MANAGED FLEET SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 3EL

Company number 06455870
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address DAVIES GROUP LIMITED, 8 LLOYD'S AVENUE, LONDON, ENGLAND, EC3N 3EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 064558700006 in full; Satisfaction of charge 064558700005 in full; Satisfaction of charge 064558700003 in full. The most likely internet sites of MANAGED FLEET SERVICES LIMITED are www.managedfleetservices.co.uk, and www.managed-fleet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Managed Fleet Services Limited is a Private Limited Company. The company registration number is 06455870. Managed Fleet Services Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of Managed Fleet Services Limited is Davies Group Limited 8 Lloyd S Avenue London England Ec3n 3el. . DEBIASE, Antonio is a Secretary of the company. BLACKFORD, Ian John is a Director of the company. COOMBES, Darren Paul is a Director of the company. COVINGTON, Michael John is a Director of the company. DEBIASE, Antonio is a Director of the company. SAULTER, Daniel is a Director of the company. Secretary BLACKFORD, Ian John has been resigned. Director BROWN, Susan has been resigned. Director SMITH, Martyn Scott has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DEBIASE, Antonio
Appointed Date: 28 July 2015

Director
BLACKFORD, Ian John
Appointed Date: 18 December 2007
53 years old

Director
COOMBES, Darren Paul
Appointed Date: 28 July 2015
58 years old

Director
COVINGTON, Michael John
Appointed Date: 18 December 2007
71 years old

Director
DEBIASE, Antonio
Appointed Date: 28 July 2015
60 years old

Director
SAULTER, Daniel
Appointed Date: 28 July 2015
47 years old

Resigned Directors

Secretary
BLACKFORD, Ian John
Resigned: 28 July 2015
Appointed Date: 18 December 2007

Director
BROWN, Susan
Resigned: 11 March 2009
Appointed Date: 01 May 2008
59 years old

Director
SMITH, Martyn Scott
Resigned: 28 July 2015
Appointed Date: 22 January 2009
64 years old

Persons With Significant Control

Davies Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MANAGED FLEET SERVICES LIMITED Events

07 Mar 2017
Satisfaction of charge 064558700006 in full
07 Mar 2017
Satisfaction of charge 064558700005 in full
07 Mar 2017
Satisfaction of charge 064558700003 in full
07 Mar 2017
Satisfaction of charge 064558700004 in full
27 Jan 2017
Full accounts made up to 30 June 2016
...
... and 66 more events
11 Nov 2008
Registered office changed on 11/11/2008 from, henry & banwell accountants, brandon park house, 25 great george street, bristol, BS1 5QT
26 Jun 2008
Ad 18/06/08\gbp si 50@1=50\gbp ic 10/60\
16 Jun 2008
Director appointed susan brown
07 Feb 2008
Particulars of mortgage/charge
18 Dec 2007
Incorporation

MANAGED FLEET SERVICES LIMITED Charges

28 July 2015
Charge code 0645 5870 0006
Delivered: 5 August 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 July 2015
Charge code 0645 5870 0005
Delivered: 5 August 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 July 2015
Charge code 0645 5870 0004
Delivered: 5 August 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 July 2015
Charge code 0645 5870 0003
Delivered: 5 August 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 June 2013
Charge code 0645 5870 0002
Delivered: 22 June 2013
Status: Satisfied on 30 July 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
4 February 2008
All assets debenture
Delivered: 7 February 2008
Status: Satisfied on 19 July 2013
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…