UNITED RENTAL GROUP LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S41 7SJ

Company number 02551826
Status Active
Incorporation Date 25 October 1990
Company Type Private Limited Company
Address DURRANT HOUSE, 47 HOLYWELL, STREET, CHESTERFIELD, DERBYSHIRE, S41 7SJ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Director's details changed for Mrs Tracey Howard on 17 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of UNITED RENTAL GROUP LIMITED are www.unitedrentalgroup.co.uk, and www.united-rental-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. United Rental Group Limited is a Private Limited Company. The company registration number is 02551826. United Rental Group Limited has been working since 25 October 1990. The present status of the company is Active. The registered address of United Rental Group Limited is Durrant House 47 Holywell Street Chesterfield Derbyshire S41 7sj. . HOWARD, Tracey Jane is a Secretary of the company. BAILLIE, Robert is a Director of the company. BENNETT, Timothy Guy is a Director of the company. HAGUE, Richard is a Director of the company. HOWARD, Tracey is a Director of the company. LAWRENCE, Ian Walter is a Director of the company. Secretary BETTS, Kevin Eric has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary DAWE, Anthony Peter has been resigned. Secretary FREEMAN, Roger has been resigned. Secretary FREEMAN, Roger has been resigned. Secretary FUNG, Wai -Yan has been resigned. Secretary GORDON, Stuart Linton has been resigned. Secretary LAWRENCE, Ian has been resigned. Secretary MANSON, David has been resigned. Secretary SMITH, Anthony Frederick has been resigned. Secretary WILDES, Paul has been resigned. Director BETTS, Kevin Eric has been resigned. Director BOWEN, Graham Michael Glazebrook has been resigned. Director DAVIDSON, Peter Anthony Thomas has been resigned. Director EAVES, Timothy Charles has been resigned. Director FREEMAN, Roger has been resigned. Director FUNG, Wai -Yan has been resigned. Director FUNG, Wai -Yan has been resigned. Director GOODWIN, Michael John has been resigned. Director GRIMSHAW, Antony John has been resigned. Director HARDMAN, David Sydney has been resigned. Director HOWARD, Bruce Ian has been resigned. Director MCCLURE FISHER, David Anthony has been resigned. Director OBERMAIER, Richard Ernst has been resigned. Director SMITH, Anthony Frederick has been resigned. Director WARD, Terrence Frederick has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
HOWARD, Tracey Jane
Appointed Date: 01 July 2014

Director
BAILLIE, Robert
Appointed Date: 01 June 2011
68 years old

Director
BENNETT, Timothy Guy
Appointed Date: 01 July 2008
69 years old

Director
HAGUE, Richard
Appointed Date: 01 July 2008
61 years old

Director
HOWARD, Tracey
Appointed Date: 01 July 2014
58 years old

Director
LAWRENCE, Ian Walter
Appointed Date: 01 July 1997
66 years old

Resigned Directors

Secretary
BETTS, Kevin Eric
Resigned: 28 November 1997
Appointed Date: 02 December 1994

Secretary
CONWAY, Michael David
Resigned: 02 December 1994
Appointed Date: 31 July 1994

Secretary
DAWE, Anthony Peter
Resigned: 31 July 1994

Secretary
FREEMAN, Roger
Resigned: 31 December 2011
Appointed Date: 08 April 2010

Secretary
FREEMAN, Roger
Resigned: 01 October 2007
Appointed Date: 08 October 2005

Secretary
FUNG, Wai -Yan
Resigned: 08 April 2010
Appointed Date: 01 October 2007

Secretary
GORDON, Stuart Linton
Resigned: 16 August 2002
Appointed Date: 27 July 2001

Secretary
LAWRENCE, Ian
Resigned: 01 July 2014
Appointed Date: 01 January 2012

Secretary
MANSON, David
Resigned: 27 July 2001
Appointed Date: 16 December 1997

Secretary
SMITH, Anthony Frederick
Resigned: 29 July 2005
Appointed Date: 24 October 2002

Secretary
WILDES, Paul
Resigned: 23 October 2002
Appointed Date: 16 August 2002

Director
BETTS, Kevin Eric
Resigned: 28 November 1997
Appointed Date: 02 December 1994
72 years old

Director
BOWEN, Graham Michael Glazebrook
Resigned: 31 August 2000
Appointed Date: 01 July 1997
63 years old

Director
DAVIDSON, Peter Anthony Thomas
Resigned: 30 November 1994
87 years old

Director
EAVES, Timothy Charles
Resigned: 31 May 2001
74 years old

Director
FREEMAN, Roger
Resigned: 31 December 2011
Appointed Date: 01 July 1997
80 years old

Director
FUNG, Wai -Yan
Resigned: 30 June 2014
Appointed Date: 01 September 2011
51 years old

Director
FUNG, Wai -Yan
Resigned: 08 April 2010
Appointed Date: 01 July 2008
51 years old

Director
GOODWIN, Michael John
Resigned: 09 October 1992
74 years old

Director
GRIMSHAW, Antony John
Resigned: 09 December 1996
Appointed Date: 23 August 1993
87 years old

Director
HARDMAN, David Sydney
Resigned: 04 April 1996
81 years old

Director
HOWARD, Bruce Ian
Resigned: 28 February 2003
Appointed Date: 20 March 2000
66 years old

Director
MCCLURE FISHER, David Anthony
Resigned: 02 December 1994
86 years old

Director
OBERMAIER, Richard Ernst
Resigned: 31 May 2002
Appointed Date: 20 March 2000
64 years old

Director
SMITH, Anthony Frederick
Resigned: 29 July 2005
Appointed Date: 01 July 1997
72 years old

Director
WARD, Terrence Frederick
Resigned: 31 May 2000
86 years old

Persons With Significant Control

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

UNITED RENTAL GROUP LIMITED Events

24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
17 May 2016
Director's details changed for Mrs Tracey Howard on 17 May 2016
04 May 2016
Full accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 40,000

29 Jul 2015
Full accounts made up to 31 December 2014
...
... and 136 more events
04 Dec 1990
Company name changed\certificate issued on 04/12/90
30 Nov 1990
Secretary resigned;new secretary appointed

30 Nov 1990
Director resigned;new director appointed

21 Nov 1990
Registered office changed on 21/11/90 from: 2 baches street london N1 6UB

25 Oct 1990
Incorporation

UNITED RENTAL GROUP LIMITED Charges

18 May 2012
Rent deposit deed
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Uptel LTD & Malcolm Richard Bull Trustees of Uptel Sipp a/C Mr Bull
Description: Rent deposit see image for full details.
17 September 1999
Mortgage of sub-hiring agreements and related assets
Delivered: 4 October 1999
Status: Satisfied on 20 December 2008
Persons entitled: Nissan Finance (GB) Limited
Description: By way of assignment all rights accruing under all…
2 December 1994
Debenture
Delivered: 15 December 1994
Status: Satisfied on 20 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…