HIRE VEHICLES LIMITED
EXETER ASSURED VEHICLE RENTALS LIMITED

Hellopages » Devon » Exeter » EX2 8AW

Company number 03334770
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address SCOT HOUSE MATFORD PARK ROAD, MARSH BARTON TRADING ESTATE, EXETER, ENGLAND, EX2 8AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 69,002 . The most likely internet sites of HIRE VEHICLES LIMITED are www.hirevehicles.co.uk, and www.hire-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Hire Vehicles Limited is a Private Limited Company. The company registration number is 03334770. Hire Vehicles Limited has been working since 17 March 1997. The present status of the company is Active. The registered address of Hire Vehicles Limited is Scot House Matford Park Road Marsh Barton Trading Estate Exeter England Ex2 8aw. . GRANADOS, Peter Edwin is a Secretary of the company. GRANADOS, Peter Edwin is a Director of the company. HANCOCK, Roger Owen is a Director of the company. SPOKES, Nigel Clive is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary TURNEY, Carl has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director HARVEY, Jane has been resigned. Director TURNEY, Carl has been resigned. Director TURNEY, Collette has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRANADOS, Peter Edwin
Appointed Date: 18 September 2007

Director
GRANADOS, Peter Edwin
Appointed Date: 18 September 2007
62 years old

Director
HANCOCK, Roger Owen
Appointed Date: 18 September 2007
60 years old

Director
SPOKES, Nigel Clive
Appointed Date: 18 September 2007
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Secretary
TURNEY, Carl
Resigned: 18 September 2007
Appointed Date: 17 March 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Director
HARVEY, Jane
Resigned: 01 December 1999
Appointed Date: 17 March 1997
63 years old

Director
TURNEY, Carl
Resigned: 18 September 2007
Appointed Date: 17 March 1997
58 years old

Director
TURNEY, Collette
Resigned: 18 September 2007
Appointed Date: 01 December 1999
55 years old

Persons With Significant Control

Scot Group Holdings Ltd
Notified on: 1 May 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

HIRE VEHICLES LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 69,002

16 Nov 2015
Registered office address changed from 12 Marsh Barton Road Marsh Barton Exeter Devon EX2 8LW to Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW on 16 November 2015
04 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 64 more events
25 Mar 1997
New secretary appointed;new director appointed
25 Mar 1997
Secretary resigned
25 Mar 1997
Director resigned
25 Mar 1997
Registered office changed on 25/03/97 from: international house 31 church road hendon london NW4 4EB
17 Mar 1997
Incorporation

HIRE VEHICLES LIMITED Charges

30 June 2006
Legal charge
Delivered: 4 July 2006
Status: Satisfied on 22 September 2008
Persons entitled: National Westminster Bank PLC
Description: 2 deer park road moulton park northampton. By way of fixed…
14 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied on 22 September 2008
Persons entitled: National Westminster Bank PLC
Description: Astore house padholme road east peterborough…
15 August 2002
Assignment and charge
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Man Financial Services Limited
Description: All subcontracts entered by the company with third parties…
1 November 1999
Charge
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed charge over the interest from time to time in all…
27 October 1999
Master agreement
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotcommercial Leasing Limited and Royscot Spa Leasing Limited
Description: All rights title and interest in the sub-hire agreements…
9 September 1998
Mortgage debenture
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…