EUROPEAN VEHICLE CONTRACTS LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7BF

Company number 06532275
Status Active
Incorporation Date 12 March 2008
Company Type Private Limited Company
Address 9 APEX BUSINESS VILLAGE, ANNITSFORD, CRAMLINGTON, NORTHUMBERLAND, ENGLAND, NE23 7BF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from Lower Ground Floor the Old Station Moor Lane Staines-upon-Thames London TW18 4BB England to 9 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 28 February 2017; Registration of charge 065322750002, created on 1 February 2017. The most likely internet sites of EUROPEAN VEHICLE CONTRACTS LIMITED are www.europeanvehiclecontracts.co.uk, and www.european-vehicle-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Newcastle Rail Station is 6.7 miles; to Metrocentre Rail Station is 8 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Vehicle Contracts Limited is a Private Limited Company. The company registration number is 06532275. European Vehicle Contracts Limited has been working since 12 March 2008. The present status of the company is Active. The registered address of European Vehicle Contracts Limited is 9 Apex Business Village Annitsford Cramlington Northumberland England Ne23 7bf. . EDWARDS, Lisa Joanne is a Secretary of the company. BLACKBURN, Mark Sutherland is a Director of the company. DIXON, Stephen Andrew is a Director 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 JL NOMINEES TWO LIMITED has been resigned. Director GOODSIR, Derek Thomas has been resigned. Director HALEY, Michael John has been resigned. Director TYSON, Kirstie Louise has been resigned. Director WELSH, Paul Neil has been resigned. Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
EDWARDS, Lisa Joanne
Appointed Date: 01 December 2016

Director
BLACKBURN, Mark Sutherland
Appointed Date: 01 December 2016
68 years old

Director
DIXON, Stephen Andrew
Appointed Date: 12 March 2008
61 years old

Director
SALISBURY, Michael Neil
Appointed Date: 01 December 2016
59 years old

Director
SHAW, Gareth
Appointed Date: 01 December 2016
54 years old

Director
TOMAS, Abraham
Appointed Date: 01 December 2016
62 years old

Resigned Directors

Secretary
JL NOMINEES TWO LIMITED
Resigned: 12 March 2008
Appointed Date: 12 March 2008

Director
GOODSIR, Derek Thomas
Resigned: 30 November 2016
Appointed Date: 12 March 2008
71 years old

Director
HALEY, Michael John
Resigned: 28 October 2013
Appointed Date: 01 January 2012
60 years old

Director
TYSON, Kirstie Louise
Resigned: 30 November 2016
Appointed Date: 01 January 2012
49 years old

Director
WELSH, Paul Neil
Resigned: 31 March 2013
Appointed Date: 01 January 2012
66 years old

Director
JL NOMINEES ONE LIMITED
Resigned: 12 March 2008
Appointed Date: 12 March 2008

Persons With Significant Control

Maxxia (Uk) Limited
Notified on: 18 January 2017
Nature of control: Ownership of shares – 75% or more

EUROPEAN VEHICLE CONTRACTS LIMITED Events

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Feb 2017
Registered office address changed from Lower Ground Floor the Old Station Moor Lane Staines-upon-Thames London TW18 4BB England to 9 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 28 February 2017
06 Feb 2017
Registration of charge 065322750002, created on 1 February 2017
20 Jan 2017
Director's details changed for Mr Abraham Tomas on 20 January 2017
20 Jan 2017
Director's details changed for Mr Gareth Shaw on 20 January 2017
...
... and 56 more events
22 Sep 2008
Appointment terminated director jl nominees one LIMITED
22 Sep 2008
Director appointed derek thomas goodsir
22 Sep 2008
Registered office changed on 22/09/2008 from incorporation services 1 saville chambers north street newcastle upon tyne NE1 8DF
22 Sep 2008
Director appointed stephen andrew dixon
12 Mar 2008
Incorporation

EUROPEAN VEHICLE CONTRACTS LIMITED Charges

1 February 2017
Charge code 0653 2275 0002
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
22 May 2014
Charge code 0653 2275 0001
Delivered: 2 June 2014
Status: Satisfied on 26 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…