MFH FLEET SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4ER

Company number 03475718
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address CHARLOTTE HOUSE, 500 CHARLOTTE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 4ER
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Appointment of Mr Richard Andrew Cook as a secretary on 1 October 2016; Director's details changed for Mr Stephen James Parker on 1 October 2016. The most likely internet sites of MFH FLEET SERVICES LIMITED are www.mfhfleetservices.co.uk, and www.mfh-fleet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Darnall Rail Station is 2.4 miles; to Dronfield Rail Station is 4.6 miles; to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mfh Fleet Services Limited is a Private Limited Company. The company registration number is 03475718. Mfh Fleet Services Limited has been working since 03 December 1997. The present status of the company is Active. The registered address of Mfh Fleet Services Limited is Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4er. . COOK, Richard Andrew is a Secretary of the company. COOK, Richard Andrew is a Director of the company. HARMSTON, Robert is a Director of the company. HOBSON, Jeremy Nigel is a Director of the company. PARKER, Stephen James is a Director of the company. Secretary LOY, Ann has been resigned. Secretary METCALFE, Zoe Louise has been resigned. Secretary NEWTON, Gary David has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director CAREY, Michael John has been resigned. Director HARMSTON, Stephen has been resigned. Director HOBSON, Michael Frank has been resigned. Director LINFORD, Richard James has been resigned. Director LOY, Ann has been resigned. Director NEWTON, Gary David has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
COOK, Richard Andrew
Appointed Date: 01 October 2016

Director
COOK, Richard Andrew
Appointed Date: 01 October 2016
46 years old

Director
HARMSTON, Robert
Appointed Date: 01 October 2016
45 years old

Director
HOBSON, Jeremy Nigel
Appointed Date: 01 October 2016
52 years old

Director
PARKER, Stephen James
Appointed Date: 01 March 2011
56 years old

Resigned Directors

Secretary
LOY, Ann
Resigned: 01 July 2002
Appointed Date: 09 December 1997

Secretary
METCALFE, Zoe Louise
Resigned: 30 September 2016
Appointed Date: 29 June 2010

Secretary
NEWTON, Gary David
Resigned: 22 December 2009
Appointed Date: 01 July 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 09 December 1997
Appointed Date: 03 December 1997

Director
CAREY, Michael John
Resigned: 16 September 2002
Appointed Date: 09 December 1997
79 years old

Director
HARMSTON, Stephen
Resigned: 30 September 2016
Appointed Date: 23 January 2006
72 years old

Director
HOBSON, Michael Frank
Resigned: 01 January 2006
Appointed Date: 09 December 1997
81 years old

Director
LINFORD, Richard James
Resigned: 06 September 2012
Appointed Date: 01 September 2009
80 years old

Director
LOY, Ann
Resigned: 22 December 2009
Appointed Date: 23 January 2006
72 years old

Director
NEWTON, Gary David
Resigned: 22 December 2009
Appointed Date: 23 January 2006
57 years old

Nominee Director
BUYVIEW LTD
Resigned: 09 December 1997
Appointed Date: 03 December 1997

Persons With Significant Control

Mfh Engineering (Holdings) Ltd
Notified on: 1 June 2016
Nature of control: Has significant influence or control

MFH FLEET SERVICES LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Oct 2016
Appointment of Mr Richard Andrew Cook as a secretary on 1 October 2016
05 Oct 2016
Director's details changed for Mr Stephen James Parker on 1 October 2016
05 Oct 2016
Appointment of Mr Jeremy Nigel Hobson as a director on 1 October 2016
05 Oct 2016
Appointment of Mr Robert Harmston as a director on 1 October 2016
...
... and 61 more events
22 Dec 1997
Accounting reference date shortened from 31/12/98 to 31/03/98
22 Dec 1997
Registered office changed on 22/12/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
22 Dec 1997
New secretary appointed
22 Dec 1997
Secretary resigned
03 Dec 1997
Incorporation