DAWSONRENTALS TRUCK AND TRAILER LIMITED
MILTON KEYNES PCS PORTABLE COLD STORAGE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK15 8JH

Company number 03080279
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address DELAWARE DRIVE, TONGWELL, MILTON KEYNES, BUCKS, MK15 8JH
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Michael John Williams as a director on 15 September 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of DAWSONRENTALS TRUCK AND TRAILER LIMITED are www.dawsonrentalstruckandtrailer.co.uk, and www.dawsonrentals-truck-and-trailer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Wolverton Rail Station is 3.2 miles; to Bow Brickhill Rail Station is 4.7 miles; to Fenny Stratford Rail Station is 4.8 miles; to Bletchley Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawsonrentals Truck and Trailer Limited is a Private Limited Company. The company registration number is 03080279. Dawsonrentals Truck and Trailer Limited has been working since 17 July 1995. The present status of the company is Active. The registered address of Dawsonrentals Truck and Trailer Limited is Delaware Drive Tongwell Milton Keynes Bucks Mk15 8jh. . KENT, Lucinda Anne is a Secretary of the company. COLEMAN, Anthony is a Director of the company. DAWSON, Peter Michael is a Director of the company. FEGAN, Paul Michael is a Director of the company. FLETCHER, John is a Director of the company. MILLER, Stephen James is a Director of the company. O'REILLY, Adrian Joseph Peter is a Director of the company. SMITH, Peter Stuart is a Director of the company. SNOWDEN, Peter is a Director of the company. Secretary CARPENTER, Andrew John has been resigned. Secretary COLEMAN, Anthony has been resigned. Secretary GEAR, Clive has been resigned. Secretary LEWIS, Carol Denise has been resigned. Secretary SHEARS, Brian Robert has been resigned. Director BAKER, John has been resigned. Director BUTLER, Stephen Philip has been resigned. Director CARPENTER, Andrew John has been resigned. Director DODGE, Andrew Robert has been resigned. Director GEAR, Clive has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director KELLY, Paul Jonathan has been resigned. Director KELLY, Paul Jonathan has been resigned. Director TURNER, Michael John has been resigned. Director WILLIAMS, Michael John has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
KENT, Lucinda Anne
Appointed Date: 01 April 2014

Director
COLEMAN, Anthony
Appointed Date: 01 January 2006
52 years old

Director
DAWSON, Peter Michael
Appointed Date: 27 October 2015
87 years old

Director
FEGAN, Paul Michael
Appointed Date: 01 April 2016
63 years old

Director
FLETCHER, John
Appointed Date: 05 March 2007
59 years old

Director
MILLER, Stephen James
Appointed Date: 14 March 2000
60 years old

Director
O'REILLY, Adrian Joseph Peter
Appointed Date: 14 March 2000
61 years old

Director
SMITH, Peter Stuart
Appointed Date: 03 January 2012
59 years old

Director
SNOWDEN, Peter
Appointed Date: 28 July 2008
62 years old

Resigned Directors

Secretary
CARPENTER, Andrew John
Resigned: 09 April 1996
Appointed Date: 17 July 1995

Secretary
COLEMAN, Anthony
Resigned: 31 March 2014
Appointed Date: 01 July 2002

Secretary
GEAR, Clive
Resigned: 30 June 2002
Appointed Date: 30 June 2000

Secretary
LEWIS, Carol Denise
Resigned: 06 June 1997
Appointed Date: 09 April 1996

Secretary
SHEARS, Brian Robert
Resigned: 30 June 2000
Appointed Date: 06 June 1997

Director
BAKER, John
Resigned: 31 December 2009
Appointed Date: 05 January 2009
76 years old

Director
BUTLER, Stephen Philip
Resigned: 06 June 1997
Appointed Date: 09 April 1996
75 years old

Director
CARPENTER, Andrew John
Resigned: 09 April 1996
Appointed Date: 17 July 1995
63 years old

Director
DODGE, Andrew Robert
Resigned: 31 December 2009
Appointed Date: 01 December 2004
57 years old

Director
GEAR, Clive
Resigned: 31 December 2005
Appointed Date: 06 June 1997
74 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 09 April 1996
Appointed Date: 17 July 1995
60 years old

Director
KELLY, Paul Jonathan
Resigned: 28 July 2008
Appointed Date: 01 January 2006
70 years old

Director
KELLY, Paul Jonathan
Resigned: 31 December 2004
Appointed Date: 14 March 2000
70 years old

Director
TURNER, Michael John
Resigned: 15 September 2009
Appointed Date: 05 March 2007
72 years old

Director
WILLIAMS, Michael John
Resigned: 15 September 2016
Appointed Date: 06 June 1997
77 years old

Persons With Significant Control

Dawsonrentals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAWSONRENTALS TRUCK AND TRAILER LIMITED Events

22 Sep 2016
Termination of appointment of Michael John Williams as a director on 15 September 2016
16 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 17 July 2016 with updates
04 Apr 2016
Appointment of Mr Paul Michael Fegan as a director on 1 April 2016
29 Oct 2015
Appointment of Mr Peter Michael Dawson as a director on 27 October 2015
...
... and 108 more events
16 Apr 1996
Secretary resigned;director resigned
16 Apr 1996
New director appointed
16 Apr 1996
New secretary appointed
14 Mar 1996
Company name changed foray 808 LIMITED\certificate issued on 15/03/96
17 Jul 1995
Incorporation