CORPORATE FLEET CARE FINANCE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M26 2JW

Company number 04996958
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address LANCASTER HOUSE, 78 BLACKBURN STREET, RADCLIFFE, MANCHESTER, LANCASHIRE, M26 2JW
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 200 . The most likely internet sites of CORPORATE FLEET CARE FINANCE LIMITED are www.corporatefleetcarefinance.co.uk, and www.corporate-fleet-care-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Corporate Fleet Care Finance Limited is a Private Limited Company. The company registration number is 04996958. Corporate Fleet Care Finance Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Corporate Fleet Care Finance Limited is Lancaster House 78 Blackburn Street Radcliffe Manchester Lancashire M26 2jw. . FOULKES, Patricia Mary is a Secretary of the company. HOWARD, Nicholas Paul is a Director of the company. WHITING, Mark Ashley is a Director of the company. WHITING, Russell Peter is a Director of the company. Secretary GALLIMORE, Keith Allen has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GALLIMORE, Keith Allen has been resigned. Director LEDGAR, Malcolm has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
FOULKES, Patricia Mary
Appointed Date: 29 April 2004

Director
HOWARD, Nicholas Paul
Appointed Date: 31 October 2007
55 years old

Director
WHITING, Mark Ashley
Appointed Date: 29 April 2004
61 years old

Director
WHITING, Russell Peter
Appointed Date: 29 April 2004
59 years old

Resigned Directors

Secretary
GALLIMORE, Keith Allen
Resigned: 29 April 2004
Appointed Date: 17 December 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 December 2003
Appointed Date: 16 December 2003

Director
GALLIMORE, Keith Allen
Resigned: 12 October 2007
Appointed Date: 17 December 2003
77 years old

Director
LEDGAR, Malcolm
Resigned: 06 April 2009
Appointed Date: 17 December 2003
65 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Scott Adamsons Management Limited
Notified on: 13 December 2016
Nature of control: Ownership of shares – 75% or more

CORPORATE FLEET CARE FINANCE LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 28 February 2016
30 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200

06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200

...
... and 47 more events
21 Jan 2004
Registered office changed on 21/01/04 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND
23 Dec 2003
Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Dec 2003
Director resigned
23 Dec 2003
Secretary resigned
16 Dec 2003
Incorporation

CORPORATE FLEET CARE FINANCE LIMITED Charges

25 July 2006
Block discounting agreement
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: All the company's right, title and interest, present and…
13 October 2004
Block discounting agreement
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all of the companys right title…
5 October 2004
Mortgage debenture
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Associated Credits Limited
Description: Fixed and floating charges over the undertaking and all…