FLEET MANAGEMENT EUROPE LIMITED
LONDON FLEET MANAGEMENT (EUROPE) LIMITED NOBLE TRADE FINANCE SERVICES LIMITED KIREX LIMITED

Hellopages » City of London » City of London » EC2M 3UE

Company number 04409087
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address 3RD FLOOR 105 -109 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UE
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Secreco Limited as a secretary on 1 March 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Statement of capital following an allotment of shares on 23 January 2017 GBP 2,001,501 . The most likely internet sites of FLEET MANAGEMENT EUROPE LIMITED are www.fleetmanagementeurope.co.uk, and www.fleet-management-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleet Management Europe Limited is a Private Limited Company. The company registration number is 04409087. Fleet Management Europe Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Fleet Management Europe Limited is 3rd Floor 105 109 Bishopsgate London United Kingdom Ec2m 3ue. . RAJVANSHY, Kishore Swaroop is a Director of the company. Secretary PCS SECRETARIES LIMITED has been resigned. Secretary YIM, Lisa Wai Yin has been resigned. Secretary SECRECO LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANGA, Harindarpal Singh has been resigned. Director HERDMAN, Nigel Alexander has been resigned. Director MARZO, Stephen Jeffrey has been resigned. Director NAPOLITANO, Ralph Charles Louis has been resigned. Director SPITZ, Elliot has been resigned. Director SULLIVAN, David has been resigned. Director WEST, Mark Andrew has been resigned. Director CHOWLAI LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Director
RAJVANSHY, Kishore Swaroop
Appointed Date: 03 May 2005
77 years old

Resigned Directors

Secretary
PCS SECRETARIES LIMITED
Resigned: 11 October 2004
Appointed Date: 19 April 2002

Secretary
YIM, Lisa Wai Yin
Resigned: 24 June 2011
Appointed Date: 11 October 2004

Secretary
SECRECO LIMITED
Resigned: 01 March 2017
Appointed Date: 24 June 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 April 2002
Appointed Date: 04 April 2002

Director
BANGA, Harindarpal Singh
Resigned: 13 June 2008
Appointed Date: 03 May 2005
75 years old

Director
HERDMAN, Nigel Alexander
Resigned: 19 June 2008
Appointed Date: 03 May 2005
78 years old

Director
MARZO, Stephen Jeffrey
Resigned: 03 May 2005
Appointed Date: 01 December 2003
69 years old

Director
NAPOLITANO, Ralph Charles Louis
Resigned: 10 September 2004
Appointed Date: 19 April 2002
65 years old

Director
SPITZ, Elliot
Resigned: 19 June 2008
Appointed Date: 03 May 2005
79 years old

Director
SULLIVAN, David
Resigned: 31 December 2003
Appointed Date: 19 April 2002
65 years old

Director
WEST, Mark Andrew
Resigned: 10 September 2004
Appointed Date: 19 April 2002
68 years old

Director
CHOWLAI LIMITED
Resigned: 20 April 2011
Appointed Date: 25 July 2008

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 April 2002
Appointed Date: 04 April 2002

FLEET MANAGEMENT EUROPE LIMITED Events

10 Mar 2017
Termination of appointment of Secreco Limited as a secretary on 1 March 2017
09 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Feb 2017
Statement of capital following an allotment of shares on 23 January 2017
  • GBP 2,001,501

14 Oct 2016
Statement of company's objects
14 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 06/09/2016

...
... and 76 more events
10 May 2002
Memorandum and Articles of Association
02 May 2002
Memorandum and Articles of Association
25 Apr 2002
Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ
24 Apr 2002
Company name changed kirex LIMITED\certificate issued on 24/04/02
04 Apr 2002
Incorporation

FLEET MANAGEMENT EUROPE LIMITED Charges

24 June 2005
Approved sub-manager's undertaking letter
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest of the company in the…
8 June 2005
Sub-manager's undertaking
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest in the insurances. See the…