CORPORATE VEHICLE RENTALS LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 9QB

Company number 05950601
Status Active
Incorporation Date 29 September 2006
Company Type Private Limited Company
Address CORPORATE HOUSE JENNA WAY, INTERCHANGE PARK, NEWPORT PAGNELL, BUCKINGHAMSHIRE, ENGLAND, MK16 9QB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 September 2016 with updates; Director's details changed for Mr Abraham Tomas on 14 June 2016. The most likely internet sites of CORPORATE VEHICLE RENTALS LIMITED are www.corporatevehiclerentals.co.uk, and www.corporate-vehicle-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Wolverton Rail Station is 4.6 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.2 miles; to Lidlington Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate Vehicle Rentals Limited is a Private Limited Company. The company registration number is 05950601. Corporate Vehicle Rentals Limited has been working since 29 September 2006. The present status of the company is Active. The registered address of Corporate Vehicle Rentals Limited is Corporate House Jenna Way Interchange Park Newport Pagnell Buckinghamshire England Mk16 9qb. . BLACKBURN, Mark Sutherland is a Secretary of the company. SALISBURY, Michael Neil is a Director of the company. SHAW, Gareth is a Director of the company. TOMAS, Abraham is a Director of the company. Secretary KNIGHT, Jane Suzanne has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director CADMAN, Christopher Martin has been resigned. Director HULATT, Anthony Michael has been resigned. Director KAY, Michael Graham Doveton has been resigned. Director KELLY, John Joseph has been resigned. Director KNIGHT, Jane Suzanne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BLACKBURN, Mark Sutherland
Appointed Date: 22 October 2013

Director
SALISBURY, Michael Neil
Appointed Date: 30 September 2014
59 years old

Director
SHAW, Gareth
Appointed Date: 04 February 2014
54 years old

Director
TOMAS, Abraham
Appointed Date: 22 October 2013
62 years old

Resigned Directors

Secretary
KNIGHT, Jane Suzanne
Resigned: 22 October 2013
Appointed Date: 29 September 2006

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 29 September 2006
Appointed Date: 29 September 2006

Director
CADMAN, Christopher Martin
Resigned: 22 October 2013
Appointed Date: 29 September 2006
66 years old

Director
HULATT, Anthony Michael
Resigned: 22 October 2013
Appointed Date: 29 September 2006
69 years old

Director
KAY, Michael Graham Doveton
Resigned: 30 September 2014
Appointed Date: 22 October 2013
67 years old

Director
KELLY, John Joseph
Resigned: 22 October 2013
Appointed Date: 29 September 2006
67 years old

Director
KNIGHT, Jane Suzanne
Resigned: 22 October 2013
Appointed Date: 29 September 2006
64 years old

Persons With Significant Control

Maxxia (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORPORATE VEHICLE RENTALS LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 30 June 2016
14 Oct 2016
Confirmation statement made on 29 September 2016 with updates
14 Jun 2016
Director's details changed for Mr Abraham Tomas on 14 June 2016
05 Apr 2016
Accounts for a dormant company made up to 30 June 2015
12 Nov 2015
Registered office address changed from Jenna Way, Interchange Park Newport Pagnell Milton Keynes Buckinghamshire MK16 9QB to Corporate House Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QB on 12 November 2015
...
... and 37 more events
16 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Nov 2006
Resolutions
  • RES13 ‐ 249A (1) & 249B (2) 08/11/06

03 Oct 2006
Accounting reference date shortened from 30/09/07 to 31/03/07
02 Oct 2006
Secretary resigned
29 Sep 2006
Incorporation