ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED
LANGLEY ONTIME (KENFIELD MOTORS) RESCUE & RECOVERY LIMITED KENFIELD MOTORS RECOVERY LIMITED

Hellopages » Berkshire » Slough » SL3 6AD

Company number 02617137
Status Active
Incorporation Date 4 June 1991
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 six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 201,134 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED are www.ontimewestlondonrescuerecovery.co.uk, and www.ontime-west-london-rescue-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Ontime West London Rescue Recovery Limited is a Private Limited Company. The company registration number is 02617137. Ontime West London Rescue Recovery Limited has been working since 04 June 1991. The present status of the company is Active. The registered address of Ontime West London 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 FIRMINGER, Derek Clive has been resigned. Secretary JEFFERYS, Hazel has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BRINKLOW, David has been resigned. Director FIRMINGER, Derek Clive has been resigned. Director FIRMINGER, Derek Clive has been resigned. Director JEFFERYS, Colin Leslie has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MCLAUGHLAN, Stuart James has been resigned. Director PASCAN, Paul Michael 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: 31 March 2010
54 years old

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

Resigned Directors

Secretary
FIRMINGER, Derek Clive
Resigned: 21 July 1998
Appointed Date: 16 June 1998

Secretary
JEFFERYS, Hazel
Resigned: 21 July 1998
Appointed Date: 04 June 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 04 June 1991
Appointed Date: 04 June 1991

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

Director
FIRMINGER, Derek Clive
Resigned: 02 October 2013
Appointed Date: 01 March 1996
64 years old

Director
FIRMINGER, Derek Clive
Resigned: 06 October 1995
Appointed Date: 04 June 1991
64 years old

Director
JEFFERYS, Colin Leslie
Resigned: 31 January 2002
Appointed Date: 04 June 1991
66 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 04 June 1991
Appointed Date: 04 June 1991

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

ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Events

22 Jul 2016
Accounts for a dormant company made up to 30 June 2016
14 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 201,134

27 Jul 2015
Accounts for a dormant company made up to 30 June 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 201,134

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 96 more events
17 Feb 1992
Ad 31/12/91-31/01/92 £ si 98@1=98 £ ic 2/100

17 Feb 1992
Accounting reference date notified as 31/07

27 Sep 1991
Particulars of mortgage/charge

22 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jun 1991
Incorporation

ONTIME (WEST LONDON) 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: Please see doc for further details,. A specific equitable…
16 September 1991
A registered charge
Delivered: 16 September 1991
Status: Satisfied on 22 July 1994
Persons entitled: Barclays Bank PLC
16 September 1991
Debenture
Delivered: 27 September 1991
Status: Satisfied on 22 July 1994
Persons entitled: Barclays Bank PLC
Description: (See form 395 for further details).. Fixed and floating…