KNOWLES ASSOCIATES-TOTAL FLEET MANAGEMENT LIMITED
GREAT BENTLEY COLCHESTER

Hellopages » Essex » Tendring » CO7 8QG

Company number 03185631
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address RED LION HOUSE, THE GREEN, GREAT BENTLEY COLCHESTER, ESSEX, CO7 8QG
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1,050,107 ; Termination of appointment of Andrew Paul Franklin as a director on 1 August 2015. The most likely internet sites of KNOWLES ASSOCIATES-TOTAL FLEET MANAGEMENT LIMITED are www.knowlesassociatestotalfleetmanagement.co.uk, and www.knowles-associates-total-fleet-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Knowles Associates Total Fleet Management Limited is a Private Limited Company. The company registration number is 03185631. Knowles Associates Total Fleet Management Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of Knowles Associates Total Fleet Management Limited is Red Lion House The Green Great Bentley Colchester Essex Co7 8qg. . KNOWLES, Colin Reginald is a Secretary of the company. CANT, Lee John is a Director of the company. KNOWLES, Colin Reginald is a Director of the company. KNOWLES, Jacqueline is a Director of the company. KNOWLES, Wayne Adam is a Director of the company. WALKER, Lee James is a Director of the company. Secretary KNOWLES, Jacqueline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRUCE, Tracey Jane has been resigned. Director FRANKLIN, Andrew Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
KNOWLES, Colin Reginald
Appointed Date: 01 April 2010

Director
CANT, Lee John
Appointed Date: 01 April 2001
52 years old

Director
KNOWLES, Colin Reginald
Appointed Date: 23 May 1996
75 years old

Director
KNOWLES, Jacqueline
Appointed Date: 23 May 1996
76 years old

Director
KNOWLES, Wayne Adam
Appointed Date: 23 May 1996
56 years old

Director
WALKER, Lee James
Appointed Date: 01 April 2001
52 years old

Resigned Directors

Secretary
KNOWLES, Jacqueline
Resigned: 01 May 2010
Appointed Date: 23 May 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 May 1996
Appointed Date: 12 April 1996

Director
BRUCE, Tracey Jane
Resigned: 20 January 2006
Appointed Date: 01 November 2002
61 years old

Director
FRANKLIN, Andrew Paul
Resigned: 01 August 2015
Appointed Date: 22 April 2014
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 May 1996
Appointed Date: 12 April 1996

KNOWLES ASSOCIATES-TOTAL FLEET MANAGEMENT LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 September 2016
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,050,107

18 Apr 2016
Termination of appointment of Andrew Paul Franklin as a director on 1 August 2015
03 Feb 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,050,107

...
... and 67 more events
11 Jul 1996
Company name changed total fleet management (anglia) LIMITED\certificate issued on 12/07/96
13 Jun 1996
Registered office changed on 13/06/96 from: northgate house plough road court great beitly colchester essex CO7 9LG
04 Jun 1996
Company name changed speed 5557 LIMITED\certificate issued on 05/06/96
02 Jun 1996
Registered office changed on 02/06/96 from: classic house 174/180 old street london EC1V 9BP
12 Apr 1996
Incorporation