CLOSE BROTHERS VEHICLE HIRE LIMITED
ILKESTON COMMERCIAL VEHICLE SOLUTIONS LIMITED STANDARD SHELF (8170) LIMITED

Hellopages » Derbyshire » Erewash » DE7 4QU

Company number 04263175
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address CVS LTD LOWS LANE, STANTON-BY-DALE, ILKESTON, DERBYSHIRE, DE7 4QU
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 July 2016; Appointment of Luke Antony Bazzard as a director on 22 September 2016; Appointment of Sarah Louise Frost as a director on 22 September 2016. The most likely internet sites of CLOSE BROTHERS VEHICLE HIRE LIMITED are www.closebrothersvehiclehire.co.uk, and www.close-brothers-vehicle-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Close Brothers Vehicle Hire Limited is a Private Limited Company. The company registration number is 04263175. Close Brothers Vehicle Hire Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of Close Brothers Vehicle Hire Limited is Cvs Ltd Lows Lane Stanton by Dale Ilkeston Derbyshire De7 4qu. . FROST, Sarah Louise is a Secretary of the company. BAZZARD, Luke Antony is a Director of the company. DAVIES, Neil Geoffrey is a Director of the company. FROST, Sarah Louise is a Director of the company. GOSLING, Richard Neil is a Director of the company. MORGAN, Michael Bartlett is a Director of the company. OTTEY, Terence Charles is a Director of the company. SAINSBURY, Adrian John is a Director of the company. STARR, Charles is a Director of the company. THOMSON, David Peter is a Director of the company. Secretary EATON, Tracy has been resigned. Secretary OTTEY, Terence Charles has been resigned. Secretary THORNHILL, David John has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director BARTLEY, Paul Robert Matthew has been resigned. Director BISHOP, Sharon Patricia has been resigned. Director CHAN, Stan Choong Fai has been resigned. Director COLLINS, Martin James has been resigned. Director FAWCETT, John Allastair has been resigned. Director MILLER, Daniel Eric has been resigned. Director POXON, Noel George has been resigned. Director RANDALL, Michael Charles has been resigned. Director STONE, Roger Harold has been resigned. Director THORNHILL, David John has been resigned. Director TYLER, Matthew Brian has been resigned. Director WOLVAARDT, Jakobus Stefanus has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
FROST, Sarah Louise
Appointed Date: 17 April 2015

Director
BAZZARD, Luke Antony
Appointed Date: 22 September 2016
60 years old

Director
DAVIES, Neil Geoffrey
Appointed Date: 22 January 2014
68 years old

Director
FROST, Sarah Louise
Appointed Date: 22 September 2016
43 years old

Director
GOSLING, Richard Neil
Appointed Date: 05 August 2008
53 years old

Director
MORGAN, Michael Bartlett
Appointed Date: 18 August 2013
59 years old

Director
OTTEY, Terence Charles
Appointed Date: 17 April 2015
64 years old

Director
SAINSBURY, Adrian John
Appointed Date: 18 August 2013
57 years old

Director
STARR, Charles
Appointed Date: 22 September 2016
62 years old

Director
THOMSON, David Peter
Appointed Date: 03 August 2015
62 years old

Resigned Directors

Secretary
EATON, Tracy
Resigned: 23 May 2014
Appointed Date: 01 January 2004

Secretary
OTTEY, Terence Charles
Resigned: 17 April 2015
Appointed Date: 23 May 2014

Secretary
THORNHILL, David John
Resigned: 01 June 2003
Appointed Date: 31 October 2001

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 31 October 2001
Appointed Date: 01 August 2001

Director
BARTLEY, Paul Robert Matthew
Resigned: 30 June 2016
Appointed Date: 22 January 2014
60 years old

Director
BISHOP, Sharon Patricia
Resigned: 01 February 2009
Appointed Date: 06 August 2008
61 years old

Director
CHAN, Stan Choong Fai
Resigned: 18 November 2009
Appointed Date: 06 August 2008
60 years old

Director
COLLINS, Martin James
Resigned: 01 November 2013
Appointed Date: 31 October 2001
54 years old

Director
FAWCETT, John Allastair
Resigned: 22 January 2014
Appointed Date: 25 March 2013
55 years old

Director
MILLER, Daniel Eric
Resigned: 22 January 2014
Appointed Date: 25 March 2013
50 years old

Director
POXON, Noel George
Resigned: 31 July 2011
Appointed Date: 06 August 2008
80 years old

Director
RANDALL, Michael Charles
Resigned: 22 January 2014
Appointed Date: 01 October 2009
59 years old

Director
STONE, Roger Harold
Resigned: 31 May 2011
Appointed Date: 06 August 2008
77 years old

Director
THORNHILL, David John
Resigned: 31 May 2003
Appointed Date: 31 October 2001
62 years old

Director
TYLER, Matthew Brian
Resigned: 20 February 2015
Appointed Date: 22 January 2014
45 years old

Director
WOLVAARDT, Jakobus Stefanus
Resigned: 03 May 2013
Appointed Date: 01 June 2011
46 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 31 October 2001
Appointed Date: 01 August 2001

CLOSE BROTHERS VEHICLE HIRE LIMITED Events

05 Oct 2016
Full accounts made up to 31 July 2016
26 Sep 2016
Appointment of Luke Antony Bazzard as a director on 22 September 2016
23 Sep 2016
Appointment of Sarah Louise Frost as a director on 22 September 2016
23 Sep 2016
Appointment of Charles Starr as a director on 22 September 2016
16 Aug 2016
Second filing for the termination of Paul Robert Matthew Bartley as a director
...
... and 108 more events
22 Nov 2001
New director appointed
22 Nov 2001
Registered office changed on 22/11/01 from: 1 riverside house, heron way, truro, cornwall TR1 2XN
07 Nov 2001
Director resigned
07 Nov 2001
Secretary resigned
01 Aug 2001
Incorporation

CLOSE BROTHERS VEHICLE HIRE LIMITED Charges

16 January 2008
Debenture
Delivered: 26 January 2008
Status: Satisfied on 19 July 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2007
Floating charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements, all moneys payable under the…
12 July 2005
Certificate of asignment pursuant to a master assignment dated 29/06/2005 and
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
14 October 2004
Debenture
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Dynamic Commercial Finance PLC
Description: All assets of the company.
9 June 2003
Debenture (charge on hire contracts)
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Paccar Financial Limited
Description: Monies due under rental agreements relating to vehicles…
13 February 2002
Debenture
Delivered: 6 March 2002
Status: Satisfied on 18 November 2004
Persons entitled: Flightform Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
All assets debenture
Delivered: 7 February 2002
Status: Satisfied on 18 November 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…