PENDLE VEHICLE CONTRACTS LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3XL
Company number 06361003
Status Active
Incorporation Date 4 September 2007
Company Type Private Limited Company
Address EXCEL HOUSE, 1, HORNMINSTER GLEN, HORNCHURCH, ESSEX, RM11 3XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 150 . The most likely internet sites of PENDLE VEHICLE CONTRACTS LIMITED are www.pendlevehiclecontracts.co.uk, and www.pendle-vehicle-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Brentwood Rail Station is 4.6 miles; to Chadwell Heath Rail Station is 4.7 miles; to Grays Rail Station is 6.8 miles; to Bexleyheath Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pendle Vehicle Contracts Limited is a Private Limited Company. The company registration number is 06361003. Pendle Vehicle Contracts Limited has been working since 04 September 2007. The present status of the company is Active. The registered address of Pendle Vehicle Contracts Limited is Excel House 1 Hornminster Glen Hornchurch Essex Rm11 3xl. . CANNELL, Nancy Julie is a Secretary of the company. THORNE, Tony is a Director of the company. Secretary CANNELL, Tracey Ann has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CANNELL, Robert Daniel has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CANNELL, Nancy Julie
Appointed Date: 10 January 2011

Director
THORNE, Tony
Appointed Date: 03 January 2012
56 years old

Resigned Directors

Secretary
CANNELL, Tracey Ann
Resigned: 10 January 2011
Appointed Date: 14 September 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 September 2007
Appointed Date: 04 September 2007

Director
CANNELL, Robert Daniel
Resigned: 03 January 2012
Appointed Date: 14 September 2007
77 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 04 September 2007
Appointed Date: 04 September 2007

Persons With Significant Control

Mr Robert Daniel Cannell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Tony Thorne
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENDLE VEHICLE CONTRACTS LIMITED Events

08 Sep 2016
Confirmation statement made on 4 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 150

21 May 2015
Total exemption small company accounts made up to 30 September 2014
11 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 150

...
... and 21 more events
23 Sep 2007
New secretary appointed
23 Sep 2007
New director appointed
07 Sep 2007
Secretary resigned
07 Sep 2007
Director resigned
04 Sep 2007
Incorporation