TEMPEST RENTALS (STICKNEY) LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3TY

Company number 04463266
Status Active
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address 9 CRESSWELL CLOSE, PINCHBECK, SPALDING, ENGLAND, PE11 3TY
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Main Road Stickney Boston Lincolnshire PE22 8AN to 9 Cresswell Close Pinchbeck Spalding PE11 3TY on 10 February 2017; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 100 . The most likely internet sites of TEMPEST RENTALS (STICKNEY) LIMITED are www.tempestrentalsstickney.co.uk, and www.tempest-rentals-stickney.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Tempest Rentals Stickney Limited is a Private Limited Company. The company registration number is 04463266. Tempest Rentals Stickney Limited has been working since 18 June 2002. The present status of the company is Active. The registered address of Tempest Rentals Stickney Limited is 9 Cresswell Close Pinchbeck Spalding England Pe11 3ty. . TEMPEST, Sheila Eileen is a Secretary of the company. TEMPEST, Graham Roy is a Director of the company. TEMPEST, Kenneth Alan is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
TEMPEST, Sheila Eileen
Appointed Date: 18 June 2002

Director
TEMPEST, Graham Roy
Appointed Date: 18 June 2002
75 years old

Director
TEMPEST, Kenneth Alan
Appointed Date: 18 June 2002
77 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 18 June 2002
Appointed Date: 18 June 2002

TEMPEST RENTALS (STICKNEY) LIMITED Events

10 Feb 2017
Registered office address changed from Main Road Stickney Boston Lincolnshire PE22 8AN to 9 Cresswell Close Pinchbeck Spalding PE11 3TY on 10 February 2017
09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
26 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

...
... and 35 more events
03 Aug 2002
Registered office changed on 03/08/02 from: btc house, chapel hill longridge, preston, lancashire PR3 3JY
15 Jul 2002
Memorandum and Articles of Association
27 Jun 2002
Director resigned
27 Jun 2002
Secretary resigned
18 Jun 2002
Incorporation