CIRCUIT RENTALS LIMITED
RIPPONDEN SHARPWAVE LIMITED

Hellopages » West Yorkshire » Calderdale » HX6 4AJ
Company number 02898586
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address MEADOWCROFT LANE, HALIFAX LANE, RIPPONDEN, WEST YORKSHIRE, HX6 4AJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of CIRCUIT RENTALS LIMITED are www.circuitrentals.co.uk, and www.circuit-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Circuit Rentals Limited is a Private Limited Company. The company registration number is 02898586. Circuit Rentals Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of Circuit Rentals Limited is Meadowcroft Lane Halifax Lane Ripponden West Yorkshire Hx6 4aj. . BAXTER, Stephen Roy is a Director of the company. HUMPHREYS, Paul Justin is a Director of the company. Secretary COPLEY, Marion Ann has been resigned. Secretary LOGAN, Richard Henry has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BARKER, Matthew Howard has been resigned. Director BARR, Alan Andrew has been resigned. Director BATEMAN, Charles Edward has been resigned. Director COPLEY, Alistair has been resigned. Director COPLEY, Marion Ann has been resigned. Director LAITHWAITE, John has been resigned. Director LOGAN, Richard Henry has been resigned. Director WILKINSON, George Stuart has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BAXTER, Stephen Roy
Appointed Date: 15 December 2010
60 years old

Director
HUMPHREYS, Paul Justin
Appointed Date: 22 October 2014
67 years old

Resigned Directors

Secretary
COPLEY, Marion Ann
Resigned: 30 April 2002
Appointed Date: 17 March 1994

Secretary
LOGAN, Richard Henry
Resigned: 30 April 2010
Appointed Date: 30 April 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 March 1994
Appointed Date: 15 February 1994

Director
BARKER, Matthew Howard
Resigned: 26 August 2010
Appointed Date: 18 December 2009
46 years old

Director
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 26 August 2010
58 years old

Director
BATEMAN, Charles Edward
Resigned: 15 February 1995
Appointed Date: 17 March 1994
60 years old

Director
COPLEY, Alistair
Resigned: 30 April 2002
Appointed Date: 17 March 1994
66 years old

Director
COPLEY, Marion Ann
Resigned: 30 April 2002
Appointed Date: 15 February 1995
64 years old

Director
LAITHWAITE, John
Resigned: 25 March 2010
Appointed Date: 30 April 2002
81 years old

Director
LOGAN, Richard Henry
Resigned: 30 April 2010
Appointed Date: 30 April 2002
61 years old

Director
WILKINSON, George Stuart
Resigned: 21 January 2011
Appointed Date: 30 April 2002
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 March 1994
Appointed Date: 15 February 1994

Persons With Significant Control

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

CIRCUIT RENTALS LIMITED Events

04 May 2017
Confirmation statement made on 30 April 2017 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

31 Jul 2015
Accounts for a dormant company made up to 31 October 2014
27 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 71 more events
15 Apr 1994
New director appointed

15 Apr 1994
Director resigned;new director appointed

15 Apr 1994
Secretary resigned;new secretary appointed

15 Apr 1994
Registered office changed on 15/04/94 from: temple house 20 holywell row london EC2A 4JB

15 Feb 1994
Incorporation

CIRCUIT RENTALS LIMITED Charges

23 December 2008
Composite guarantee and debenture
Delivered: 24 December 2008
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Composite guarantee and debenture
Delivered: 17 August 2007
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…