ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED
LANGLEY ONTIME (COURTS) RESCUE & RECOVERY LIMITED COURTS RECOVERY LIMITED

Hellopages » Berkshire » Slough » SL3 6AD

Company number 02844381
Status Active
Incorporation Date 12 August 1993
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 ninety-four events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 100 . The most likely internet sites of ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED are www.ontimethamesvalleyrescuerecovery.co.uk, and www.ontime-thames-valley-rescue-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Ontime Thames Valley Rescue Recovery Limited is a Private Limited Company. The company registration number is 02844381. Ontime Thames Valley Rescue Recovery Limited has been working since 12 August 1993. The present status of the company is Active. The registered address of Ontime Thames Valley 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 CLARKE, Penny Lorraine has been resigned. Secretary FOSKETT, John Albert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRINKLOW, David has been resigned. Director CLARKE, Darren Clive has been resigned. Director FOSKETT, John Albert has been resigned. Director MCLAUGHLAN, Stuart James has been resigned. Director PASCAN, Paul Michael has been resigned. Director SAUNDERS, Charles William Keen has been resigned. Director SAUNDERS, John Walter has been resigned. Director SAUNDERS, Michael Nicholas 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: 16 April 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
CLARKE, Penny Lorraine
Resigned: 16 April 1998
Appointed Date: 01 January 1994

Secretary
FOSKETT, John Albert
Resigned: 01 January 1994
Appointed Date: 12 August 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 August 1993
Appointed Date: 12 August 1993

Director
BRINKLOW, David
Resigned: 31 March 2010
Appointed Date: 16 April 1998
76 years old

Director
CLARKE, Darren Clive
Resigned: 31 July 2000
Appointed Date: 12 August 1993
61 years old

Director
FOSKETT, John Albert
Resigned: 01 January 1994
Appointed Date: 01 September 1993
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: 28 April 1998
73 years old

Director
SAUNDERS, Charles William Keen
Resigned: 01 January 1994
Appointed Date: 01 September 1993
72 years old

Director
SAUNDERS, John Walter
Resigned: 01 January 1994
Appointed Date: 01 September 1993
74 years old

Director
SAUNDERS, Michael Nicholas
Resigned: 01 January 1994
Appointed Date: 01 September 1993
64 years old

Director
WINDUSS, David Alexander
Resigned: 28 April 2005
Appointed Date: 16 April 1998
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 August 1993
Appointed Date: 12 August 1993

Persons With Significant Control

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

ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Events

16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 30 June 2016
18 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

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 84 more events
14 Oct 1993
New director appointed

14 Oct 1993
New director appointed

14 Oct 1993
New director appointed

13 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1993
Incorporation

ONTIME (THAMES VALLEY) 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…
14 February 1997
Rent deposit deed
Delivered: 27 February 1997
Status: Satisfied on 19 September 2002
Persons entitled: Colneway Limited
Description: The deposited sum as defined by an agreement dated 14TH…
24 August 1995
Mortgage debenture
Delivered: 1 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 1994
Debenture
Delivered: 1 July 1994
Status: Satisfied on 24 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…