EUROPCAR UK LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7AR
Company number 00875561
Status Active
Incorporation Date 30 March 1966
Company Type Private Limited Company
Address JAMES HOUSE, 55 WELFORD ROAD, LEICESTER, LEICESTERSHIRE, 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 forty 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; Registration of charge 008755610013, created on 22 November 2016. The most likely internet sites of EUROPCAR UK LIMITED are www.europcaruk.co.uk, and www.europcar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Europcar Uk Limited is a Private Limited Company. The company registration number is 00875561. Europcar Uk Limited has been working since 30 March 1966. The present status of the company is Active. The registered address of Europcar Uk Limited is James House 55 Welford Road Leicester Leicestershire Le2 7ar. . BEGUERIE, Pierre is a Director of the company. 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 MCCOSH, Colin Andrew has been resigned. Secretary MABLAW CORPORATE SERVICES LIMITED has been resigned. Director BARRY, Marie has been resigned. Director BAUNACK, Albert Wilhelm Uwe has been resigned. Director CATANIA, Salvatore has been resigned. Director COTTERILL, Mark John has been resigned. Director DELLIS, Fredy has been resigned. Director DEPOIS, Thierry has been resigned. Director DEVYS, Olivier Paul Marie has been resigned. Director DU MONCEAU DE BERGENDAL, John Maurice Gabriel has been resigned. Director FLEMING, Paul Scott has been resigned. Director FRANK, Edgar Pascal Louis Robert has been resigned. Director GILLET-HERAULT DE LA VERONNE, Pierre Francois Geoffrey has been resigned. Director GRANT, Ashley Nicholas has been resigned. Director HAMBLY, John Henry has been resigned. Director HARFORD, Timothy William has been resigned. Director HUBERT, Jean Gaston has been resigned. Director JOHNSON, Steven Mark has been resigned. Director KERN, Michael, Dr has been resigned. Director KING SMITH, Terence Peter has been resigned. Director LEIGH, John Simon has been resigned. Director MACKLIN, Jeffrey Randall has been resigned. Director MARBLER, Andre has been resigned. Director MASAI, Pierre Jean Andre has been resigned. Director MOENS, Roeland Marie Kristiaan has been resigned. Director NOACK, Gerhard has been resigned. Director OSTROWSKI, Stefan has been resigned. Director RAFAEL, Girona has been resigned. Director SCHMIDT, Josef has been resigned. Director SCHOLER, Albrecht, Herr has been resigned. Director SCHUELKE, Udo Walter-Hartmut has been resigned. Director VON BOTHMER, Klaus Graf, Herr has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
BEGUERIE, Pierre
Appointed Date: 03 January 2012
60 years old

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: 03 August 2007

Secretary
MCCOSH, Colin Andrew
Resigned: 05 August 1992

Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 03 August 2007
Appointed Date: 05 August 1992

Director
BARRY, Marie
Resigned: 18 July 2008
Appointed Date: 09 April 2003
61 years old

Director
BAUNACK, Albert Wilhelm Uwe
Resigned: 31 December 2000
Appointed Date: 28 June 1996
70 years old

Director
CATANIA, Salvatore
Resigned: 01 April 2010
Appointed Date: 29 August 2008
72 years old

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

Director
DELLIS, Fredy
Resigned: 13 February 1995
80 years old

Director
DEPOIS, Thierry
Resigned: 14 July 2000
Appointed Date: 27 June 1997
70 years old

Director
DEVYS, Olivier Paul Marie
Resigned: 29 March 1996
Appointed Date: 16 March 1995
73 years old

Director
DU MONCEAU DE BERGENDAL, John Maurice Gabriel
Resigned: 08 May 2000
Appointed Date: 02 January 1996
87 years old

Director
FLEMING, Paul Scott
Resigned: 16 September 2002
Appointed Date: 31 December 2000
66 years old

Director
FRANK, Edgar Pascal Louis Robert
Resigned: 07 January 1994
Appointed Date: 10 May 1993
74 years old

Director
GILLET-HERAULT DE LA VERONNE, Pierre Francois Geoffrey
Resigned: 27 June 1997
Appointed Date: 28 June 1996
76 years old

Director
GRANT, Ashley Nicholas
Resigned: 01 July 1995
Appointed Date: 11 November 1994
64 years old

Director
HAMBLY, John Henry
Resigned: 10 November 1994
Appointed Date: 07 January 1994
89 years old

Director
HARFORD, Timothy William
Resigned: 22 December 1994
75 years old

Director
HUBERT, Jean Gaston
Resigned: 28 June 1996
Appointed Date: 01 July 1995
85 years old

Director
JOHNSON, Steven Mark
Resigned: 02 April 2012
Appointed Date: 01 April 2010
61 years old

Director
KERN, Michael, Dr
Resigned: 27 June 2001
Appointed Date: 08 May 2000
70 years old

Director
KING SMITH, Terence Peter
Resigned: 10 March 2000
Appointed Date: 12 March 1998
89 years old

Director
LEIGH, John Simon
Resigned: 31 December 2010
Appointed Date: 03 August 2007
63 years old

Director
MACKLIN, Jeffrey Randall
Resigned: 30 September 1994
75 years old

Director
MARBLER, Andre
Resigned: 10 May 1993
86 years old

Director
MASAI, Pierre Jean Andre
Resigned: 16 September 2002
Appointed Date: 27 June 2001
67 years old

Director
MOENS, Roeland Marie Kristiaan
Resigned: 12 March 1998
Appointed Date: 01 July 1995
68 years old

Director
NOACK, Gerhard
Resigned: 27 June 2001
Appointed Date: 14 July 2000
76 years old

Director
OSTROWSKI, Stefan
Resigned: 31 March 2005
Appointed Date: 16 September 2002
65 years old

Director
RAFAEL, Girona
Resigned: 03 January 2012
Appointed Date: 27 June 2001
63 years old

Director
SCHMIDT, Josef
Resigned: 01 January 1993
84 years old

Director
SCHOLER, Albrecht, Herr
Resigned: 01 July 1995
Appointed Date: 28 November 1994
78 years old

Director
SCHUELKE, Udo Walter-Hartmut
Resigned: 02 January 1996
Appointed Date: 16 March 1995
86 years old

Director
VON BOTHMER, Klaus Graf, Herr
Resigned: 16 March 1995
Appointed Date: 01 January 1993
83 years old

EUROPCAR 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
25 Nov 2016
Registration of charge 008755610013, created on 22 November 2016
22 Sep 2016
Registration of charge 008755610012, created on 20 September 2016
12 Sep 2016
Full accounts made up to 31 December 2015
...
... and 230 more events
27 Aug 1976
Accounts made up to 31 March 1976
30 Aug 1975
Annual return made up to 26/08/75
30 Aug 1975
Accounts made up to 31 March 1975
30 Mar 1966
Incorporation
30 Mar 1966
Certificate of incorporation

EUROPCAR UK LIMITED Charges

22 November 2016
Charge code 0087 5561 0013
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 0087 5561 0012
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
4 May 2016
Charge code 0087 5561 0011
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 0087 5561 0010
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…
26 March 2010
An equitable charge over shares
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank S.A.
Description: The charged property means the initially charged shares and…
26 March 2010
Debenture
Delivered: 9 April 2010
Status: Satisfied on 4 November 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
14 May 2007
Rent deposit deed
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: Monies from time to time standing to the credit of a…
16 October 2006
Debenture
Delivered: 20 October 2006
Status: Satisfied on 4 November 2014
Persons entitled: National Westminster Bank PLC
Description: Floating charge the chargor's interest in all actual sales…
16 October 2006
Debenture
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Floating charge all owned vehicles,fixed charge the benefit…
20 April 1999
Charge over credit balances
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £34,535 together with interest accrued now or to…
26 March 1980
Debenture
Delivered: 10 April 1980
Status: Satisfied on 25 August 1993
Persons entitled: Hill Samuel & Co. Limited
Description: Floating charge over 1) all motor vehicles from time to…
27 April 1971
Debenture
Delivered: 5 May 1971
Status: Satisfied on 19 February 1997
Persons entitled: Hill Samuel & Co. Limited
Description: Floating charge over all motor vehicles,contracts…