CHIEF VEHICLE RENTALS LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ4 6DS

Company number 04152462
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address THE COACHWORKS, ROUNDHAM ROAD, PAIGNTON, DEVON, TQ4 6DS
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 10 . The most likely internet sites of CHIEF VEHICLE RENTALS LIMITED are www.chiefvehiclerentals.co.uk, and www.chief-vehicle-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Chief Vehicle Rentals Limited is a Private Limited Company. The company registration number is 04152462. Chief Vehicle Rentals Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Chief Vehicle Rentals Limited is The Coachworks Roundham Road Paignton Devon Tq4 6ds. . PRUDDEN, Emma Louise is a Secretary of the company. CUNNINGHAM, Shaun is a Director of the company. PRUDDEN, Emma Louise is a Director of the company. Secretary CUNNINGHAM, Felicity has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORE, Lawrence Anthony has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
PRUDDEN, Emma Louise
Appointed Date: 16 September 2015

Director
CUNNINGHAM, Shaun
Appointed Date: 01 February 2001
55 years old

Director
PRUDDEN, Emma Louise
Appointed Date: 01 February 2009
41 years old

Resigned Directors

Secretary
CUNNINGHAM, Felicity
Resigned: 16 September 2015
Appointed Date: 01 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Director
CORE, Lawrence Anthony
Resigned: 07 July 2015
Appointed Date: 01 February 2009
64 years old

Persons With Significant Control

Mr Shaun Cunningham
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHIEF VEHICLE RENTALS LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
03 Aug 2016
Accounts for a medium company made up to 31 October 2015
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10

16 Sep 2015
Appointment of Mrs Emma Louise Prudden as a secretary on 16 September 2015
16 Sep 2015
Termination of appointment of Felicity Cunningham as a secretary on 16 September 2015
...
... and 47 more events
24 Oct 2001
Accounting reference date shortened from 28/02/02 to 31/10/01
03 Oct 2001
Secretary's particulars changed
18 Jul 2001
Director's particulars changed
07 Feb 2001
Secretary resigned
01 Feb 2001
Incorporation

CHIEF VEHICLE RENTALS LIMITED Charges

14 November 2008
Debenture
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2007
Debenture
Delivered: 5 October 2007
Status: Satisfied on 21 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…