CHECKER CARS LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW14 0UQ

Company number 01451614
Status Active
Incorporation Date 1 October 1979
Company Type Private Limited Company
Address FALCON HOUSE, CENTRAL WAY, FELTHAM, MIDDLESEX, ENGLAND, TW14 0UQ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Registered office address changed from Terminal Building Cardiff International Airport Rhoose Barry South Glamorgan CF62 3BD to Falcon House Central Way Feltham Middlesex TW14 0UQ on 19 April 2016. The most likely internet sites of CHECKER CARS LIMITED are www.checkercars.co.uk, and www.checker-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Fulwell Rail Station is 3.1 miles; to Brentford Rail Station is 4.6 miles; to Chessington North Rail Station is 8.1 miles; to Byfleet & New Haw Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Checker Cars Limited is a Private Limited Company. The company registration number is 01451614. Checker Cars Limited has been working since 01 October 1979. The present status of the company is Active. The registered address of Checker Cars Limited is Falcon House Central Way Feltham Middlesex England Tw14 0uq. . GRIFFITHS, June Kay is a Secretary of the company. MCCARTHY, Terence Patrick is a Director of the company. Secretary CULLEN-CROUCH, Elaine has been resigned. Secretary FAIR, Mary has been resigned. Secretary INTER CITY MINI CABS LTD has been resigned. Secretary MCCARTHY, Terence Patrick has been resigned. Secretary MOORE, John has been resigned. Secretary PERKINS, Vanessa has been resigned. Director CHECKER CARS GATWICK LIMITED has been resigned. Director CULLEN-CROUCH, David Edwin has been resigned. Director CULLEN-CROUCH, Elaine has been resigned. Director FAIR, Alan has been resigned. Director FAIR, Mary has been resigned. Director MCCARTHY, Terence Patrick has been resigned. Director MOORE, John has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
GRIFFITHS, June Kay
Appointed Date: 01 November 2009

Director
MCCARTHY, Terence Patrick
Appointed Date: 27 February 2008
68 years old

Resigned Directors

Secretary
CULLEN-CROUCH, Elaine
Resigned: 17 December 1997
Appointed Date: 22 October 1996

Secretary
FAIR, Mary
Resigned: 22 October 1996

Secretary
INTER CITY MINI CABS LTD
Resigned: 01 December 2001
Appointed Date: 17 December 1997

Secretary
MCCARTHY, Terence Patrick
Resigned: 27 February 2008
Appointed Date: 28 November 2006

Secretary
MOORE, John
Resigned: 20 November 2006
Appointed Date: 01 December 2001

Secretary
PERKINS, Vanessa
Resigned: 31 October 2009
Appointed Date: 27 February 2008

Director
CHECKER CARS GATWICK LIMITED
Resigned: 27 February 2008
Appointed Date: 09 January 2004

Director
CULLEN-CROUCH, David Edwin
Resigned: 09 January 2004
Appointed Date: 22 October 1996
66 years old

Director
CULLEN-CROUCH, Elaine
Resigned: 17 December 1997
Appointed Date: 22 October 1996
62 years old

Director
FAIR, Alan
Resigned: 22 October 1996
80 years old

Director
FAIR, Mary
Resigned: 22 October 1996
77 years old

Director
MCCARTHY, Terence Patrick
Resigned: 09 January 2004
Appointed Date: 02 January 2001
68 years old

Director
MOORE, John
Resigned: 09 January 2004
Appointed Date: 01 August 2001
78 years old

Persons With Significant Control

Mr Davis Crouch
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – 75% or more

CHECKER CARS LIMITED Events

18 Jan 2017
Confirmation statement made on 7 January 2017 with updates
11 May 2016
Accounts for a dormant company made up to 31 January 2016
19 Apr 2016
Registered office address changed from Terminal Building Cardiff International Airport Rhoose Barry South Glamorgan CF62 3BD to Falcon House Central Way Feltham Middlesex TW14 0UQ on 19 April 2016
21 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000

13 May 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 102 more events
14 Apr 1988
Return made up to 11/02/88; full list of members

21 May 1987
Full accounts made up to 30 November 1986

21 May 1987
Return made up to 27/03/87; full list of members

30 May 1986
Accounts for a small company made up to 30 November 1985

30 May 1986
Return made up to 19/04/86; full list of members

CHECKER CARS LIMITED Charges

1 March 2000
Legal charge
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: 7 hamilton parade feltham hill road feltham middlesex…
26 October 1999
Debenture
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
9 December 1998
Legal charge
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 197 hanworth road hounslow middlesex.. And the proceeds of…
6 August 1998
Legal mortgage
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 hamilton parade feltham hill road feltham middlesex. And…
26 June 1997
Mortgage debenture
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…