PROFESSIONAL VEHICLE SOLUTIONS LIMITED
HAZEL GROVE STOCKPORT ISSUESOURCE LIMITED

Hellopages » Greater Manchester » Stockport » SK7 6DT

Company number 03383865
Status Active
Incorporation Date 9 June 1997
Company Type Private Limited Company
Address GROVE HOUSE, 97A MACCLESFIELD ROAD, HAZEL GROVE STOCKPORT, CHESHIRE, SK7 6DT
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROFESSIONAL VEHICLE SOLUTIONS LIMITED are www.professionalvehiclesolutions.co.uk, and www.professional-vehicle-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Professional Vehicle Solutions Limited is a Private Limited Company. The company registration number is 03383865. Professional Vehicle Solutions Limited has been working since 09 June 1997. The present status of the company is Active. The registered address of Professional Vehicle Solutions Limited is Grove House 97a Macclesfield Road Hazel Grove Stockport Cheshire Sk7 6dt. . RILEY, John Gregory is a Secretary of the company. DAVIES, Catherine Elizabeth is a Director of the company. RILEY, John Gregory is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
RILEY, John Gregory
Appointed Date: 01 September 1997

Director
DAVIES, Catherine Elizabeth
Appointed Date: 07 August 1997
65 years old

Director
RILEY, John Gregory
Appointed Date: 07 August 1997
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 August 1997
Appointed Date: 09 June 1997

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 August 1997
Appointed Date: 09 June 1997

PROFESSIONAL VEHICLE SOLUTIONS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
11 Aug 1997
New director appointed
11 Aug 1997
Registered office changed on 11/08/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
11 Aug 1997
Director resigned
11 Aug 1997
Secretary resigned
09 Jun 1997
Incorporation

PROFESSIONAL VEHICLE SOLUTIONS LIMITED Charges

3 February 2006
Debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…