LOWCOST VEHICLE RENTAL (UK) LIMITED
LONDON EASYCAR (UK) LIMITED EASYRENTACAR (UK) LIMITED HYDECON LIMITED

Hellopages » Greater London » Islington » EC1R 3BW

Company number 03816836
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address THIRD FLOOR REAR, 109-111 FARRINGDON ROAD, LONDON, UNITED KINGDOM, EC1R 3BW
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 10,378,761 ; Registered office address changed from 109-111 Farringdon Road London EC1R 3BW England to Third Floor Rear 109-111 Farringdon Road London EC1R 3BW on 10 May 2016. The most likely internet sites of LOWCOST VEHICLE RENTAL (UK) LIMITED are www.lowcostvehiclerentaluk.co.uk, and www.lowcost-vehicle-rental-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowcost Vehicle Rental Uk Limited is a Private Limited Company. The company registration number is 03816836. Lowcost Vehicle Rental Uk Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Lowcost Vehicle Rental Uk Limited is Third Floor Rear 109 111 Farringdon Road London United Kingdom Ec1r 3bw. . ANGELINI-HURLL, Rogan James is a Director of the company. LAUGHTON, Richard Adam is a Director of the company. Secretary BATESON, Anne Rosalind has been resigned. Secretary BRANDON, Andrew has been resigned. Secretary BROOMBERG, Barry has been resigned. Secretary EILON, Amir has been resigned. Secretary JACKSON, Stephen John has been resigned. Secretary MANOUDAKIS, Nicholas has been resigned. Secretary QAYUM, Abdul has been resigned. Secretary SIMPSON, Andrew Honeyman has been resigned. Secretary WHELAN, Sharon Jayne has been resigned. Director ANDERSON, Anthony has been resigned. Director BRANDON, Andrew has been resigned. Director EILON, Amir has been resigned. Director FITZMAURICE, Andrew has been resigned. Director GRIFFITHS, Paul David has been resigned. Director HAJI IOANNOU, Stelios, Sir has been resigned. Director HARTLEY, Nicholas has been resigned. Director HOBERMAN, Brent Shawzin has been resigned. Director JACKSON, John Stephen has been resigned. Director JONES, William Anthony has been resigned. Director KARAGEORGIOU, George has been resigned. Director LAI, Poh Lim has been resigned. Director MALTBY, Stephen Charles has been resigned. Director MANOUDAKIS, Nicholas has been resigned. Director QAYUM, Abdul has been resigned. Director SIMPSON, Andrew Honeyman has been resigned. Director WHELAN, Sharon Jayne has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
ANGELINI-HURLL, Rogan James
Appointed Date: 28 June 2013
55 years old

Director
LAUGHTON, Richard Adam
Appointed Date: 04 March 2013
54 years old

Resigned Directors

Secretary
BATESON, Anne Rosalind
Resigned: 16 September 1999
Appointed Date: 30 July 1999

Secretary
BRANDON, Andrew
Resigned: 01 November 2004
Appointed Date: 10 December 2003

Secretary
BROOMBERG, Barry
Resigned: 10 December 2003
Appointed Date: 09 May 2003

Secretary
EILON, Amir
Resigned: 08 August 2000
Appointed Date: 16 September 1999

Secretary
JACKSON, Stephen John
Resigned: 09 May 2003
Appointed Date: 20 June 2001

Secretary
MANOUDAKIS, Nicholas
Resigned: 20 June 2001
Appointed Date: 01 January 2000

Secretary
QAYUM, Abdul
Resigned: 27 November 2012
Appointed Date: 14 June 2011

Secretary
SIMPSON, Andrew Honeyman
Resigned: 27 May 2011
Appointed Date: 28 November 2008

Secretary
WHELAN, Sharon Jayne
Resigned: 28 November 2008
Appointed Date: 01 November 2004

Director
ANDERSON, Anthony
Resigned: 10 March 2000
Appointed Date: 16 September 1999
62 years old

Director
BRANDON, Andrew
Resigned: 01 November 2004
Appointed Date: 16 July 2003
56 years old

Director
EILON, Amir
Resigned: 31 July 2003
Appointed Date: 16 September 1999
76 years old

Director
FITZMAURICE, Andrew
Resigned: 28 March 2003
Appointed Date: 29 June 2000
64 years old

Director
GRIFFITHS, Paul David
Resigned: 10 June 2014
Appointed Date: 28 June 2013
56 years old

Director
HAJI IOANNOU, Stelios, Sir
Resigned: 28 June 2013
Appointed Date: 16 September 1999
58 years old

Director
HARTLEY, Nicholas
Resigned: 22 November 2002
Appointed Date: 30 July 1999
88 years old

Director
HOBERMAN, Brent Shawzin
Resigned: 11 August 2014
Appointed Date: 28 June 2013
56 years old

Director
JACKSON, John Stephen
Resigned: 09 May 2003
Appointed Date: 02 October 2000
72 years old

Director
JONES, William Anthony
Resigned: 16 July 2010
Appointed Date: 05 November 2007
71 years old

Director
KARAGEORGIOU, George
Resigned: 20 June 2001
Appointed Date: 16 September 1999
60 years old

Director
LAI, Poh Lim
Resigned: 16 September 1999
Appointed Date: 30 July 1999
68 years old

Director
MALTBY, Stephen Charles
Resigned: 31 October 2007
Appointed Date: 01 October 2003
81 years old

Director
MANOUDAKIS, Nicholas
Resigned: 20 June 2001
Appointed Date: 01 January 2000
68 years old

Director
QAYUM, Abdul
Resigned: 27 November 2012
Appointed Date: 14 June 2011
73 years old

Director
SIMPSON, Andrew Honeyman
Resigned: 27 May 2011
Appointed Date: 28 November 2008
64 years old

Director
WHELAN, Sharon Jayne
Resigned: 28 November 2008
Appointed Date: 01 November 2004
54 years old

LOWCOST VEHICLE RENTAL (UK) LIMITED Events

17 Dec 2016
Full accounts made up to 30 September 2016
21 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,378,761

10 May 2016
Registered office address changed from 109-111 Farringdon Road London EC1R 3BW England to Third Floor Rear 109-111 Farringdon Road London EC1R 3BW on 10 May 2016
10 May 2016
Registered office address changed from Cision House 16-22 Baltic Street West London EC1Y 0UL to Third Floor Rear 109-111 Farringdon Road London EC1R 3BW on 10 May 2016
07 Dec 2015
Accounts for a small company made up to 30 September 2015
...
... and 127 more events
23 Sep 1999
Registered office changed on 23/09/99 from: aquis court fishpool street st. Albans hertfordshire AL3 4RF
23 Sep 1999
Nc inc already adjusted 16/09/99
23 Sep 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Sep 1999
Company name changed hydecon LIMITED\certificate issued on 17/09/99
30 Jul 1999
Incorporation

LOWCOST VEHICLE RENTAL (UK) LIMITED Charges

23 April 2004
Account charge
Delivered: 13 May 2004
Status: Satisfied on 12 October 2011
Persons entitled: Capital Bank PLC
Description: All sums deposited in the account of the company with the…
23 April 2004
Account charge
Delivered: 13 May 2004
Status: Satisfied on 12 October 2011
Persons entitled: Capital Bank PLC
Description: All monies deposited in the account of the company at the…
6 July 2001
Mortgage debenture between the company and easyrentcar limited (the "chargors") and the security trustee
Delivered: 19 July 2001
Status: Satisfied on 12 October 2011
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2000
Rent deposit deed
Delivered: 9 September 2000
Status: Satisfied on 17 July 2001
Persons entitled: National Car Parks Limited
Description: Rent deposit £145,876.
6 June 2000
Mortgage debenture
Delivered: 19 June 2000
Status: Satisfied on 17 July 2001
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2000
First priority account charge
Delivered: 8 May 2000
Status: Satisfied on 21 June 2001
Persons entitled: Mercedes Benz Espana,S.A.(The "Assignee")
Description: All rights,title and interest in and to the assigned moneys…