APEX CAR RENTAL PLC
EASTBOURNE APEX CAR RENTAL (EASTBOURNE) LIMITED SHENFORD (OB) LIMITED

Hellopages » East Sussex » Eastbourne » BN21 3RL

Company number 02207034
Status Active
Incorporation Date 21 December 1987
Company Type Public Limited Company
Address 61 CAVENDISH PLACE, EASTBOURNE, EAST SUSSEX, BN21 3RL
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Group of companies' accounts made up to 31 October 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 800,000 . The most likely internet sites of APEX CAR RENTAL PLC are www.apexcarrental.co.uk, and www.apex-car-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Pevensey & Westham Rail Station is 3.5 miles; to Pevensey Bay Rail Station is 4 miles; to Berwick (Sussex) Rail Station is 7.3 miles; to Cooden Beach Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apex Car Rental Plc is a Public Limited Company. The company registration number is 02207034. Apex Car Rental Plc has been working since 21 December 1987. The present status of the company is Active. The registered address of Apex Car Rental Plc is 61 Cavendish Place Eastbourne East Sussex Bn21 3rl. . GRONDONA, Deana is a Secretary of the company. GRONDONA, Deana is a Director of the company. STANDLEY, Roland Barrie is a Director of the company. Secretary GRONDONA, Deana has been resigned. Secretary HART, Keith has been resigned. Secretary STANDLEY, Roland Barrie has been resigned. Secretary STARKIE, Sharon Anne has been resigned. Director HART, Harry David Francis has been resigned. Director HART, Keith has been resigned. Director STARKIE, Sharon Anne has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
GRONDONA, Deana
Appointed Date: 20 May 2011

Director
GRONDONA, Deana
Appointed Date: 20 May 2011
57 years old

Director
STANDLEY, Roland Barrie
Appointed Date: 12 March 2001
55 years old

Resigned Directors

Secretary
GRONDONA, Deana
Resigned: 02 November 2009
Appointed Date: 21 February 2008

Secretary
HART, Keith
Resigned: 01 December 1992

Secretary
STANDLEY, Roland Barrie
Resigned: 21 February 2008
Appointed Date: 25 July 2001

Secretary
STARKIE, Sharon Anne
Resigned: 25 July 2001
Appointed Date: 01 December 1992

Director
HART, Harry David Francis
Resigned: 21 February 2008
93 years old

Director
HART, Keith
Resigned: 31 May 2002
97 years old

Director
STARKIE, Sharon Anne
Resigned: 25 July 2001
Appointed Date: 02 June 1992
74 years old

Persons With Significant Control

Mr Roland Barrie Standley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

APEX CAR RENTAL PLC Events

10 Apr 2017
Confirmation statement made on 1 March 2017 with updates
21 Apr 2016
Group of companies' accounts made up to 31 October 2015
04 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 800,000

23 Apr 2015
Group of companies' accounts made up to 31 October 2014
14 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000,000

...
... and 125 more events
24 Apr 1990
First Gazette notice for compulsory strike-off

09 Jan 1989
Particulars of mortgage/charge

03 May 1988
Registered office changed on 03/05/88 from: 50 lincoln's inn fields london WC2A 3PF

03 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1987
Incorporation

APEX CAR RENTAL PLC Charges

2 September 2009
Security assignment
Delivered: 21 September 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All rights, title and interest in, to or arising under or…
26 February 2007
Debenture
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 1992
Legal mortgage
Delivered: 20 August 1992
Status: Satisfied on 21 December 2001
Persons entitled: National Westminster Bank PLC
Description: 110 cuckfield road, hurst pier point,west sussex t/n wsx…
24 April 1992
Debenture
Delivered: 28 April 1992
Status: Satisfied on 21 December 2001
Persons entitled: Ford Credit PLC
Description: All that freehold and leasehold property now or hereafter…
29 October 1991
Legal mortgage
Delivered: 5 November 1991
Status: Satisfied on 21 December 2001
Persons entitled: National Westminster Bank PLC
Description: 110 cuckfield rd. Hurst pier point, west sussex. T/n wsx…
28 October 1991
Mortgage debenture
Delivered: 31 October 1991
Status: Satisfied on 16 February 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hand l/h properties…
30 December 1988
Debenture
Delivered: 9 January 1989
Status: Satisfied on 5 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…