STORACALL RENTALS LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 7HE

Company number 02578479
Status Active
Incorporation Date 31 January 1991
Company Type Private Limited Company
Address UNIT C1 DOLPHIN ESTATE, WINDMILL ROAD WEST, SUNBURY-ON-THAMES, MIDDLESEX, ENGLAND, TW16 7HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 450,000 . The most likely internet sites of STORACALL RENTALS LIMITED are www.storacallrentals.co.uk, and www.storacall-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Fulwell Rail Station is 3.8 miles; to Byfleet & New Haw Rail Station is 5 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storacall Rentals Limited is a Private Limited Company. The company registration number is 02578479. Storacall Rentals Limited has been working since 31 January 1991. The present status of the company is Active. The registered address of Storacall Rentals Limited is Unit C1 Dolphin Estate Windmill Road West Sunbury On Thames Middlesex England Tw16 7he. . KEARSLEY, Alan is a Secretary of the company. KEARSLEY, Alan is a Director of the company. LEIGHTON, John Anthony Graham is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LEIGHTON, John Richard Alfred has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KEARSLEY, Alan
Appointed Date: 31 January 1991

Director
KEARSLEY, Alan
Appointed Date: 31 January 1991
78 years old

Director
LEIGHTON, John Anthony Graham
Appointed Date: 31 January 1991
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 January 1991
Appointed Date: 31 January 1991

Director
LEIGHTON, John Richard Alfred
Resigned: 29 April 1997
Appointed Date: 31 January 1991
101 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 January 1991
Appointed Date: 31 January 1991

Persons With Significant Control

Storacall Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STORACALL RENTALS LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 450,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Registered office address changed from Swan House 69-71 Windmill Road Sunbury-on-Thames Middlesex TW16 7DT to Unit C1 Dolphin Estate Windmill Road West Sunbury-on-Thames Middlesex TW16 7HE on 14 August 2015
...
... and 57 more events
26 Apr 1991
Accounting reference date notified as 31/03

27 Mar 1991
Registered office changed on 27/03/91 from: 84 temple chambers temple ave london EC4Y ohp

27 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1991
New director appointed

31 Jan 1991
Incorporation

STORACALL RENTALS LIMITED Charges

14 November 2000
Block discounting agreement
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: All the company's right title and interest in and to the…
10 May 1991
Mortgage debenture
Delivered: 30 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…