ANYDAY CARS & VANS LTD
DERBY B AND LA GAMBLE LTD

Hellopages » Derbyshire » Derby » DE1 1QZ

Company number 06987806
Status Active - Proposal to Strike off
Incorporation Date 11 August 2009
Company Type Private Limited Company
Address 9 ST JAMES, ST. JAMES CHAMBERS, ST. JAMES STREET, DERBY, ENGLAND, DE1 1QZ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE England to 9 st James St. James Chambers, St. James Street Derby DE1 1QZ on 26 September 2016; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of ANYDAY CARS & VANS LTD are www.anydaycarsvans.co.uk, and www.anyday-cars-vans.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Anyday Cars Vans Ltd is a Private Limited Company. The company registration number is 06987806. Anyday Cars Vans Ltd has been working since 11 August 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Anyday Cars Vans Ltd is 9 St James St James Chambers St James Street Derby England De1 1qz. . JONES, Tom is a Director of the company. Secretary ROBERTS, Shannon Jade has been resigned. Director AHMED, Zarqa Iqbal has been resigned. Director GAMBLE, Simon Michael has been resigned. Director GAMBLE, Simon has been resigned. Director GAMBLE, Simon Michael has been resigned. Director ROBINSON, Andre has been resigned. Director DENBY NOMINEES LTD has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
JONES, Tom
Appointed Date: 27 May 2016
50 years old

Resigned Directors

Secretary
ROBERTS, Shannon Jade
Resigned: 07 April 2011
Appointed Date: 11 August 2009

Director
AHMED, Zarqa Iqbal
Resigned: 05 November 2015
Appointed Date: 28 April 2015
47 years old

Director
GAMBLE, Simon Michael
Resigned: 28 April 2015
Appointed Date: 27 February 2015
55 years old

Director
GAMBLE, Simon
Resigned: 31 December 2013
Appointed Date: 01 March 2010
55 years old

Director
GAMBLE, Simon Michael
Resigned: 12 October 2009
Appointed Date: 11 August 2009
55 years old

Director
ROBINSON, Andre
Resigned: 27 May 2016
Appointed Date: 05 November 2015
37 years old

Director
DENBY NOMINEES LTD
Resigned: 28 April 2015
Appointed Date: 23 January 2014

ANYDAY CARS & VANS LTD Events

26 Sep 2016
Registered office address changed from 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE England to 9 st James St. James Chambers, St. James Street Derby DE1 1QZ on 26 September 2016
15 Sep 2016
Compulsory strike-off action has been suspended
26 Jul 2016
First Gazette notice for compulsory strike-off
27 May 2016
Appointment of Mr Tom Jones as a director on 27 May 2016
27 May 2016
Termination of appointment of Andre Robinson as a director on 27 May 2016
...
... and 27 more events
19 Oct 2010
Secretary's details changed for Miss Shannon Jade Roberts on 4 February 2010
05 Mar 2010
Appointment of Mr Simon Gamble as a director
21 Oct 2009
Termination of appointment of Simon Gamble as a director
24 Aug 2009
Director's change of particulars / simon gamble / 21/08/2009
11 Aug 2009
Incorporation