MARTINI VEHICLE RECOVERY LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4NR

Company number 04899141
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address THE RADWAY CENTRE RADWAY ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4NR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 50,000 . The most likely internet sites of MARTINI VEHICLE RECOVERY LIMITED are www.martinivehiclerecovery.co.uk, and www.martini-vehicle-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Martini Vehicle Recovery Limited is a Private Limited Company. The company registration number is 04899141. Martini Vehicle Recovery Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Martini Vehicle Recovery Limited is The Radway Centre Radway Road Shirley Solihull West Midlands B90 4nr. . JOLLIFFE, Lucy Thelma is a Secretary of the company. JOLLIFFE, Andrew George is a Director of the company. JOLLIFFE, Lucy Thelma is a Director of the company. KEELEY, Michael Paul Brian is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
JOLLIFFE, Lucy Thelma
Appointed Date: 15 September 2003

Director
JOLLIFFE, Andrew George
Appointed Date: 15 September 2003
65 years old

Director
JOLLIFFE, Lucy Thelma
Appointed Date: 15 September 2003
63 years old

Director
KEELEY, Michael Paul Brian
Appointed Date: 19 March 2012
51 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 15 September 2003
Appointed Date: 15 September 2003

Nominee Director
JPCORD LIMITED
Resigned: 15 September 2003
Appointed Date: 15 September 2003

Persons With Significant Control

Mrs Lucy Thelma Jolliffe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew George Jolliffe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARTINI VEHICLE RECOVERY LIMITED Events

26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000

...
... and 29 more events
15 Dec 2003
New secretary appointed;new director appointed
15 Dec 2003
New director appointed
21 Sep 2003
Director resigned
21 Sep 2003
Secretary resigned
15 Sep 2003
Incorporation