GEIST VEHICLE LEISURE LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 1EX

Company number 04995874
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address SYNERGY HOUSE 7 ACORN BUSINESS PARK, COMMERCIAL GATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 1EX
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GEIST VEHICLE LEISURE LIMITED are www.geistvehicleleisure.co.uk, and www.geist-vehicle-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Kirkby in Ashfield Rail Station is 3.6 miles; to Hucknall Rail Station is 7 miles; to Bulwell Rail Station is 9.7 miles; to Langley Mill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geist Vehicle Leisure Limited is a Private Limited Company. The company registration number is 04995874. Geist Vehicle Leisure Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Geist Vehicle Leisure Limited is Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire Ng18 1ex. . CARLIN, Patrick Alexious is a Director of the company. DOHERTY, Patrick Joseph is a Director of the company. HYDE, Dean Paul is a Director of the company. PICKERING, Alan John is a Director of the company. Secretary CARLIN, Patrick Alexious has been resigned. Secretary HYDE, Paul John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HYDE, Paul John has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
CARLIN, Patrick Alexious
Appointed Date: 21 August 2006
77 years old

Director
DOHERTY, Patrick Joseph
Appointed Date: 21 August 2006
70 years old

Director
HYDE, Dean Paul
Appointed Date: 28 November 2006
56 years old

Director
PICKERING, Alan John
Appointed Date: 28 November 2006
56 years old

Resigned Directors

Secretary
CARLIN, Patrick Alexious
Resigned: 28 November 2006
Appointed Date: 15 December 2003

Secretary
HYDE, Paul John
Resigned: 19 December 2011
Appointed Date: 28 November 2006

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 August 2006
Appointed Date: 15 December 2003

Director
HYDE, Paul John
Resigned: 19 December 2011
Appointed Date: 28 November 2006
79 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 August 2006
Appointed Date: 15 December 2003

Persons With Significant Control

Mr Patrick Joseph Doherty
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GEIST VEHICLE LEISURE LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
14 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
06 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,024

...
... and 52 more events
15 Jun 2006
Registered office changed on 15/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
06 Dec 2005
First Gazette notice for compulsory strike-off
31 May 2005
Strike-off action suspended
31 May 2005
First Gazette notice for compulsory strike-off
15 Dec 2003
Incorporation

GEIST VEHICLE LEISURE LIMITED Charges

11 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 23 April 2011
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…