TRUCTYRE FLEET MANAGEMENT LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 4NT

Company number 03999449
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address GOODWOOD HOUSE, GOODWOOD ROAD, EASTLEIGH, HAMPSHIRE, SO50 4NT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of TRUCTYRE FLEET MANAGEMENT LIMITED are www.tructyrefleetmanagement.co.uk, and www.tructyre-fleet-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to St Denys Rail Station is 4 miles; to Romsey Rail Station is 5.6 miles; to Redbridge Rail Station is 6 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tructyre Fleet Management Limited is a Private Limited Company. The company registration number is 03999449. Tructyre Fleet Management Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of Tructyre Fleet Management Limited is Goodwood House Goodwood Road Eastleigh Hampshire So50 4nt. . MCDOUGAL, Alastair John is a Secretary of the company. SHERWOOD, Glenn William is a Director of the company. Secretary COOPER, Keith Barry has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary NOBLE, Eric John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director TODD, Antony James has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MCDOUGAL, Alastair John
Appointed Date: 08 August 2016

Director
SHERWOOD, Glenn William
Appointed Date: 23 May 2000
68 years old

Resigned Directors

Secretary
COOPER, Keith Barry
Resigned: 08 August 2016
Appointed Date: 19 February 2007

Nominee Secretary
DWYER, Daniel John
Resigned: 23 May 2000
Appointed Date: 23 May 2000

Secretary
NOBLE, Eric John
Resigned: 19 February 2007
Appointed Date: 23 May 2000

Nominee Director
DWYER, Daniel James
Resigned: 23 May 2000
Appointed Date: 23 May 2000
50 years old

Director
TODD, Antony James
Resigned: 02 August 2006
Appointed Date: 23 May 2000
77 years old

TRUCTYRE FLEET MANAGEMENT LIMITED Events

13 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
13 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Aug 2016
Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016
08 Aug 2016
Appointment of Mr Alastair John Mcdougal as a secretary on 8 August 2016
...
... and 60 more events
13 Jun 2000
New secretary appointed
13 Jun 2000
New director appointed
13 Jun 2000
New director appointed
13 Jun 2000
Registered office changed on 13/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
23 May 2000
Incorporation

TRUCTYRE FLEET MANAGEMENT LIMITED Charges

11 January 2013
Debenture
Delivered: 12 January 2013
Status: Satisfied on 22 January 2015
Persons entitled: Paul Andrew Kuske, Deborah Jane Tutt and Steven Shingleton
Description: Fixed and floating charge over the undertaking and all…
21 October 2009
Rent deposit deed
Delivered: 29 October 2009
Status: Satisfied on 12 October 2015
Persons entitled: Ro Developments Limited
Description: All the monies standing to the credit of the account see…
2 August 2006
Fixed and floating charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 August 2006
Debenture
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…