ONTIME (KENT) RESCUE & RECOVERY LIMITED
LANGLEY ONTIME (KENFIELD) RESCUE & RECOVERY LIMITED KENFIELD RECOVERY SOUTHERN LIMITED

Hellopages » Berkshire » Slough » SL3 6AD

Company number 02375524
Status Active
Incorporation Date 25 April 1989
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 one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 90 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ONTIME (KENT) RESCUE & RECOVERY LIMITED are www.ontimekentrescuerecovery.co.uk, and www.ontime-kent-rescue-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Ontime Kent Rescue Recovery Limited is a Private Limited Company. The company registration number is 02375524. Ontime Kent Rescue Recovery Limited has been working since 25 April 1989. The present status of the company is Active. The registered address of Ontime Kent 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 JEFFERYS, Hazel has been resigned. Secretary SANDS, Peter Bruce has been resigned. Director BRINKLOW, David has been resigned. Director DAVIES, Jack has been resigned. Director FIRMINGER, Derek Clive has been resigned. Director JEFFERYS, Colin Leslie has been resigned. Director MCLAUGHLAN, Stuart James has been resigned. Director PASCAN, Paul Michael has been resigned. Director WILKS, Samantha has been resigned. Director WINDUSS, David Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Paul Clement
Appointed Date: 21 July 1998

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
JEFFERYS, Hazel
Resigned: 10 July 1995

Secretary
SANDS, Peter Bruce
Resigned: 21 July 1998
Appointed Date: 10 July 1995

Director
BRINKLOW, David
Resigned: 31 March 2010
Appointed Date: 21 July 1998
76 years old

Director
DAVIES, Jack
Resigned: 29 October 2004
72 years old

Director
FIRMINGER, Derek Clive
Resigned: 10 July 1995
64 years old

Director
JEFFERYS, Colin Leslie
Resigned: 10 July 1995
66 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: 17 August 1998
73 years old

Director
WILKS, Samantha
Resigned: 21 July 1998
Appointed Date: 10 July 1995
54 years old

Director
WINDUSS, David Alexander
Resigned: 28 April 2005
Appointed Date: 21 July 1998
63 years old

ONTIME (KENT) RESCUE & RECOVERY LIMITED Events

22 Jul 2016
Accounts for a dormant company made up to 30 June 2016
04 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 90

27 Jul 2015
Accounts for a dormant company made up to 30 June 2015
11 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90

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 99 more events
21 Dec 1990
Accounting reference date extended from 31/03 to 31/07

09 Oct 1990
Particulars of mortgage/charge

01 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jun 1989
Registered office changed on 01/06/89 from: 1/3 leonard street london EC2A 4AQ

25 Apr 1989
Incorporation

ONTIME (KENT) 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…
25 August 1993
Mortgage debenture
Delivered: 2 September 1993
Status: Satisfied on 19 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 September 1990
Debenture
Delivered: 9 October 1990
Status: Satisfied on 14 July 1994
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…