PRESTIGE VEHICLE REPLACEMENT LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 2LJ

Company number 03386152
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address 22 WARRINGTON ROAD, CUDDINGTON, NORTHWICH, CHESHIRE, CW8 2LJ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 30,000 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of PRESTIGE VEHICLE REPLACEMENT LIMITED are www.prestigevehiclereplacement.co.uk, and www.prestige-vehicle-replacement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Prestige Vehicle Replacement Limited is a Private Limited Company. The company registration number is 03386152. Prestige Vehicle Replacement Limited has been working since 12 June 1997. The present status of the company is Active. The registered address of Prestige Vehicle Replacement Limited is 22 Warrington Road Cuddington Northwich Cheshire Cw8 2lj. . CORWOOD, Anthony is a Secretary of the company. CORWOOD, Anthony is a Director of the company. CORWOOD, Michael Antony is a Director of the company. CORWOOD, Stephen Michael is a Director of the company. Secretary ASHMORE, Christopher John has been resigned. Secretary CORWOOD, Michael Antony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORWOOD, Michael Antony has been resigned. Director WALTON, Peter Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


prestige vehicle replacement Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CORWOOD, Anthony
Appointed Date: 30 November 2004

Director
CORWOOD, Anthony
Appointed Date: 12 June 1997
91 years old

Director
CORWOOD, Michael Antony
Appointed Date: 23 January 2003
66 years old

Director
CORWOOD, Stephen Michael
Appointed Date: 01 July 2008
40 years old

Resigned Directors

Secretary
ASHMORE, Christopher John
Resigned: 30 November 2004
Appointed Date: 31 March 2000

Secretary
CORWOOD, Michael Antony
Resigned: 20 March 2000
Appointed Date: 12 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1997
Appointed Date: 12 June 1997

Director
CORWOOD, Michael Antony
Resigned: 20 March 2000
Appointed Date: 12 June 1997
66 years old

Director
WALTON, Peter Francis
Resigned: 03 June 1998
Appointed Date: 12 June 1997
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 1997
Appointed Date: 12 June 1997

PRESTIGE VEHICLE REPLACEMENT LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 31 July 2016
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30,000

22 Mar 2016
Accounts for a dormant company made up to 31 July 2015
15 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 30,000

23 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 50 more events
28 Jun 1997
New secretary appointed;new director appointed
28 Jun 1997
Director resigned
28 Jun 1997
Secretary resigned
28 Jun 1997
Registered office changed on 28/06/97 from: 25 whitefriars chester cheshire CH1 1NZ
12 Jun 1997
Incorporation

PRESTIGE VEHICLE REPLACEMENT LIMITED Charges

11 December 1997
Debenture
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…