CAPITAL BANK VEHICLE MANAGEMENT LIMITED
CHESTER NWS CONTRACT HIRE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH88 3AN

Company number 02887187
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE, CH88 3AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Lloyds Secretaries Limited as a secretary on 5 May 2017; Termination of appointment of Paul Gittins as a secretary on 5 May 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of CAPITAL BANK VEHICLE MANAGEMENT LIMITED are www.capitalbankvehiclemanagement.co.uk, and www.capital-bank-vehicle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Bache Rail Station is 1.3 miles; to Mouldsworth Rail Station is 6.4 miles; to Helsby Rail Station is 7 miles; to Runcorn Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Bank Vehicle Management Limited is a Private Limited Company. The company registration number is 02887187. Capital Bank Vehicle Management Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of Capital Bank Vehicle Management Limited is Charterhall House Charterhall Drive Chester Cheshire Ch88 3an. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. DUNNE, Kevin Francis is a Director of the company. MAWER, Andrew is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary NIXON, Raymond has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BARCLAY, William Gordon has been resigned. Director BOCHENSKI, Anthony Joseph John has been resigned. Director BROWN, Ian Mcfarlane has been resigned. Director CHESSMAN, Mark Francis has been resigned. Director DINGLEY, Leslie George has been resigned. Director FRANCIS, Rick has been resigned. Director GRANT, George Alexander has been resigned. Director HALLIWELL, Christopher Roger has been resigned. Director HARE, Robert Brown has been resigned. Director LATTO, David Harry has been resigned. Director MERCER, John Alexander has been resigned. Director MORRISON, Edward James has been resigned. Director MORRISSEY, John Michael has been resigned. Director PARKES, Carol Ann has been resigned. Director RITCHIE, Carol Ann has been resigned. Director STEAD, Nigel Cleator has been resigned. Director TOWN, Lindsay John has been resigned. Director WALDEN, Jonathan Kim has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 05 May 2017

Director
DUNNE, Kevin Francis
Appointed Date: 19 December 2014
49 years old

Director
MAWER, Andrew
Appointed Date: 19 December 2014
46 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 05 May 2017
Appointed Date: 01 June 2000

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 13 January 1994

Director
BALLINGALL, Stuart James
Resigned: 10 June 2009
Appointed Date: 15 January 2007
61 years old

Director
BARCLAY, William Gordon
Resigned: 31 December 2002
Appointed Date: 18 June 1997
78 years old

Director
BOCHENSKI, Anthony Joseph John
Resigned: 30 November 2000
Appointed Date: 13 January 1994
74 years old

Director
BROWN, Ian Mcfarlane
Resigned: 30 July 1999
Appointed Date: 31 March 1994
85 years old

Director
CHESSMAN, Mark Francis
Resigned: 12 September 2014
Appointed Date: 03 October 2011
61 years old

Director
DINGLEY, Leslie George
Resigned: 29 February 2008
Appointed Date: 26 March 2003
77 years old

Director
FRANCIS, Rick
Resigned: 14 June 2013
Appointed Date: 09 June 2009
64 years old

Director
GRANT, George Alexander
Resigned: 31 May 2006
Appointed Date: 17 July 2000
64 years old

Director
HALLIWELL, Christopher Roger
Resigned: 30 June 2000
Appointed Date: 31 March 1994
70 years old

Director
HARE, Robert Brown
Resigned: 07 March 2005
Appointed Date: 26 March 2003
65 years old

Director
LATTO, David Harry
Resigned: 11 March 2008
Appointed Date: 01 June 2006
68 years old

Director
MERCER, John Alexander
Resigned: 30 June 2000
Appointed Date: 13 January 1994
86 years old

Director
MORRISON, Edward James
Resigned: 03 January 2007
Appointed Date: 20 January 2004
73 years old

Director
MORRISSEY, John Michael
Resigned: 10 August 2009
Appointed Date: 11 March 2008
64 years old

Director
PARKES, Carol Ann
Resigned: 19 December 2014
Appointed Date: 10 August 2009
59 years old

Director
RITCHIE, Carol Ann
Resigned: 30 April 2004
Appointed Date: 22 October 2002
66 years old

Director
STEAD, Nigel Cleator
Resigned: 30 June 2011
Appointed Date: 09 June 2009
76 years old

Director
TOWN, Lindsay John
Resigned: 07 April 2009
Appointed Date: 03 January 2007
71 years old

Director
WALDEN, Jonathan Kim
Resigned: 31 March 2009
Appointed Date: 11 March 2008
72 years old

Persons With Significant Control

Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL BANK VEHICLE MANAGEMENT LIMITED Events

10 May 2017
Appointment of Lloyds Secretaries Limited as a secretary on 5 May 2017
10 May 2017
Termination of appointment of Paul Gittins as a secretary on 5 May 2017
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

...
... and 120 more events
16 Feb 1994
Return made up to 01/02/94; full list of members

16 Feb 1994
Accounting reference date notified as 28/02

28 Jan 1994
Company name changed nws 874 LIMITED\certificate issued on 31/01/94

28 Jan 1994
Company name changed\certificate issued on 28/01/94
13 Jan 1994
Incorporation

CAPITAL BANK VEHICLE MANAGEMENT LIMITED Charges

19 June 1996
Letter of charge
Delivered: 10 July 1996
Status: Satisfied on 24 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account or…
20 February 1995
Letter of charge
Delivered: 22 February 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…