WEST TRAILER RENTALS LIMITED
FURNACE ROAD IIKESTON DIMAR HIRE LIMITED CLEARCHALLENGE LIMITED

Hellopages » Derbyshire » Erewash » DE7 5BX

Company number 03343363
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address C/O WM WEST & SONS LTD, GALLOWS INN INDUSTRIAL ESTATE, FURNACE ROAD IIKESTON, DERBYSHIRE, DE7 5BX
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 10,000 ; Director's details changed for Mr Martin Sidney Major on 29 January 2016. The most likely internet sites of WEST TRAILER RENTALS LIMITED are www.westtrailerrentals.co.uk, and www.west-trailer-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. West Trailer Rentals Limited is a Private Limited Company. The company registration number is 03343363. West Trailer Rentals Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of West Trailer Rentals Limited is C O Wm West Sons Ltd Gallows Inn Industrial Estate Furnace Road Iikeston Derbyshire De7 5bx. . ORMSBY, Diane is a Secretary of the company. MAJOR, Martin Sidney is a Director of the company. ORMSBY, Diane is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
ORMSBY, Diane
Appointed Date: 25 June 1997

Director
MAJOR, Martin Sidney
Appointed Date: 25 June 1997
69 years old

Director
ORMSBY, Diane
Appointed Date: 25 June 1997
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 June 1997
Appointed Date: 02 April 1997

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 June 1997
Appointed Date: 02 April 1997

WEST TRAILER RENTALS LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 31 July 2016
28 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000

28 Apr 2016
Director's details changed for Mr Martin Sidney Major on 29 January 2016
28 Apr 2016
Director's details changed for Diane Ormsby on 2 April 2016
12 Feb 2016
Total exemption full accounts made up to 31 July 2015
...
... and 53 more events
01 Jul 1997
New secretary appointed;new director appointed
01 Jul 1997
Secretary resigned
01 Jul 1997
Director resigned
01 Jul 1997
Registered office changed on 01/07/97 from: 12 york place leeds LS1 2DS
02 Apr 1997
Incorporation

WEST TRAILER RENTALS LIMITED Charges

5 November 2013
Charge code 0334 3363 0004
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Martin Sidney Major Patricia Picken Diane Ormsby Rowanmoor Trustees Limited
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0334 3363 0003
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
20 December 2010
Debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Assignment and charge of sub-leasing agreements
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest of the company in sub…