VEHICLE RENTAL HOLDINGS LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 5PD
Company number 06221589
Status Active
Incorporation Date 20 April 2007
Company Type Private Limited Company
Address WILLIAMS SELF DRIVE, 72 CHARLTON ROAD, SHEPTON MALLET, SOMERSET, BA4 5PD
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Richard Paul Egan as a director on 3 June 2016. The most likely internet sites of VEHICLE RENTAL HOLDINGS LIMITED are www.vehiclerentalholdings.co.uk, and www.vehicle-rental-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Vehicle Rental Holdings Limited is a Private Limited Company. The company registration number is 06221589. Vehicle Rental Holdings Limited has been working since 20 April 2007. The present status of the company is Active. The registered address of Vehicle Rental Holdings Limited is Williams Self Drive 72 Charlton Road Shepton Mallet Somerset Ba4 5pd. . GRIMOLDBY, Michael John is a Secretary of the company. GRIMOLDBY, Michael John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EGAN, Richard Paul has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
GRIMOLDBY, Michael John
Appointed Date: 20 April 2007

Director
GRIMOLDBY, Michael John
Appointed Date: 20 April 2007
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 2007
Appointed Date: 20 April 2007

Director
EGAN, Richard Paul
Resigned: 03 June 2016
Appointed Date: 20 April 2007
57 years old

VEHICLE RENTAL HOLDINGS LIMITED Events

29 Mar 2017
Satisfaction of charge 1 in full
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Termination of appointment of Richard Paul Egan as a director on 3 June 2016
19 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60,000

12 Jan 2016
Registration of charge 062215890002, created on 5 January 2016
...
... and 26 more events
15 Jun 2007
Nc inc already adjusted 04/06/07
15 Jun 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Apr 2007
Secretary resigned
20 Apr 2007
Incorporation

VEHICLE RENTAL HOLDINGS LIMITED Charges

5 January 2016
Charge code 0622 1589 0002
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 June 2007
Debenture
Delivered: 22 June 2007
Status: Satisfied on 29 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…