Company number 05435791
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, ESSEX, ENGLAND, RM1 3JT
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 300
; Registered office address changed from 95 Pondcroft Road Knebworth Hertfordshire SG3 6DE to 10 Western Road Romford Essex RM1 3JT on 24 May 2016. The most likely internet sites of ROUTEMASTER HIRE LIMITED are www.routemasterhire.co.uk, and www.routemaster-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Routemaster Hire Limited is a Private Limited Company.
The company registration number is 05435791. Routemaster Hire Limited has been working since 26 April 2005.
The present status of the company is Active. The registered address of Routemaster Hire Limited is 10 Western Road Romford Essex England Rm1 3jt. . HARDING, Jean Christine is a Secretary of the company. OSBORNE, Bernice is a Director of the company. Nominee Secretary KIMBROUGH LIMITED has been resigned. Director LYNCH, Kevin Edward has been resigned. Nominee Director N B COMPANY SERVICES LIMITED has been resigned. Director OSBORNE, Ross has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".
Current Directors
Resigned Directors
Nominee Secretary
KIMBROUGH LIMITED
Resigned: 17 August 2005
Appointed Date: 26 April 2005
Nominee Director
N B COMPANY SERVICES LIMITED
Resigned: 17 August 2005
Appointed Date: 26 April 2005
Director
OSBORNE, Ross
Resigned: 14 November 2012
Appointed Date: 17 August 2005
46 years old
ROUTEMASTER HIRE LIMITED Events
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
24 May 2016
Registered office address changed from 95 Pondcroft Road Knebworth Hertfordshire SG3 6DE to 10 Western Road Romford Essex RM1 3JT on 24 May 2016
21 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
...
... and 41 more events
19 Oct 2005
Secretary resigned
19 Oct 2005
Director resigned
24 Aug 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
11 Aug 2005
Company name changed emmfont LIMITED\certificate issued on 11/08/05
26 Apr 2005
Incorporation