ISLAND COMMERCIAL VEHICLES LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 6XU

Company number 03549593
Status Active
Incorporation Date 21 April 1998
Company Type Private Limited Company
Address POOLVIEW GARAGE BODDINGTON ROAD, BYFIELD, DAVENTRY, NORTHAMPTONSHIRE, NN11 6XU
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Bluefair Limited as a director on 14 March 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of ISLAND COMMERCIAL VEHICLES LIMITED are www.islandcommercialvehicles.co.uk, and www.island-commercial-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Island Commercial Vehicles Limited is a Private Limited Company. The company registration number is 03549593. Island Commercial Vehicles Limited has been working since 21 April 1998. The present status of the company is Active. The registered address of Island Commercial Vehicles Limited is Poolview Garage Boddington Road Byfield Daventry Northamptonshire Nn11 6xu. . BACK, Anthony Gordon is a Director of the company. BACK, Clare Elizabeth is a Director of the company. Secretary BACK, Anthony Gordon has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BACK, Susan has been resigned. Director GILBERT, Graham Michael has been resigned. Director MARKS, Patrick Nolan has been resigned. Director BLUEFAIR LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
BACK, Anthony Gordon
Appointed Date: 21 April 1998
70 years old

Director
BACK, Clare Elizabeth
Appointed Date: 01 February 2014
40 years old

Resigned Directors

Secretary
BACK, Anthony Gordon
Resigned: 01 December 2014
Appointed Date: 21 April 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 April 1998
Appointed Date: 21 April 1998

Director
BACK, Susan
Resigned: 01 September 1999
Appointed Date: 21 April 1998
64 years old

Director
GILBERT, Graham Michael
Resigned: 01 December 2014
Appointed Date: 16 February 2009
75 years old

Director
MARKS, Patrick Nolan
Resigned: 21 January 2009
Appointed Date: 01 April 2000
54 years old

Director
BLUEFAIR LIMITED
Resigned: 14 March 2017
Appointed Date: 01 February 2015

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 April 1998
Appointed Date: 21 April 1998

ISLAND COMMERCIAL VEHICLES LIMITED Events

16 Mar 2017
Termination of appointment of Bluefair Limited as a director on 14 March 2017
29 Jul 2016
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Mar 2015
Registered office address changed from Poolview Garage Boddington Road Byfield Daventry Northamptonshire NN11 6UP to Poolview Garage Boddington Road Byfield Daventry Northamptonshire NN11 6XU on 26 March 2015
...
... and 48 more events
12 May 1998
New secretary appointed;new director appointed
12 May 1998
New director appointed
12 May 1998
Secretary resigned
12 May 1998
Director resigned
21 Apr 1998
Incorporation

ISLAND COMMERCIAL VEHICLES LIMITED Charges

19 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…