TANKER RENT UK LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4TS

Company number 04432719
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address COMPTONS YARD, GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TS
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Director's details changed for Mr Darren Michael Compton on 15 March 2017; Amended total exemption small company accounts made up to 30 April 2015; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of TANKER RENT UK LIMITED are www.tankerrentuk.co.uk, and www.tanker-rent-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Tanker Rent Uk Limited is a Private Limited Company. The company registration number is 04432719. Tanker Rent Uk Limited has been working since 07 May 2002. The present status of the company is Active. The registered address of Tanker Rent Uk Limited is Comptons Yard Grovebury Road Leighton Buzzard Bedfordshire Lu7 4ts. . COMPTON, Darren Michael is a Secretary of the company. COMPTON, Darren Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUTLIN, Simon John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
COMPTON, Darren Michael
Appointed Date: 07 May 2002

Director
COMPTON, Darren Michael
Appointed Date: 07 May 2002
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002

Director
BUTLIN, Simon John
Resigned: 02 March 2011
Appointed Date: 07 May 2002
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002

TANKER RENT UK LIMITED Events

21 Mar 2017
Director's details changed for Mr Darren Michael Compton on 15 March 2017
02 Dec 2016
Amended total exemption small company accounts made up to 30 April 2015
24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
31 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 43 more events
15 May 2002
New secretary appointed;new director appointed
15 May 2002
New director appointed
15 May 2002
Director resigned
15 May 2002
Secretary resigned
07 May 2002
Incorporation

TANKER RENT UK LIMITED Charges

20 May 2004
Charge and assignment of sub-agreements
Delivered: 29 May 2004
Status: Satisfied on 28 August 2013
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All existing and future agreements including: 07.05.04 head…
10 May 2004
Charge and assignment of sub-agreements
Delivered: 26 May 2004
Status: Satisfied on 28 August 2013
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All agreements (the "sub-agreements") whereby equipment is…
9 February 2004
Charge and assignment of sub-agreements
Delivered: 19 February 2004
Status: Satisfied on 28 August 2013
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All agreements (the "sub-agreements") whereby equipment is…
16 January 2004
Charge and assignment of sub-agreements
Delivered: 24 January 2004
Status: Satisfied on 28 August 2013
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All agreements (the "sub-agreements") whereby equipment is…
22 January 2003
Debenture
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…