FONE A CAR (RUGBY) LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2PJ

Company number 01644417
Status Active
Incorporation Date 17 June 1982
Company Type Private Limited Company
Address 11 REGENT PLACE, RUGBY, WARWICKSHIRE, ENGLAND, CV21 2PJ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Registered office address changed from 11 Regent Place Regent Place Rugby Warwickshire CV21 2PJ to 11 Regent Place Rugby Warwickshire CV21 2PJ on 22 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FONE A CAR (RUGBY) LIMITED are www.foneacarrugby.co.uk, and www.fone-a-car-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Fone A Car Rugby Limited is a Private Limited Company. The company registration number is 01644417. Fone A Car Rugby Limited has been working since 17 June 1982. The present status of the company is Active. The registered address of Fone A Car Rugby Limited is 11 Regent Place Rugby Warwickshire England Cv21 2pj. The company`s financial liabilities are £54.33k. It is £13.04k against last year. . NAWAZ, Chaman is a Director of the company. Secretary BENNETT, Jacqueline Elizabeth has been resigned. Secretary MAXFIELD, Olwen Aleane has been resigned. Director BENNETT, Colin has been resigned. Director BENNETT, Jacqueline Elizabeth has been resigned. Director HEALEY, Richard Leslie has been resigned. Director LENNON, Malcolm Clifford has been resigned. Director LENNON, Malcolm Clifford has been resigned. Director MAXFIELD, David has been resigned. Director MAXFIELD, David has been resigned. Director MAXFIELD, Olwen Aleane has been resigned. The company operates in "Taxi operation".


fone a car (rugby) Key Finiance

LIABILITIES £54.33k
+31%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NAWAZ, Chaman
Appointed Date: 29 September 2014
53 years old

Resigned Directors

Secretary
BENNETT, Jacqueline Elizabeth
Resigned: 01 December 2014
Appointed Date: 17 January 1997

Secretary
MAXFIELD, Olwen Aleane
Resigned: 17 January 1997

Director
BENNETT, Colin
Resigned: 01 December 2014
85 years old

Director
BENNETT, Jacqueline Elizabeth
Resigned: 01 December 2014
79 years old

Director
HEALEY, Richard Leslie
Resigned: 29 September 2014
74 years old

Director
LENNON, Malcolm Clifford
Resigned: 01 May 2013
Appointed Date: 20 July 1997
82 years old

Director
LENNON, Malcolm Clifford
Resigned: 20 July 1997
82 years old

Director
MAXFIELD, David
Resigned: 31 August 2012
Appointed Date: 20 July 1997
94 years old

Director
MAXFIELD, David
Resigned: 20 July 1997
94 years old

Director
MAXFIELD, Olwen Aleane
Resigned: 20 July 1997
101 years old

FONE A CAR (RUGBY) LIMITED Events

22 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

22 Jun 2016
Registered office address changed from 11 Regent Place Regent Place Rugby Warwickshire CV21 2PJ to 11 Regent Place Rugby Warwickshire CV21 2PJ on 22 June 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
16 Aug 1988
Return made up to 29/04/88; full list of members

06 Jul 1988
Registered office changed on 06/07/88 from: 5A little church st rugby warwickshire CV21 3AN

23 Jun 1987
Return made up to 14/04/87; full list of members

29 Apr 1987
Accounts for a small company made up to 30 June 1986

17 Jun 1982
Incorporation

FONE A CAR (RUGBY) LIMITED Charges

30 October 2014
Charge code 0164 4417 0002
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
11 July 1997
Mortgage debenture
Delivered: 22 July 1997
Status: Satisfied on 14 September 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…