EUROPCAR GROUP UK LIMITED
LEICESTER PREMIERFIRST VEHICLE RENTAL UK LIMITED VANGUARD RENTAL (UK) LIMITED ANC RENTAL CORPORATION (UK) LIMITED NATIONAL CAR RENTAL LIMITED EURODOLLAR (UK) LIMITED

Hellopages » Leicestershire » Leicester » LE2 7AR

Company number 01089053
Status Active
Incorporation Date 1 January 1973
Company Type Private Limited Company
Address JAMES HOUSE, 55 WELFORD ROAD, LEICESTER, LE2 7AR
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Stuart Gordon Owens as a director on 15 March 2017; Director's details changed for Kenneth Stanley Mccall on 1 March 2017; Confirmation statement made on 6 March 2017 with updates. The most likely internet sites of EUROPCAR GROUP UK LIMITED are www.europcargroupuk.co.uk, and www.europcar-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Europcar Group Uk Limited is a Private Limited Company. The company registration number is 01089053. Europcar Group Uk Limited has been working since 01 January 1973. The present status of the company is Active. The registered address of Europcar Group Uk Limited is James House 55 Welford Road Leicester Le2 7ar. . MCCALL, Kenneth Stanley is a Director of the company. OWENS, Stuart Gordon is a Director of the company. SMITH, Gary Neil is a Director of the company. Secretary COLTON, Jane Margaret has been resigned. Secretary PENFOLD, Ian Jeremy has been resigned. Director ALDOUS, Frederick Herbert has been resigned. Director BARRY, Marie has been resigned. Director CORBETT, Geoffrey Edward Hall has been resigned. Director COTTERILL, Mark John has been resigned. Director COTTERILL, Mark John has been resigned. Director CUSTAGE, Dennis Michael has been resigned. Director HARRIS JAYES, Brian has been resigned. Director JOHNSON, Steven Mark has been resigned. Director LEIGH, John Simon has been resigned. Director MCCROSSAN, Neil has been resigned. Director MCDONALD, Peter has been resigned. Director MOSLEY, Ian Christopher has been resigned. Director PENFOLD, Ian Jeremy has been resigned. Director WARDLE, Ian has been resigned. Director WEBSTER, Alan Stuart has been resigned. Director WESTOBY, Stephen Charles has been resigned. Director WILLSHER, David John has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
MCCALL, Kenneth Stanley
Appointed Date: 22 November 2010
68 years old

Director
OWENS, Stuart Gordon
Appointed Date: 15 March 2017
54 years old

Director
SMITH, Gary Neil
Appointed Date: 02 April 2012
55 years old

Resigned Directors

Secretary
COLTON, Jane Margaret
Resigned: 31 July 2011
Appointed Date: 26 August 1994

Secretary
PENFOLD, Ian Jeremy
Resigned: 26 August 1994

Director
ALDOUS, Frederick Herbert
Resigned: 28 July 1995
96 years old

Director
BARRY, Marie
Resigned: 18 July 2008
Appointed Date: 31 July 2007
61 years old

Director
CORBETT, Geoffrey Edward Hall
Resigned: 15 July 1999
Appointed Date: 06 November 1997
85 years old

Director
COTTERILL, Mark John
Resigned: 30 November 2010
Appointed Date: 29 August 2008
60 years old

Director
COTTERILL, Mark John
Resigned: 31 January 2008
Appointed Date: 19 December 2007
60 years old

Director
CUSTAGE, Dennis Michael
Resigned: 04 August 2000
Appointed Date: 15 July 1999
80 years old

Director
HARRIS JAYES, Brian
Resigned: 30 September 2003
78 years old

Director
JOHNSON, Steven Mark
Resigned: 02 April 2012
Appointed Date: 06 April 2009
61 years old

Director
LEIGH, John Simon
Resigned: 06 April 2009
80 years old

Director
MCCROSSAN, Neil
Resigned: 18 February 2000
69 years old

Director
MCDONALD, Peter
Resigned: 31 July 1998
80 years old

Director
MOSLEY, Ian Christopher
Resigned: 01 November 1997
82 years old

Director
PENFOLD, Ian Jeremy
Resigned: 29 September 2003
Appointed Date: 22 January 1998
69 years old

Director
WARDLE, Ian
Resigned: 07 December 2006
Appointed Date: 15 June 1998
67 years old

Director
WEBSTER, Alan Stuart
Resigned: 30 April 1997
81 years old

Director
WESTOBY, Stephen Charles
Resigned: 15 June 1998
77 years old

Director
WILLSHER, David John
Resigned: 31 March 1999
77 years old

Persons With Significant Control

Premierfirst Vehicle Rental Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPCAR GROUP UK LIMITED Events

15 Mar 2017
Appointment of Mr Stuart Gordon Owens as a director on 15 March 2017
09 Mar 2017
Director's details changed for Kenneth Stanley Mccall on 1 March 2017
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
25 Nov 2016
Registration of charge 010890530055, created on 22 November 2016
22 Sep 2016
Registration of charge 010890530054, created on 20 September 2016
...
... and 240 more events
05 Apr 1989
Director resigned

17 Jan 1989
Director resigned

17 Jan 1989
Secretary resigned

17 Jan 1989
New secretary appointed

17 Jan 1989
New director appointed

EUROPCAR GROUP UK LIMITED Charges

22 November 2016
Charge code 0108 9053 0055
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)
Description: Contains fixed charge…
20 September 2016
Charge code 0108 9053 0054
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustees for the Secured Parties
Description: Contains fixed charge…
4 May 2016
Charge code 0108 9053 0053
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)
Description: Contains fixed charge…
1 October 2014
Charge code 0108 9053 0052
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge.
1 October 2014
Charge code 0108 9053 0051
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge.
1 October 2014
Charge code 0108 9053 0050
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge.
1 October 2014
Charge code 0108 9053 0049
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Acting as Security Trustee for and on Behalf of the Secured Parties)
Description: Contains fixed charge…
25 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2011
Debenture
Delivered: 20 December 2011
Status: Satisfied on 4 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2010
A share pledge agreement executed outside the united kingdom over property situated there
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank S.A.
Description: The shares means the initial shares and the future shares…
26 March 2010
Debenture
Delivered: 9 April 2010
Status: Satisfied on 4 November 2014
Persons entitled: Bank of Scotland PLC
Description: F/H land at 2 rodney street, london t/n LN219535 fixed and…
21 December 2007
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 41-49 (odd numbers only) oldham road manchester t/no…
21 December 2007
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 3 December 2011
Persons entitled: Bank of Scotland PLC
Description: F/H 136-150 (even numbers only) pentonville road and 2…
30 December 2004
Standard security presented for registration in scotland on 6 may 2005 and
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that area of ground lying to the east of…
3 December 2004
Debenture
Delivered: 11 December 2004
Status: Satisfied on 4 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for the Secured Parties
Description: 1) f/h land at 2 rodney street, london, t/n LN219535, 2)…
29 April 2002
Debenture
Delivered: 10 May 2002
Status: Satisfied on 20 December 2004
Persons entitled: The Royal Bank of Scotland PLC Acting as an Agent for National Westminster Bank PLC
Description: By way of first fixed charge all the company's right title…
14 March 2002
Debenture and intercreditor deed
Delivered: 20 March 2002
Status: Satisfied on 4 November 2014
Persons entitled: Lombard North Central PLC and Other Lenders Further Described in the Form 395
Description: By way of first fixed charge all the company's right title…
15 January 2002
Debenture
Delivered: 16 January 2002
Status: Satisfied on 28 May 2002
Persons entitled: Lombard North Central PLC and to the Lenders (As Defined) and the Capital Lenders (as Defined)
Description: .. fixed and floating charges over the undertaking and all…
20 December 2001
Debenture
Delivered: 8 January 2002
Status: Satisfied on 4 November 2014
Persons entitled: Lombard North Central PLC and Capital Bank Leasing 1 Limited and Capital Bank Leasing 2 Limitedand Capital Bank Leasing 3 Limited and Capital Bank Leasing 12 Limited
Description: All the right title and interest from time to time in and…
20 December 2001
Debenture between the company,lombard north central PLC,capital bank leasing 1 limited,capital bank leasing 2 limited,capital bank leasing 3 limited and capital bank leasing 4 limited (together the "lenders")
Delivered: 21 December 2001
Status: Satisfied on 4 November 2014
Persons entitled: Lombard North Central PLC,Capital Bank Leasing 1 Limited,Capital Bank Leasing 2 Limited,Capitalbank Leasing 3 Limited and Capital Bank LEASING4 Limited
Description: All right,title and interest into the accounts,claims…
22 November 2001
Deposit deed
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The sum £25,000 maintained in an interest earning account…
4 May 2001
Rent deposit deed
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal &General Property Partners (Industrial Fund) Limited)
Description: £10,000 and an interest bearing account for the benefit of…
7 October 1999
Rent deposit agreement
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: Marjorie Eileen Hill
Description: The company's interest in a deposit account and money…
29 July 1994
Floating charge
Delivered: 2 August 1994
Status: Satisfied on 5 February 2000
Persons entitled: National Westminster Bank PLC
Description: The company charges by way of floating charge the whole of…
26 August 1993
Charge
Delivered: 10 September 1993
Status: Satisfied on 8 May 1997
Persons entitled: The Stockholders (As Therein Defined)
Description: By way of specific equitable charge all estates or…
26 August 1993
Mortgage debenture
Delivered: 2 September 1993
Status: Satisfied on 8 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H-becket street derby t/n-DX30349 (for ull details of…
6 August 1993
Chattels mortgage
Delivered: 6 August 1993
Status: Satisfied on 5 February 1994
Persons entitled: Forward Trust Limited
Description: Nissan primera 1.6 lx hatchback 5DR reg no.-K524EBL (for…
6 August 1993
Chattels mortgage
Delivered: 6 August 1993
Status: Satisfied on 5 February 1994
Persons entitled: Forward Trust Limited
Description: Nissan primera 1.6 lx cat estate 5DR reg no-K87XJH (for…
6 August 1993
Chattels mortgage
Delivered: 6 August 1993
Status: Satisfied on 5 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
6 August 1993
Chattels mortgage
Delivered: 6 August 1993
Status: Satisfied on 5 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
6 August 1993
Chattels mortgage
Delivered: 6 August 1993
Status: Satisfied on 5 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
6 August 1993
Chattels mortgage
Delivered: 6 August 1993
Status: Satisfied on 5 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
6 August 1993
Chattels mortgage
Delivered: 6 August 1993
Status: Satisfied on 5 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
6 August 1993
Chattel mortgage
Delivered: 6 August 1993
Status: Satisfied on 5 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
6 August 1993
Chattels mortgage
Delivered: 6 August 1993
Status: Satisfied on 5 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
6 August 1993
Chattels mortgage
Delivered: 6 August 1993
Status: Satisfied on 5 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
10 January 1980
Charge
Delivered: 22 January 1980
Status: Satisfied on 20 July 1993
Persons entitled: Ford Motor Credit Company Limited
Description: 1. the benefit of all contrats for the hire of water…
21 June 1977
Debenture
Delivered: 30 June 1977
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
3 June 1977
Deed of substitution of security
Delivered: 13 June 1977
Status: Satisfied on 12 June 1993
Persons entitled: Shell U.K. Limited
Description: Land and premises known as weigh house garage, 577/579 york…
27 December 1973
Mortgage debenture
Delivered: 4 January 1974
Status: Satisfied on 26 June 1993
Persons entitled: Shell-Mex and B.P. Limited
Description: Alma vale filling station, 12, alma road, bristol. Weigh…
19 December 1973
Conveyance
Delivered: 28 December 1973
Status: Satisfied on 12 June 1993
Persons entitled: National Benzole Company LTD
Description: Buckingham garage 13 alma vale road clifton bristol.
19 December 1973
Conveyance
Delivered: 28 December 1973
Status: Satisfied on 12 June 1993
Persons entitled: Shell-Mex and B.P. LTD
Description: 23 and baker street kingston upon hull.
19 December 1973
Conveyance
Delivered: 28 December 1973
Status: Satisfied on 12 June 1993
Persons entitled: Shell-Mex and B.P. LTD
Description: Brayleighs garage alexandra road plymouth.
19 December 1973
Conveyance
Delivered: 28 December 1973
Status: Satisfied on 26 June 1993
Persons entitled: National Bersole Company LTD
Description: Knott ash garage 278/284 east prescot road liverpool.
19 December 1973
Conveyance
Delivered: 28 December 1973
Status: Satisfied on 24 August 1993
Persons entitled: Shell-Mex and B.P. LTD
Description: Three-spires garage hearsall lane coventry.
19 December 1973
Conveyance
Delivered: 28 December 1973
Status: Satisfied on 12 June 1993
Persons entitled: Shell-Mex and B.P. Limited
Description: Weigh house garage 577 and 579 york road leeds.
5 November 1971
Further charge
Delivered: 28 December 1973
Status: Satisfied on 12 June 1993
Persons entitled: Shell-Mex and B.P. LTD
Description: Weigh house garage 577 and 579 york road, leeds.
29 January 1965
Legal charge
Delivered: 28 December 1973
Status: Satisfied on 12 June 1993
Persons entitled: Shell-Mex and B.P. Limited
Description: Brayleighs garage alexandra road plymouth.
8 January 1965
Legal charge
Delivered: 28 December 1973
Status: Satisfied on 24 August 1993
Persons entitled: Shell-Mex and B.P. LTD
Description: Three spires garage hear sall lane coventry.
31 December 1964
Legal charge
Delivered: 28 December 1973
Status: Satisfied on 12 June 1993
Persons entitled: Shell-Mex and B.P. Limited
Description: 23 and 24 baker street kingston upon hull.
4 December 1963
Memo of deposit
Delivered: 28 December 1973
Status: Satisfied on 12 June 1993
Persons entitled: National Benzole Company LTD
Description: Buckingham garage 13 alma vale road clifton, bristol.
4 December 1963
Second charge
Delivered: 28 December 1973
Status: Satisfied on 12 June 1993
Persons entitled: Shell-Mex and B.P. LTD
Description: Weigh house garage 577 and 579 york road, leeds.
27 September 1963
Memo of deposit of title deeds under seal
Delivered: 28 December 1973
Status: Satisfied on 26 June 1993
Persons entitled: National Benzole Company Limited
Description: Knotty ash garage 278/284 east prescot road liverpool.
8 June 1962
Further charge
Delivered: 28 December 1973
Status: Satisfied on 12 June 1993
Persons entitled: Shell-Mex and B.P. LTD
Description: Weigh house garage 577 and 579 york road, leeds.
2 December 1961
Legal charge
Delivered: 28 December 1973
Status: Satisfied on 22 June 1993
Persons entitled: Shell-Mex and B.P. LTD
Description: Weigh house garage 577 and 579 york road, leeds.