VEHICLE REMARKETING SOLUTIONS LIMITED
ROTHWELL NEWINCCO 170 LIMITED

Hellopages » West Yorkshire » Leeds » LS26 0JE

Company number 04418962
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address CENTRAL HOUSE, LEEDS ROAD, ROTHWELL, LEEDS, LS26 0JE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 10,000 . The most likely internet sites of VEHICLE REMARKETING SOLUTIONS LIMITED are www.vehicleremarketingsolutions.co.uk, and www.vehicle-remarketing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Garforth Rail Station is 4.7 miles; to Castleford Rail Station is 5.5 miles; to Sandal & Agbrigg Rail Station is 6.5 miles; to Featherstone Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vehicle Remarketing Solutions Limited is a Private Limited Company. The company registration number is 04418962. Vehicle Remarketing Solutions Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Vehicle Remarketing Solutions Limited is Central House Leeds Road Rothwell Leeds Ls26 0je. . BUXTON, Michael is a Secretary of the company. BAILEY, John Ernest is a Director of the company. BUXTON, Michael is a Director of the company. Nominee Secretary OLSWANG COSEC LIMITED has been resigned. Director LINIADO, Ralph Martin has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director PILKINGTON, Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BUXTON, Michael
Appointed Date: 12 August 2002

Director
BAILEY, John Ernest
Appointed Date: 12 August 2002
63 years old

Director
BUXTON, Michael
Appointed Date: 12 August 2002
60 years old

Resigned Directors

Nominee Secretary
OLSWANG COSEC LIMITED
Resigned: 12 August 2002
Appointed Date: 17 April 2002

Director
LINIADO, Ralph Martin
Resigned: 04 February 2008
Appointed Date: 04 September 2002
81 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 12 August 2002
Appointed Date: 17 April 2002

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 12 August 2002
Appointed Date: 17 April 2002

Director
PILKINGTON, Michael
Resigned: 21 July 2008
Appointed Date: 04 September 2002
63 years old

Persons With Significant Control

Manheim Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VEHICLE REMARKETING SOLUTIONS LIMITED Events

20 Apr 2017
Confirmation statement made on 17 April 2017 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000

...
... and 50 more events
18 Aug 2002
Director resigned
18 Aug 2002
New secretary appointed;new director appointed
18 Aug 2002
New director appointed
24 Jun 2002
Company name changed newincco 170 LIMITED\certificate issued on 24/06/02
17 Apr 2002
Incorporation