VOSPERS RENTACAR LIMITED
DEVON

Hellopages » Devon » Plymouth » PL6 8AY

Company number 00575328
Status Active
Incorporation Date 7 December 1956
Company Type Private Limited Company
Address MARSH MILLS RETAIL PARK, PLYMOUTH, DEVON, PL6 8AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Secretary's details changed for Mr Paul Alexander Rogers on 7 October 2016; Director's details changed for Nicholas Julian Dyer Vosper on 7 October 2016. The most likely internet sites of VOSPERS RENTACAR LIMITED are www.vospersrentacar.co.uk, and www.vospers-rentacar.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. Vospers Rentacar Limited is a Private Limited Company. The company registration number is 00575328. Vospers Rentacar Limited has been working since 07 December 1956. The present status of the company is Active. The registered address of Vospers Rentacar Limited is Marsh Mills Retail Park Plymouth Devon Pl6 8ay. . ROGERS, Paul Alexander is a Secretary of the company. VOSPER, Nicholas Julian Dyer is a Director of the company. VOSPER, Peter Graham is a Director of the company. Secretary GOSS, Eric Seymour has been resigned. Secretary VOSPER, Dorothy Eleanor has been resigned. Director VOSPER, Dorothy Eleanor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROGERS, Paul Alexander
Appointed Date: 01 January 2014

Director
VOSPER, Nicholas Julian Dyer
Appointed Date: 04 March 2005
53 years old

Director
VOSPER, Peter Graham

82 years old

Resigned Directors

Secretary
GOSS, Eric Seymour
Resigned: 01 January 2014
Appointed Date: 01 November 1999

Secretary
VOSPER, Dorothy Eleanor
Resigned: 30 October 1999

Director
VOSPER, Dorothy Eleanor
Resigned: 01 October 2005
103 years old

Persons With Significant Control

Vospers Motor House Ltd
Notified on: 19 October 2016
Nature of control: Ownership of shares – 75% or more

VOSPERS RENTACAR LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
07 Oct 2016
Secretary's details changed for Mr Paul Alexander Rogers on 7 October 2016
07 Oct 2016
Director's details changed for Nicholas Julian Dyer Vosper on 7 October 2016
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

...
... and 91 more events
21 Dec 1977
Accounts made up to 31 December 1976
21 Nov 1977
Accounts made up to 31 December 1975
18 Jan 1977
Accounts made up to 31 December 1974
10 Dec 1976
Accounts made up to 31 December 2073
26 Oct 1973
Accounts made up to 31 December 1977

VOSPERS RENTACAR LIMITED Charges

17 March 1997
Charge on hiring agreements
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All monies and liabilities described by way of first fixed…
2 March 1993
Deed of variation
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Ford Credit PLC
Description: All right title and interest of the company in respect of…
20 March 1992
Single debenture
Delivered: 31 March 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1991
Debenture
Delivered: 10 July 1991
Status: Outstanding
Persons entitled: Ford Credit PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1990
Charge on hiring agreements
Delivered: 8 June 1990
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited
Description: 1) the benefit including the right to receive rents hire…
7 October 1985
Debenture
Delivered: 9 October 1985
Status: Satisfied on 7 December 1991
Persons entitled: Chartered Trust PLC
Description: Floating charge over new & used vehicle stocks including…
24 June 1985
Mortgage
Delivered: 2 July 1985
Status: Satisfied on 16 June 1995
Persons entitled: Chartered Trust PLC
Description: First fixed charge a all 1/ leasing agreements between the…
25 February 1985
Debenture
Delivered: 7 March 1985
Status: Satisfied on 7 December 1991
Persons entitled: Chartered Trust PLC
Description: A first floating charge over all new and used demonstration…