EUROPEAN VEHICLE MANAGEMENT LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 2LG

Company number 06587368
Status Active
Incorporation Date 8 May 2008
Company Type Private Limited Company
Address TRINITY HOUSE, 3 FRIARS LANE, PLYMOUTH, DEVON, ENGLAND, PL1 2LG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 ; Registered office address changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 19 May 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EUROPEAN VEHICLE MANAGEMENT LIMITED are www.europeanvehiclemanagement.co.uk, and www.european-vehicle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. European Vehicle Management Limited is a Private Limited Company. The company registration number is 06587368. European Vehicle Management Limited has been working since 08 May 2008. The present status of the company is Active. The registered address of European Vehicle Management Limited is Trinity House 3 Friars Lane Plymouth Devon England Pl1 2lg. . BUDDELL, Kevin James is a Director of the company. PILLAR, Richard James is a Director of the company. Secretary WILKINS, Graham has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BUDDELL, Kevin James
Appointed Date: 08 May 2008
59 years old

Director
PILLAR, Richard James
Appointed Date: 08 May 2008
59 years old

Resigned Directors

Secretary
WILKINS, Graham
Resigned: 01 December 2012
Appointed Date: 08 May 2008

EUROPEAN VEHICLE MANAGEMENT LIMITED Events

27 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

19 May 2016
Registered office address changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 19 May 2016
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Dec 2015
Satisfaction of charge 1 in full
15 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

...
... and 18 more events
27 Oct 2009
Director's details changed for Kevin James Buddell on 1 October 2009
12 May 2009
Return made up to 08/05/09; full list of members
11 Sep 2008
Particulars of a mortgage or charge / charge no: 1
08 Jul 2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
08 May 2008
Incorporation

EUROPEAN VEHICLE MANAGEMENT LIMITED Charges

24 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: By way of fixed charge the subcontracts relating to the…
5 September 2008
Debenture
Delivered: 11 September 2008
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…