INSIGHT VEHICLE MANAGEMENT LIMITED
NEWCASTLE-UNDER-LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6PA

Company number 04452863
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address FLEET HOUSE SILVERDALE BUSINESS PARK, MARIES ROAD, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ENGLAND, ST5 6PA
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Ross Jackson on 24 January 2017; Registration of charge 044528630001, created on 24 January 2017. The most likely internet sites of INSIGHT VEHICLE MANAGEMENT LIMITED are www.insightvehiclemanagement.co.uk, and www.insight-vehicle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Insight Vehicle Management Limited is a Private Limited Company. The company registration number is 04452863. Insight Vehicle Management Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Insight Vehicle Management Limited is Fleet House Silverdale Business Park Maries Road Newcastle Under Lyme Staffordshire England St5 6pa. . HIPKISS, Richard is a Director of the company. JACKSON, Ross Michael is a Director of the company. Secretary BEARDMORE, Caitlin has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
HIPKISS, Richard
Appointed Date: 21 August 2013
44 years old

Director
JACKSON, Ross Michael
Appointed Date: 31 May 2002
60 years old

Resigned Directors

Secretary
BEARDMORE, Caitlin
Resigned: 01 June 2012
Appointed Date: 10 February 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 May 2002
Appointed Date: 31 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 31 May 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 May 2002
Appointed Date: 31 May 2002
71 years old

INSIGHT VEHICLE MANAGEMENT LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Feb 2017
Director's details changed for Ross Jackson on 24 January 2017
07 Feb 2017
Registration of charge 044528630001, created on 24 January 2017
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,000

09 Jun 2016
Director's details changed for Mr Richard Hipkiss on 1 March 2016
...
... and 50 more events
13 Jun 2002
New director appointed
13 Jun 2002
Registered office changed on 13/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 Jun 2002
Secretary resigned
13 Jun 2002
Director resigned
31 May 2002
Incorporation

INSIGHT VEHICLE MANAGEMENT LIMITED Charges

24 January 2017
Charge code 0445 2863 0001
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…