MIDLANDS VEHICLE RENTAL LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 02966885
Status Active
Incorporation Date 12 September 1994
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Director's details changed for Paul William Jefferies on 1 September 2016; Secretary's details changed for Jane Jefferies on 1 September 2016. The most likely internet sites of MIDLANDS VEHICLE RENTAL LIMITED are www.midlandsvehiclerental.co.uk, and www.midlands-vehicle-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midlands Vehicle Rental Limited is a Private Limited Company. The company registration number is 02966885. Midlands Vehicle Rental Limited has been working since 12 September 1994. The present status of the company is Active. The registered address of Midlands Vehicle Rental Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire England Gl51 6tq. . JEFFERIES, Jane is a Secretary of the company. JEFFERIES, Paul William is a Director of the company. Secretary BAILEY, Peter William has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BAILEY, Peter William has been resigned. Director BAILEY, Richard William has been resigned. Director BAILEY, Rosann Elizabeth has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director JEFFERIES, Jane has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
JEFFERIES, Jane
Appointed Date: 05 September 1997

Director
JEFFERIES, Paul William
Appointed Date: 02 April 1997
71 years old

Resigned Directors

Secretary
BAILEY, Peter William
Resigned: 05 September 1997
Appointed Date: 08 November 1994

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 November 1994
Appointed Date: 12 September 1994

Director
BAILEY, Peter William
Resigned: 05 September 1997
Appointed Date: 01 March 1996
78 years old

Director
BAILEY, Richard William
Resigned: 30 August 1996
Appointed Date: 08 November 1994
51 years old

Director
BAILEY, Rosann Elizabeth
Resigned: 01 March 1996
Appointed Date: 01 August 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 November 1994
Appointed Date: 12 September 1994

Director
JEFFERIES, Jane
Resigned: 06 February 2001
Appointed Date: 26 August 1998
69 years old

Persons With Significant Control

Mr Paul Jefferies
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLANDS VEHICLE RENTAL LIMITED Events

08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
08 Sep 2016
Director's details changed for Paul William Jefferies on 1 September 2016
08 Sep 2016
Secretary's details changed for Jane Jefferies on 1 September 2016
16 Dec 2015
Total exemption small company accounts made up to 30 September 2015
27 Nov 2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015
...
... and 73 more events
16 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1994
Secretary resigned;new secretary appointed

16 Nov 1994
Director resigned;new director appointed

16 Nov 1994
Registered office changed on 16/11/94 from: crown house 64 whitchurch road cardiff CF4 3LX

12 Sep 1994
Incorporation

MIDLANDS VEHICLE RENTAL LIMITED Charges

15 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 10 June 2014
Persons entitled: Singer & Friedlander Commercial Finance Limited
Description: The subcontracts, monies payable under the subcontracts…
15 September 2004
Debenture
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2003
All assets debenture
Delivered: 30 December 2003
Status: Satisfied on 10 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 1998
Debenture deed
Delivered: 11 August 1998
Status: Satisfied on 10 June 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…