CLEVELAND AUTO SERVICES & HIRE CO. LTD
CLEVELAND

Hellopages » North Yorkshire » Middlesbrough » TS1 5QL
Company number 04458542
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address LAMPORT STREET, MIDDLESBROUGH, CLEVELAND, TS1 5QL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLEVELAND AUTO SERVICES & HIRE CO. LTD are www.clevelandautoserviceshireco.co.uk, and www.cleveland-auto-services-hire-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Cleveland Auto Services Hire Co Ltd is a Private Limited Company. The company registration number is 04458542. Cleveland Auto Services Hire Co Ltd has been working since 11 June 2002. The present status of the company is Active. The registered address of Cleveland Auto Services Hire Co Ltd is Lamport Street Middlesbrough Cleveland Ts1 5ql. . WEEKS, John George is a Secretary of the company. BIGHAM, Glyn Alun is a Director of the company. CLEMENCE, Ben Dermaine is a Director of the company. WEEKS, Allison is a Director of the company. WEEKS, John George is a Director of the company. WEEKS, Julia is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WEEKS, John George
Appointed Date: 17 July 2002

Director
BIGHAM, Glyn Alun
Appointed Date: 06 April 2008
51 years old

Director
CLEMENCE, Ben Dermaine
Appointed Date: 08 April 2013
39 years old

Director
WEEKS, Allison
Appointed Date: 06 April 2008
49 years old

Director
WEEKS, John George
Appointed Date: 17 July 2002
75 years old

Director
WEEKS, Julia
Appointed Date: 17 July 2002
75 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 June 2002
Appointed Date: 11 June 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 June 2002
Appointed Date: 11 June 2002

CLEVELAND AUTO SERVICES & HIRE CO. LTD Events

24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000

26 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
30 Jul 2002
Secretary resigned
19 Jul 2002
Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Jul 2002
New secretary appointed;new director appointed
19 Jul 2002
New director appointed
11 Jun 2002
Incorporation