CHECKER CARS (GATWICK) LIMITED
FRESHWATER

Hellopages » Isle of Wight » Isle of Wight » PO40 9UH

Company number 04117050
Status Active
Incorporation Date 29 November 2000
Company Type Private Limited Company
Address AFTON BUSINESS SERVICES, 3 BROOMFIELD YARD, AFTON ROAD, FRESHWATER, ISLE OF WIGHT, PO40 9UH
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 302,000 . The most likely internet sites of CHECKER CARS (GATWICK) LIMITED are www.checkercarsgatwick.co.uk, and www.checker-cars-gatwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Lymington Town Rail Station is 5.6 miles; to New Milton Rail Station is 8.1 miles; to Sway Rail Station is 8.3 miles; to Brockenhurst Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Checker Cars Gatwick Limited is a Private Limited Company. The company registration number is 04117050. Checker Cars Gatwick Limited has been working since 29 November 2000. The present status of the company is Active. The registered address of Checker Cars Gatwick Limited is Afton Business Services 3 Broomfield Yard Afton Road Freshwater Isle of Wight Po40 9uh. . GRIFFITHS, June Kay is a Secretary of the company. CULLEN-CROUCH, David is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CHECKER CARS LTD has been resigned. Secretary MCCARTHY, Terence Patrick has been resigned. Secretary MOORE, John has been resigned. Secretary PERKINS, Vanessa has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CULLEN CROUCH, Elaine has been resigned. Director CULLEN-CROUCH, David 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
CULLEN-CROUCH, David
Appointed Date: 11 March 2003
66 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Secretary
CHECKER CARS LTD
Resigned: 12 February 2002
Appointed Date: 29 November 2000

Secretary
MCCARTHY, Terence Patrick
Resigned: 31 May 2007
Appointed Date: 15 February 2006

Secretary
MOORE, John
Resigned: 15 February 2006
Appointed Date: 12 February 2002

Secretary
PERKINS, Vanessa
Resigned: 31 October 2009
Appointed Date: 01 June 2007

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Director
CULLEN CROUCH, Elaine
Resigned: 10 December 2003
Appointed Date: 29 November 2000
62 years old

Director
CULLEN-CROUCH, David
Resigned: 12 February 2002
Appointed Date: 29 November 2000
66 years old

Director
MCCARTHY, Terence Patrick
Resigned: 30 November 2011
Appointed Date: 29 November 2000
68 years old

Director
MOORE, John
Resigned: 26 February 2004
Appointed Date: 01 August 2001
78 years old

Persons With Significant Control

Mr David Edwin Cullen Crouch
Notified on: 10 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CHECKER CARS (GATWICK) LIMITED Events

04 Dec 2016
Confirmation statement made on 29 November 2016 with updates
11 May 2016
Accounts for a dormant company made up to 28 February 2016
28 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 302,000

12 Nov 2015
Accounts for a dormant company made up to 28 February 2015
22 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 302,000

...
... and 69 more events
20 Dec 2000
Registered office changed on 20/12/00 from: 47-49 green lane northwood middlesex HA6 3AE
20 Dec 2000
Accounting reference date extended from 30/11/01 to 31/01/02
07 Dec 2000
Secretary resigned
07 Dec 2000
Director resigned
29 Nov 2000
Incorporation

CHECKER CARS (GATWICK) LIMITED Charges

5 July 2010
Debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
29 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 hamilton parade feltham hill road feltham. By way of…
4 June 2004
Debenture
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2003
Debenture
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…