointed Date: 01 March 2008
67 years old

Director
BOOCOCK, John
Resigned: 24 July 2002
Appointed Date: 01 February 2002
67 years old

Director
BRIGGS, John Robert
Resigned: 28 September 2005
Appointed Date: 01 August 2001
68 years old

Director
BROOKE, Kevin John
Resigned: 30 July 2009
Appointed Date: 16 January 2001
71 years old

Director
PITTMAN, Derek
Resigned: 01 February 2002
Appointed Date: 01 August 2001
77 years old

Director
WHITE, Katriona Helen
Resigned: 01 March 2008
Appointed Date: 07 November 2006
56 years old

Director
WHITE, Katriona Helen
Resigned: 06 November 2006
Appointed Date: 01 October 2005
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Strategic Workforce Solutions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLEETMASTER OPERATIONAL SUPPORT SERVICES LIMITED Events

07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
08 Sep 2016
Full accounts made up to 30 November 2015
24 May 2016
Auditor's resignation
28 Apr 2016
Auditor's resignation
23 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 10

...
... and 68 more events
19 Feb 2001
Director resigned
19 Feb 2001
New secretary appointed
19 Feb 2001
New director appointed
14 Feb 2001
Particulars of mortgage/charge
16 Jan 2001
Incorporation

FLEETMASTER OPERATIONAL SUPPORT SERVICES LIMITED Charges

10 October 2003
All assets debenture
Delivered: 14 October 2003
Status: Satisfied on 23 August 2013
Persons entitled: Lloyds Tsb Commerical Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 2001
All assets debenture
Delivered: 12 June 2001
Status: Satisfied on 15 August 2013
Persons entitled: Cattles Invoice Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
7 February 2001
Debenture
Delivered: 14 February 2001
Status: Satisfied on 23 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…