VMS (FLEET MANAGEMENT) LIMITED
BURY ST EDMUNDS GAG157 LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 7FA

Company number 04443331
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address ABBOTSGATE HOUSE, HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7FA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Registration of charge 044433310092, created on 28 March 2017; Registration of charge 044433310090, created on 20 March 2017; Registration of charge 044433310091, created on 20 March 2017. The most likely internet sites of VMS (FLEET MANAGEMENT) LIMITED are www.vmsfleetmanagement.co.uk, and www.vms-fleet-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Thurston Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vms Fleet Management Limited is a Private Limited Company. The company registration number is 04443331. Vms Fleet Management Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Vms Fleet Management Limited is Abbotsgate House Hollow Road Bury St Edmunds Suffolk Ip32 7fa. . HORREX, Richard James is a Secretary of the company. HORREX, Richard James is a Director of the company. JAMES, Martin Harold is a Director of the company. PRENTICE, Gary Colin is a Director of the company. Secretary JAMES, Martin Harold has been resigned. Secretary MEDCALF, David John has been resigned. Director FORDHAM, Colin Peter has been resigned. Director MEDCALF, David John has been resigned. Director WALMSLEY, Neil Roderick has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HORREX, Richard James
Appointed Date: 01 May 2010

Director
HORREX, Richard James
Appointed Date: 01 February 2013
44 years old

Director
JAMES, Martin Harold
Appointed Date: 30 May 2002
61 years old

Director
PRENTICE, Gary Colin
Appointed Date: 30 May 2002
62 years old

Resigned Directors

Secretary
JAMES, Martin Harold
Resigned: 01 May 2010
Appointed Date: 30 May 2002

Secretary
MEDCALF, David John
Resigned: 30 May 2002
Appointed Date: 21 May 2002

Director
FORDHAM, Colin Peter
Resigned: 30 May 2002
Appointed Date: 30 May 2002
64 years old

Director
MEDCALF, David John
Resigned: 30 May 2002
Appointed Date: 21 May 2002
81 years old

Director
WALMSLEY, Neil Roderick
Resigned: 30 May 2002
Appointed Date: 21 May 2002
58 years old

VMS (FLEET MANAGEMENT) LIMITED Events

31 Mar 2017
Registration of charge 044433310092, created on 28 March 2017
23 Mar 2017
Registration of charge 044433310090, created on 20 March 2017
23 Mar 2017
Registration of charge 044433310091, created on 20 March 2017
07 Mar 2017
Full accounts made up to 31 May 2016
07 Mar 2017
Registration of charge 044433310089, created on 15 February 2017
...
... and 146 more events
12 Jun 2002
Registered office changed on 12/06/02 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB
12 Jun 2002
Director resigned
12 Jun 2002
Secretary resigned;director resigned
10 Jun 2002
Company name changed GAG157 LIMITED\certificate issued on 10/06/02
21 May 2002
Incorporation

VMS (FLEET MANAGEMENT) LIMITED Charges

28 March 2017
Charge code 0444 3331 0092
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: Contains fixed charge…
20 March 2017
Charge code 0444 3331 0091
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 4-8 norton road stevenage t/no HD190219 and land on the…
20 March 2017
Charge code 0444 3331 0090
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
1 March 2017
Charge code 0444 3331 0088
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: Contains fixed charge…
15 February 2017
Charge code 0444 3331 0089
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: 16 x ford transit custom vans…
29 September 2016
Charge code 0444 3331 0087
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property at vincent house crompton road stevenage…
14 July 2016
Charge code 0444 3331 0086
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
11 May 2016
Charge code 0444 3331 0085
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 4-8 norton road stevenage t/no.HD190219 and HD358641…
31 March 2016
Charge code 0444 3331 0084
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
31 March 2016
Charge code 0444 3331 0083
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Abn Amro N.V.
Description: Contains fixed charge…
3 December 2015
Charge code 0444 3331 0082
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
27 November 2015
Charge code 0444 3331 0081
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
17 November 2015
Charge code 0444 3331 0080
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
17 November 2015
Charge code 0444 3331 0079
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
3 November 2015
Charge code 0444 3331 0078
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
3 November 2015
Charge code 0444 3331 0077
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
3 November 2015
Charge code 0444 3331 0076
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
31 July 2015
Charge code 0444 3331 0075
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: No specific land, ship, aircraft or intellectual property…
14 July 2015
Charge code 0444 3331 0074
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
29 June 2015
Charge code 0444 3331 0073
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Contains fixed charge…
22 May 2015
Charge code 0444 3331 0072
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
26 November 2014
Charge code 0444 3331 0071
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
22 October 2014
Charge code 0444 3331 0070
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Alphabet (GB) Limited
Description: Contains floating charge.
10 January 2014
Charge code 0444 3331 0069
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
27 August 2013
Charge code 0444 3331 0068
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Fga Capital Limited
Description: Notification of addition to or amendment of charge…
15 July 2013
Charge code 0444 3331 0067
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
15 July 2013
Charge code 0444 3331 0066
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
16 May 2013
Charge code 0444 3331 0065
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
16 May 2013
Charge code 0444 3331 0064
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
17 April 2013
Charge code 0444 3331 0063
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Notification of addition to or amendment of charge…
10 July 2012
Deed of assignment by way of security
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Mercedes-Benz Financial Services UK Limited
Description: The charged property, being all the sub-hire agreements…
4 April 2012
Master charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Deutsche Leasing (UK) Limited
Description: Daf LF45.169 Rigid with cartwright 7.5T box body, reg no…
5 October 2011
Charge on deposit account
Delivered: 21 October 2011
Status: Satisfied on 24 September 2016
Persons entitled: Ing Lease (UK) LTD
Description: The company's right title benefit and interest in an…
30 September 2011
Certificate of assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Sg Equipment Finance LTD
Description: All monies due or to become due under the sub hire…
14 September 2011
Chattel mortgage
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Daf 45 series euro 4, type: fa LF45.160 7.5T, reg; FE58…
7 September 2011
Certificate of assignment
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Close Leasing Limited (The Assignee)
Description: Sub-hire agreement. CHA001.DIX01 dixons relail PLC daf…
30 August 2011
Certificate of assignment
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: The sub-hire agreements specified in the schedule to this…
9 August 2011
Certificate of assignment
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: The sub-hire agreements being agreement no CGA001.DIX01…
19 July 2011
Certificate of assignment
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: The sub-hire agreements and the benefit of all guarantees…
19 July 2011
Deed of assignment
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: The full benefit of the sub-hire agreements, all monies…
16 October 2010
Chattel mortgage
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of first fixed mortgage the chattels and the…
7 October 2010
Rent deposit agreement
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Gradereward Limited
Description: The rent deposit of £11,750.
17 June 2010
Charge over sub-hire agreements
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The secured property being all right title interest and…
8 September 2009
Forty-sixth certificate of assignment
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the right title interest and benefit of the company and…
28 August 2009
Forty-fifth certificate of assignment
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sub-hire agreements relate to the vehicle specified in the…
11 August 2009
Forty-fourth certificate of assignment
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the right title interest and benefit in and to the…
27 July 2009
Forty-third certificate of assignment
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the right title interest and benefit in and to the…
6 July 2009
Forty-first certificate of assignment
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Schedule - the vehciles - manufacturer: ford model: transit…
1 July 2009
Forty-second certificate of assignment
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Schedule - the vehciles - manufacturer: renault model:…
8 June 2009
Fortieth certificate of assignment
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Schedule - the vehciles - manufacturer: ford model: transit…
29 May 2009
Thirty-ninth certificate of assignment
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Vehicles ford transit CYO9AEA chassis no 29395, ford…
18 May 2009
Twenty-ninth certificate of assignment
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ford transit r/n CX58 rvj c/n 87230, r/n CX58 vwl c/n…
1 May 2009
Thirty-eighth certificate of assignment
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ford transit r/n CX09XZU c/n 29921, r/n CX09XZY c/n 34971…
20 April 2009
Thirth-seventh certificate of assignment
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ford transit CXO9WNO, ford transit CXO9WNY, ford transit…
27 March 2009
Thirty-sixth certificate of assignment
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit present and future in…
6 March 2009
Thirty-fifth certificate of assignment
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit present and future in…
16 February 2009
Thirty-fourth certificate of assignment
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit present and future in…
19 January 2009
Thirty-third certificate of assignment
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit present and future in…
12 December 2008
Thirty-second certificate of assignment
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit of the company in and…
25 November 2008
Thirty-first certificate of assignment
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right, title, interest and benefit in and to the…
3 November 2008
Thirtieth certificate of assignment
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit in and to the contract…
30 September 2008
Twenty-eighth certificate of assignment
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right, title, interest and benefit in and to the…
12 September 2008
Twenty-seventh certificate of assignment
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit in and to the contract…
1 September 2008
Twenty-sixth certificate of assignment
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit in and to the contract…
1 September 2008
Twenty-fifth certificate of assignment
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit in and to the contract…
9 July 2008
Twenty-fourth certificate of assignment
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the right, title, interest and benefit of the company…
24 June 2008
Twenty-third certificate of assignment
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the right, title, interest and benefit of the company…
28 April 2008
Twenty-second certificate of assignment
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Right title interest and benefit in and to the contract…
1 April 2008
Twenty-first certificate of assignment
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the right, title, interest and benefit of the company…
4 February 2008
Twentieth certificate of assignment pursuant to a master charge over sub-hire agreements dated 25 november 2005 and
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right and benefit in and to the contract hire agreement…
31 December 2007
Nineteenth certificate of assignment
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The contract hire agreement dated 15 november 2005 and made…
27 November 2007
Eighteenth certificate of assignment
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the right, title, interest and benefit of the company…
13 November 2007
Seventeenth certificate of assignment
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the right, title, interest and benefit of the company…
19 October 2007
Sixteenth certificate of assignment
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the right, title, interest and benefit of the company…
16 September 2007
Fifteenth certificate of assignment
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right, title, interest and benefit of the company…
6 September 2007
Fourteenth certificate of assignment
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right, title, interest and benefit of the company…
3 September 2007
Thirteenth certificate of assignment
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right, title, interest and benefit of the company…
9 August 2007
Twelfth certificate of assignment
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right, title, interest and benefit of the company…
21 May 2007
Eleventh certificate of assignment
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right,title,interest and benefit of the company in…
25 April 2007
Tenth certificate of assignment
Delivered: 27 April 2007
Status: Satisfied on 11 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right,title, interest and benefit of the company in…
22 March 2007
Ninth certificate of assignment
Delivered: 12 April 2007
Status: Satisfied on 26 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right,title,interest and benefit of the company in…
7 March 2007
Deed of charge over deposit
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge its entire right,title and interest…
27 February 2007
Eighth certificate of assignment
Delivered: 16 March 2007
Status: Satisfied on 5 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right,title,interest and benefit of the company in…
16 February 2007
Debenture
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 December 2006
Seventh certificate of assignment
Delivered: 12 January 2007
Status: Satisfied on 14 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The right, title, interest and benefit in and to the…
27 November 2006
Sixth certificate of assignment
Delivered: 7 December 2006
Status: Satisfied on 15 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title interest and benefit in and to the…
9 November 2006
Fifth certificate of assignment
Delivered: 23 November 2006
Status: Satisfied on 16 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and benefit in the contract hire agreement…
13 September 2006
Fourth certificate of assignment
Delivered: 26 September 2006
Status: Satisfied on 21 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right,title,interest and benefit of the company in…
8 August 2006
Third certificate of assignment
Delivered: 24 August 2006
Status: Satisfied on 20 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title and interest and benefit in and to the…
11 July 2006
Certificate of assignment
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title, interest and benefit of the company in…
25 November 2005
First certificate of assignment
Delivered: 14 December 2005
Status: Satisfied on 14 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right,title,interest and benefit of the company in…