HEATHROW TRUCK CENTRE LIMITED
BERKSHIRE VALES TRUCK & VAN CENTRE LIMITED

Hellopages » Berkshire » Slough » SL3 0ED

Company number 02067793
Status Active
Incorporation Date 27 October 1986
Company Type Private Limited Company
Address LAKESIDE INDUSTRIAL ESTATE, COLNBROOK, BERKSHIRE, SL3 0ED
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Andrew Mark Lemon as a director on 2 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of HEATHROW TRUCK CENTRE LIMITED are www.heathrowtruckcentre.co.uk, and www.heathrow-truck-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Heathrow Truck Centre Limited is a Private Limited Company. The company registration number is 02067793. Heathrow Truck Centre Limited has been working since 27 October 1986. The present status of the company is Active. The registered address of Heathrow Truck Centre Limited is Lakeside Industrial Estate Colnbrook Berkshire Sl3 0ed. . THOMSON, Alan William is a Secretary of the company. BIRKMYRE, David Nigel is a Director of the company. GIBBONS, Peter is a Director of the company. IRVING, Paul Anthony is a Director of the company. MONTGOMERY, Harold Hugh is a Director of the company. Secretary ANDERSON, John Seymour has been resigned. Secretary CROOME, Michael James Roy has been resigned. Secretary FERRINGTON, Adam Forgham has been resigned. Secretary GRICKS, Daniel David Thomas has been resigned. Secretary WHINYATES, David Paul has been resigned. Secretary ZAK, Peter Stefan has been resigned. Director ALLEN, John Richard has been resigned. Director CARDILLO, James George has been resigned. Director CAREY, John Charles has been resigned. Director COTTINGHAM, Miles Samuel has been resigned. Director GRICKS, Daniel David Thomas has been resigned. Director HEYS, Stuart has been resigned. Director LEMON, Andrew Mark has been resigned. Director RADLEY, Peter John has been resigned. Director RUSHFORTH, Terence Cyril has been resigned. Director TEMBREULL, Michael Anton has been resigned. Director VALE, Nicolas Weston has been resigned. Director WALKER, Robert Peter has been resigned. Director WHINYATES, David Paul has been resigned. Director WILEY, William Struan Ferguson has been resigned. Director ZAK, Peter Stefan has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
THOMSON, Alan William
Appointed Date: 09 October 2007

Director
BIRKMYRE, David Nigel
Appointed Date: 09 October 2007
73 years old

Director
GIBBONS, Peter
Appointed Date: 01 September 2011
64 years old

Director
IRVING, Paul Anthony
Appointed Date: 15 September 2009
64 years old

Director
MONTGOMERY, Harold Hugh
Appointed Date: 09 October 2007
77 years old

Resigned Directors

Secretary
ANDERSON, John Seymour
Resigned: 31 December 1997
Appointed Date: 19 May 1995

Secretary
CROOME, Michael James Roy
Resigned: 29 April 1994

Secretary
FERRINGTON, Adam Forgham
Resigned: 01 March 2004
Appointed Date: 14 October 1999

Secretary
GRICKS, Daniel David Thomas
Resigned: 14 October 1999
Appointed Date: 31 December 1997

Secretary
WHINYATES, David Paul
Resigned: 19 May 1995
Appointed Date: 30 April 1994

Secretary
ZAK, Peter Stefan
Resigned: 09 October 2007
Appointed Date: 01 March 2004

Director
ALLEN, John Richard
Resigned: 12 May 1995
76 years old

Director
CARDILLO, James George
Resigned: 07 July 2004
Appointed Date: 14 October 1999
77 years old

Director
CAREY, John Charles
Resigned: 31 January 2009
Appointed Date: 09 October 2007
67 years old

Director
COTTINGHAM, Miles Samuel
Resigned: 14 October 1999
Appointed Date: 12 May 1995
81 years old

Director
GRICKS, Daniel David Thomas
Resigned: 14 October 1999
Appointed Date: 23 June 1997
77 years old

Director
HEYS, Stuart
Resigned: 09 October 2007
Appointed Date: 07 July 2004
76 years old

Director
LEMON, Andrew Mark
Resigned: 02 September 2016
Appointed Date: 01 September 2011
59 years old

Director
RADLEY, Peter John
Resigned: 12 May 1995
79 years old

Director
RUSHFORTH, Terence Cyril
Resigned: 14 October 1999
Appointed Date: 12 May 1995
81 years old

Director
TEMBREULL, Michael Anton
Resigned: 09 October 2007
Appointed Date: 20 October 2004
79 years old

Director
VALE, Nicolas Weston
Resigned: 25 September 1991
79 years old

Director
WALKER, Robert Peter
Resigned: 14 October 1999
Appointed Date: 10 December 1996
87 years old

Director
WHINYATES, David Paul
Resigned: 10 December 1996
Appointed Date: 12 May 1995
71 years old

Director
WILEY, William Struan Ferguson
Resigned: 02 September 1997
Appointed Date: 10 December 1996
87 years old

Director
ZAK, Peter Stefan
Resigned: 09 October 2007
Appointed Date: 21 September 2007
61 years old

Persons With Significant Control

Ballyvesey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEATHROW TRUCK CENTRE LIMITED Events

14 Mar 2017
Confirmation statement made on 26 February 2017 with updates
02 Sep 2016
Termination of appointment of Andrew Mark Lemon as a director on 2 September 2016
24 Jun 2016
Full accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000

22 Jun 2015
Full accounts made up to 30 September 2014
...
... and 168 more events
17 Jul 1987
Registered office changed on 17/07/87 from: rembrandt house whippendell road watford herts

17 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1987
Registered office changed on 10/03/87 from: somerset house temple street birmingham B2 5DP

27 Oct 1986
Certificate of Incorporation

HEATHROW TRUCK CENTRE LIMITED Charges

3 September 2010
Floating charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: With full title guarantee the undertaking and all property…
17 October 2007
Debenture
Delivered: 24 October 2007
Status: Satisfied on 24 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2005
Rent deposit deed
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Ipm Personal Pension Trustees Limited
Description: The amount held in a rent deposit account such amount being…
28 December 1995
Mortgage
Delivered: 9 January 1996
Status: Satisfied on 13 April 2000
Persons entitled: N M Rothschild & Sons Limited
Description: All the company's rights title and interest in and to the…
12 May 1995
Collateral debenture
Delivered: 25 May 1995
Status: Satisfied on 13 April 2000
Persons entitled: Royal Bank Investments Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 1995
Collateral debenture
Delivered: 25 May 1995
Status: Satisfied on 13 April 2000
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1995
Debenture
Delivered: 19 May 1995
Status: Satisfied on 13 April 2000
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 1994
Legal charge
Delivered: 21 July 1994
Status: Satisfied on 21 June 1995
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H land contained in a lease dated 29TH june 1994 over…
17 June 1994
Assignment of life policy
Delivered: 1 July 1994
Status: Satisfied on 21 June 1995
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Policy number 2633194LY and policy number 2633185LX and all…
17 November 1993
Legal charge
Delivered: 19 November 1993
Status: Satisfied on 21 June 1995
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
13 October 1993
Debenture
Delivered: 19 October 1993
Status: Satisfied on 21 June 1995
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
29 March 1988
Fixed and floating charge
Delivered: 6 April 1988
Status: Satisfied on 31 March 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
21 October 1987
Mortgage debenture
Delivered: 9 November 1987
Status: Satisfied on 31 March 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…