CAR RENTALS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 4PA

Company number 02143908
Status Active
Incorporation Date 1 July 1987
Company Type Private Limited Company
Address 8 LYNDHURST ROAD, EXETER, ENGLAND, EX2 4PA
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 ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 2 Lumley Close Kenton Exeter EX6 8HT to 8 Lyndhurst Road Exeter EX2 4PA on 15 July 2016. The most likely internet sites of CAR RENTALS LIMITED are www.carrentals.co.uk, and www.car-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Car Rentals Limited is a Private Limited Company. The company registration number is 02143908. Car Rentals Limited has been working since 01 July 1987. The present status of the company is Active. The registered address of Car Rentals Limited is 8 Lyndhurst Road Exeter England Ex2 4pa. . JENNER, Christopher Hugh is a Secretary of the company. JENNER, Christopher Hugh is a Director of the company. JENNER, Nicholas Philip is a Director of the company. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors


Director
JENNER, Christopher Hugh
Appointed Date: 29 August 1987
68 years old

Director
JENNER, Nicholas Philip
Appointed Date: 29 August 1987
70 years old

Persons With Significant Control

Mr Christopher Hugh Jenner
Notified on: 31 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Phillip Jenner
Notified on: 31 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAR RENTALS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
15 Jul 2016
Registered office address changed from 2 Lumley Close Kenton Exeter EX6 8HT to 8 Lyndhurst Road Exeter EX2 4PA on 15 July 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

04 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 100 more events
05 Oct 1987
Registered office changed on 05/10/87 from: 2 baches street london N1 6UB

05 Oct 1987
Accounting reference date notified as 31/10

02 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Company name changed dailecho LIMITED\certificate issued on 30/09/87

01 Jul 1987
Incorporation

CAR RENTALS LIMITED Charges

17 January 1990
Deed.
Delivered: 24 January 1990
Status: Satisfied on 24 April 1996
Persons entitled: General Guarantee Corporation Limited.
Description: The benefit of all rights, all monies, all guarantees and…
5 September 1989
Agreement
Delivered: 7 September 1989
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment in security a hire contract…
5 September 1989
Agreement
Delivered: 7 September 1989
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment in security a hire contract…
29 August 1989
Agreement
Delivered: 7 September 1989
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment in security a hire contract…
29 August 1989
Agreement
Delivered: 7 September 1989
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment in security a hire contract…
29 August 1989
Agreement
Delivered: 7 September 1989
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: An agreement dated 24.7.89. relating to the hire of a…
29 August 1989
Agreement
Delivered: 7 September 1989
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: An agreement dated 24.7.89 relating to the hire of a…
29 August 1989
Agreement
Delivered: 7 September 1989
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: An agreement dated 24.7.89 relating to the hire of a…
2 May 1989
Agreement
Delivered: 3 May 1989
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC.
Description: A hire contract dated 1.3.89 relating to the hire of an…
15 February 1989
Agreement
Delivered: 18 February 1989
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: Sub hire agreement relating to hire of ford transit reg no…
23 January 1989
Agreement
Delivered: 24 January 1989
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: Sub hire agreement date 1.10.88 relating to hire of ford…
3 October 1988
Agreement.
Delivered: 11 October 1988
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC.
Description: By way of legal assignment hire contract relating to iveco…
3 October 1988
Agreement.
Delivered: 11 October 1988
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC.
Description: By way of legal assignment hire contract relating to iveco…
3 October 1988
Agreement.
Delivered: 11 October 1988
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: Hire contract relating to the hire of iveco 45.10.van reg:…
3 October 1988
Agreement.
Delivered: 11 October 1988
Status: Satisfied on 24 April 1996
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment in security a hire contract…
9 June 1988
Debenture
Delivered: 21 June 1988
Status: Satisfied on 24 April 1996
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…