ONTIME (ESSEX) RESCUE & RECOVERY LIMITED
LANGLEY ONTIME (SERVICE GARAGE) RESCUE & RECOVERY LIMITED SERVICE GARAGE RECOVERY & REPAIRS LIMITED

Hellopages » Berkshire » Slough » SL3 6AD

Company number 03266317
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address UNIT 2 LANGLEY PARK, WATERSIDE DRIVE, LANGLEY, SLOUGH, SL3 6AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 10,000 . The most likely internet sites of ONTIME (ESSEX) RESCUE & RECOVERY LIMITED are www.ontimeessexrescuerecovery.co.uk, and www.ontime-essex-rescue-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Ontime Essex Rescue Recovery Limited is a Private Limited Company. The company registration number is 03266317. Ontime Essex Rescue Recovery Limited has been working since 21 October 1996. The present status of the company is Active. The registered address of Ontime Essex Rescue Recovery Limited is Unit 2 Langley Park Waterside Drive Langley Slough Sl3 6ad. . SCOTT, Paul Clement is a Secretary of the company. BRINKLOW, Justin Cyril is a Director of the company. SCOTT, Paul Clement is a Director of the company. Secretary VICKERY, Angela Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRINKLOW, David Cyril has been resigned. Director MCLAUGHLAN, Stuart James has been resigned. Director PASCAN, Paul Michael has been resigned. Director VICKERY, Angela Jane has been resigned. Director VICKERY, David John has been resigned. Director VICKERY, John Robert has been resigned. Director WINDUSS, David Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Paul Clement
Appointed Date: 06 October 1999

Director
BRINKLOW, Justin Cyril
Appointed Date: 07 June 2010
54 years old

Director
SCOTT, Paul Clement
Appointed Date: 14 October 2009
67 years old

Resigned Directors

Secretary
VICKERY, Angela Jane
Resigned: 06 October 1999
Appointed Date: 21 October 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 October 1996
Appointed Date: 21 October 1996

Director
BRINKLOW, David Cyril
Resigned: 31 March 2010
Appointed Date: 06 October 1999
77 years old

Director
MCLAUGHLAN, Stuart James
Resigned: 14 October 2009
Appointed Date: 18 December 2002
60 years old

Director
PASCAN, Paul Michael
Resigned: 31 October 2002
Appointed Date: 06 October 1999
73 years old

Director
VICKERY, Angela Jane
Resigned: 30 November 2002
Appointed Date: 21 October 1996
64 years old

Director
VICKERY, David John
Resigned: 05 August 1999
Appointed Date: 21 October 1996
89 years old

Director
VICKERY, John Robert
Resigned: 30 November 2002
Appointed Date: 21 October 1996
66 years old

Director
WINDUSS, David Alexander
Resigned: 28 April 2005
Appointed Date: 06 October 1999
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 October 1996
Appointed Date: 21 October 1996

Persons With Significant Control

Ontime Automotive Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Events

24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 30 June 2016
05 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000

27 Jul 2015
Accounts for a dormant company made up to 30 June 2015
17 Apr 2015
Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015
...
... and 76 more events
09 Nov 1996
Secretary resigned
09 Nov 1996
New secretary appointed;new director appointed
09 Nov 1996
New director appointed
09 Nov 1996
New director appointed
21 Oct 1996
Incorporation

ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Charges

6 February 2001
Debenture
Delivered: 13 February 2001
Status: Satisfied on 19 September 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Fixed charge on book and other debts
Delivered: 4 February 2000
Status: Satisfied on 19 September 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
12 May 1998
Mortgage debenture
Delivered: 26 May 1998
Status: Satisfied on 11 December 1999
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…