NATIONAL FLEET SERVICES LIMITED
BROMSGROVE FLEET STREET LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 4JE

Company number 03247145
Status Active
Incorporation Date 9 September 1996
Company Type Private Limited Company
Address 5 THE CROFT, BUNTSFORD BUSINESS PARK, BROMSGROVE, B60 4JE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Appointment of Mr Michael Simm as a director on 6 April 2016. The most likely internet sites of NATIONAL FLEET SERVICES LIMITED are www.nationalfleetservices.co.uk, and www.national-fleet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. National Fleet Services Limited is a Private Limited Company. The company registration number is 03247145. National Fleet Services Limited has been working since 09 September 1996. The present status of the company is Active. The registered address of National Fleet Services Limited is 5 The Croft Buntsford Business Park Bromsgrove B60 4je. . ROUSE, Carmel Maree is a Secretary of the company. ROUSE, Carmel Maree is a Director of the company. ROUSE, Christopher Nicholas Watson is a Director of the company. SIMM, Micheal Foreman is a Director of the company. Nominee Secretary GIBSON, Mark Adrian has been resigned. Secretary MANDER, Ian Michael has been resigned. Secretary ROUSE, Christopher Nicholas Watson has been resigned. Director CLARKE, Richard Leslie has been resigned. Nominee Director GIBSON, Mark Adrian has been resigned. Director JACKSON, Clive Peter has been resigned. Director MANDER, Ian Michael has been resigned. Director OFFIN, Kenneth James has been resigned. Nominee Director SPARROW, Andrew Peter has been resigned. Director WYND, Malcolm has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ROUSE, Carmel Maree
Appointed Date: 01 October 1999

Director
ROUSE, Carmel Maree
Appointed Date: 01 October 1999
54 years old

Director
ROUSE, Christopher Nicholas Watson
Appointed Date: 20 March 1997
63 years old

Director
SIMM, Micheal Foreman
Appointed Date: 06 April 2016
63 years old

Resigned Directors

Nominee Secretary
GIBSON, Mark Adrian
Resigned: 20 March 1997
Appointed Date: 09 September 1996

Secretary
MANDER, Ian Michael
Resigned: 31 March 1998
Appointed Date: 20 March 1997

Secretary
ROUSE, Christopher Nicholas Watson
Resigned: 01 October 1999
Appointed Date: 01 April 1998

Director
CLARKE, Richard Leslie
Resigned: 27 February 2000
Appointed Date: 20 March 1997
60 years old

Nominee Director
GIBSON, Mark Adrian
Resigned: 20 March 1997
Appointed Date: 09 September 1996
55 years old

Director
JACKSON, Clive Peter
Resigned: 30 September 2002
Appointed Date: 02 January 2001
60 years old

Director
MANDER, Ian Michael
Resigned: 31 March 1998
Appointed Date: 20 March 1997
63 years old

Director
OFFIN, Kenneth James
Resigned: 10 March 2015
Appointed Date: 01 February 2013
53 years old

Nominee Director
SPARROW, Andrew Peter
Resigned: 20 March 1997
Appointed Date: 09 September 1996
63 years old

Director
WYND, Malcolm
Resigned: 03 May 2011
Appointed Date: 02 August 2010
69 years old

NATIONAL FLEET SERVICES LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

27 May 2016
Appointment of Mr Michael Simm as a director on 6 April 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 65 more events
27 Mar 1997
New director appointed
27 Mar 1997
Secretary resigned;director resigned
27 Mar 1997
Registered office changed on 27/03/97 from: 2ND floor 100 hagley road edgbaston birmingham B16 8LT
27 Mar 1997
Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100
09 Sep 1996
Incorporation

NATIONAL FLEET SERVICES LIMITED Charges

20 March 2002
Debenture
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…