C.V.M.E. TRUCK RENTAL LIMITED
AYLESHAM CANTERBURY

Hellopages » Kent » Dover » CT3 3EP

Company number 02901517
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address WILCOX CLOSE, AYLESHAM INDUSTRIAL ESTATE, AYLESHAM CANTERBURY, KENT, CT3 3EP
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Registration of charge 029015170026, created on 31 October 2016; Director's details changed for Mrs Zoe Marsh on 11 August 2016. The most likely internet sites of C.V.M.E. TRUCK RENTAL LIMITED are www.cvmetruckrental.co.uk, and www.c-v-m-e-truck-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. C V M E Truck Rental Limited is a Private Limited Company. The company registration number is 02901517. C V M E Truck Rental Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of C V M E Truck Rental Limited is Wilcox Close Aylesham Industrial Estate Aylesham Canterbury Kent Ct3 3ep. . MARSH, Zoe is a Secretary of the company. BROWNING, Philip Graham is a Director of the company. MARSH, Zoe is a Director of the company. Secretary BROWNING, Philip Graham has been resigned. Secretary PAUL, Charlotte has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWNING, Derek has been resigned. Director PAUL, Charlotte has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
MARSH, Zoe
Appointed Date: 02 November 2005

Director
BROWNING, Philip Graham
Appointed Date: 23 February 1994
69 years old

Director
MARSH, Zoe
Appointed Date: 05 June 2008
45 years old

Resigned Directors

Secretary
BROWNING, Philip Graham
Resigned: 13 July 2004
Appointed Date: 23 February 1994

Secretary
PAUL, Charlotte
Resigned: 11 October 2005
Appointed Date: 13 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1994
Appointed Date: 23 February 1994

Director
BROWNING, Derek
Resigned: 13 July 2004
Appointed Date: 23 February 1994
92 years old

Director
PAUL, Charlotte
Resigned: 11 October 2005
Appointed Date: 13 July 2004
50 years old

Persons With Significant Control

Mr Philip Graham Browning
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

C.V.M.E. TRUCK RENTAL LIMITED Events

01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
02 Nov 2016
Registration of charge 029015170026, created on 31 October 2016
25 Aug 2016
Director's details changed for Mrs Zoe Marsh on 11 August 2016
25 Aug 2016
Secretary's details changed for Zoe Marsh on 11 August 2016
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 90 more events
23 Aug 1994
Accounting reference date notified as 31/03

28 Jul 1994
Particulars of mortgage/charge

13 May 1994
Particulars of mortgage/charge

07 Mar 1994
Secretary resigned

23 Feb 1994
Incorporation

C.V.M.E. TRUCK RENTAL LIMITED Charges

31 October 2016
Charge code 0290 1517 0026
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Wilcox close ayesham industrial estate kent (land lying to…
7 June 2016
Charge code 0290 1517 0025
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Dash Commercial Finance LTD
Description: Daf ftxf 510 low deck unit. Chassis no - XLRTEH4300G101468…
21 January 2016
Charge code 0290 1517 0024
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 October 2015
Charge code 0290 1517 0023
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains floating charge…
23 February 2015
Charge code 0290 1517 0022
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Contains fixed charge…
25 October 2011
Charge over sub-hire agreements
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Charges by way of first fixed charge and assigns the…
1 August 2011
Long term icence to sub-let
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements see image…
16 November 2010
Chattel mortgage
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Man tractor unit chassis WMAH24ZZX7W080861 reg-GN56UYW. Man…
13 August 2009
Deed of amendment
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of specific charge all of the tax discs and the…
21 August 2007
Assignment and charge of sub-leasing agreements
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest of the company in sub…
7 January 2005
Debenture (charge on hire contracts)
Delivered: 13 January 2005
Status: Satisfied on 5 May 2005
Persons entitled: Paccar Financial Limited
Description: Monies due to the company under rental agreements relating…
19 September 2002
Certificate of assignment made pursuant to a master assignment dated 25TH july 2002
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: All monies due under the sub-hire agreement over daf FT95 x…
13 August 2002
Certificate of assignment pursuant to a master assignment dated 25 july 2002
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 1) all monies due and to become due to the company under…
13 August 2002
Certificate of assignment
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: All monies due under the sub-hre agreements specified in…
25 July 2002
Certificate of assignment pursuant to a master assignment DATED25TH july 2002
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: All monies the and thereafter to become due to the company…
25 February 2002
Assignment and charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Man Transcom Limited
Description: All subcontracts entered into by the company with third…
25 September 2001
Floating charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Ge Capital Equipment Finance
Description: All the rights under any form of lease, hire or similar…
2 November 2000
Assignment and charge of sub-leasing agreements
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
20 October 2000
Legal charge
Delivered: 21 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land at wilcox close…
15 May 2000
Charge over sub-hire and sub-hire rentals
Delivered: 24 May 2000
Status: Satisfied on 5 May 2005
Persons entitled: Associates Commercial Corporation Limited
Description: 1-Mercedes benz atego 1823,reg/no W309 xkr and 1-mercedes…
10 May 2000
Charge over sub-hire & sub-hire rentals
Delivered: 11 May 2000
Status: Satisfied on 5 May 2005
Persons entitled: Associates Commercial Corporation LTD
Description: The property k/a motor vehicles with registration no…
8 April 2000
Debenture
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1999
Debenture
Delivered: 9 January 1999
Status: Satisfied on 19 January 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 March 1998
Master agreement
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Limited Royscot Leasing Limited Royscot Spa Leasing Limited
Description: All rights title and interest in the sub-hire agreements…
11 July 1994
Debenture
Delivered: 28 July 1994
Status: Satisfied on 20 July 1996
Persons entitled: Rdm Factors Limited
Description: All book debts together with the benefit of all rights…
29 April 1994
Mortgage debenture
Delivered: 13 May 1994
Status: Satisfied on 6 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…