FLEET SERVICES & CMC LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 0PG

Company number 04850297
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address 74A STATION ROAD EAST, OXTED, SURREY, ENGLAND, RH8 0PG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 51 Gatwick Road Crawley West Sussex RH10 9rd to 74a Station Road East Oxted Surrey RH8 0PG on 17 October 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of FLEET SERVICES & CMC LIMITED are www.fleetservicescmc.co.uk, and www.fleet-services-cmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Fleet Services Cmc Limited is a Private Limited Company. The company registration number is 04850297. Fleet Services Cmc Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of Fleet Services Cmc Limited is 74a Station Road East Oxted Surrey England Rh8 0pg. . HAYES, Paul James is a Director of the company. KATER, Robert is a Director of the company. SIMMONS, Andrew is a Director of the company. Secretary HAYES, Helen Tracy has been resigned. Secretary SIMS, Lynn Francis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
HAYES, Paul James
Appointed Date: 30 July 2003
71 years old

Director
KATER, Robert
Appointed Date: 30 July 2003
73 years old

Director
SIMMONS, Andrew
Appointed Date: 30 July 2003
58 years old

Resigned Directors

Secretary
HAYES, Helen Tracy
Resigned: 21 March 2007
Appointed Date: 30 July 2003

Secretary
SIMS, Lynn Francis
Resigned: 19 September 2016
Appointed Date: 22 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Persons With Significant Control

Mr Paul James Hayes
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

FLEET SERVICES & CMC LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Registered office address changed from 51 Gatwick Road Crawley West Sussex RH10 9rd to 74a Station Road East Oxted Surrey RH8 0PG on 17 October 2016
19 Sep 2016
Confirmation statement made on 30 July 2016 with updates
19 Sep 2016
Termination of appointment of Lynn Francis Sims as a secretary on 19 September 2016
07 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
...
... and 33 more events
06 Oct 2003
New director appointed
06 Oct 2003
New director appointed
06 Oct 2003
Director resigned
06 Oct 2003
Secretary resigned
30 Jul 2003
Incorporation