CARTWRIGHT RENTALS LIMITED
ALTRINCHAM CARTWRIGHT TRANSPORT SERVICES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5EW

Company number 02804795
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5EW
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Mr Robert Edward Ward as a director on 8 May 2017; Confirmation statement made on 30 March 2017 with updates; Registration of charge 028047950040, created on 9 February 2017. The most likely internet sites of CARTWRIGHT RENTALS LIMITED are www.cartwrightrentals.co.uk, and www.cartwright-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Flixton Rail Station is 3.4 miles; to Chassen Road Rail Station is 3.5 miles; to Eccles Rail Station is 6.4 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cartwright Rentals Limited is a Private Limited Company. The company registration number is 02804795. Cartwright Rentals Limited has been working since 30 March 1993. The present status of the company is Active. The registered address of Cartwright Rentals Limited is Atlantic Street Broadheath Altrincham Cheshire Wa14 5ew. . CARTWRIGHT, Peter Stanley is a Secretary of the company. BURN, Paul is a Director of the company. CARTWRIGHT, Laura Kate is a Director of the company. CARTWRIGHT, Mark Robert is a Director of the company. CARTWRIGHT, Peter Stanley is a Director of the company. LEE, John Bernard is a Director of the company. LEE, Lisa Christina is a Director of the company. RODMAN, Philip Anthony is a Director of the company. WARD, Robert Edward is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CARTWRIGHT, Alan John has been resigned. Director CARTWRIGHT, Alan has been resigned. Director CARTWRIGHT, Steven has been resigned. Director DIXON, Mike has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
CARTWRIGHT, Peter Stanley
Appointed Date: 01 October 1993

Director
BURN, Paul
Appointed Date: 07 May 2015
64 years old

Director
CARTWRIGHT, Laura Kate
Appointed Date: 07 May 2015
48 years old

Director
CARTWRIGHT, Mark Robert
Appointed Date: 25 May 2006
53 years old

Director
CARTWRIGHT, Peter Stanley
Appointed Date: 01 October 1993
80 years old

Director
LEE, John Bernard
Appointed Date: 07 May 2015
54 years old

Director
LEE, Lisa Christina
Appointed Date: 17 March 2014
51 years old

Director
RODMAN, Philip Anthony
Appointed Date: 07 May 2015
69 years old

Director
WARD, Robert Edward
Appointed Date: 08 May 2017
72 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 March 1993
Appointed Date: 30 March 1993

Director
CARTWRIGHT, Alan John
Resigned: 08 March 2014
Appointed Date: 25 May 2006
60 years old

Director
CARTWRIGHT, Alan
Resigned: 02 November 2011
Appointed Date: 01 October 1993
87 years old

Director
CARTWRIGHT, Steven
Resigned: 08 March 2014
Appointed Date: 25 May 2006
57 years old

Director
DIXON, Mike
Resigned: 16 March 2007
Appointed Date: 25 May 2006
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 March 1993
Appointed Date: 30 March 1993
71 years old

Persons With Significant Control

Mr Mark Robert Cartwright
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Peter Stanley Cartwright
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Christina Lee
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Christina Cartwright
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

CARTWRIGHT RENTALS LIMITED Events

19 May 2017
Appointment of Mr Robert Edward Ward as a director on 8 May 2017
31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
23 Feb 2017
Registration of charge 028047950040, created on 9 February 2017
03 Jan 2017
Full accounts made up to 31 March 2016
29 Oct 2016
Satisfaction of charge 31 in full
...
... and 127 more events
02 Jun 1993
Company name changed\certificate issued on 02/06/93
28 Apr 1993
Secretary resigned

28 Apr 1993
Director resigned

28 Apr 1993
Registered office changed on 28/04/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

30 Mar 1993
Incorporation

CARTWRIGHT RENTALS LIMITED Charges

9 February 2017
Charge code 0280 4795 0040
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
13 May 2016
Charge code 0280 4795 0039
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: Contains fixed charge…
29 February 2016
Charge code 0280 4795 0038
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 July 2015
Charge code 0280 4795 0037
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
24 July 2015
Charge code 0280 4795 0036
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
3 July 2015
Charge code 0280 4795 0035
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 November 2014
Charge code 0280 4795 0034
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
31 January 2014
Charge code 0280 4795 0033
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: None. Notification of addition to or amendment of charge.
31 January 2014
Charge code 0280 4795 0032
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: None. Notification of addition to or amendment of charge.
22 November 2012
Debenture
Delivered: 28 November 2012
Status: Satisfied on 29 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2012
Certificate of assignment pursuant to a master assignment dated 01/11/2011
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: All monies due or to become due to the company under the…
1 November 2012
Master assignment
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Assignment by way of security of all monies due or to…
16 November 2010
Charge over sub-hire agreements
Delivered: 22 November 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The secured property being all rights in and to the…
1 October 2010
A certificate of assignment
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited
Description: All monies to become due to the lessee under the sub hire…
24 November 2009
Long term licence to sub-let
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: The full benefit of the sub letting agreements and the…
16 April 2009
A certificate of assignment
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited
Description: All monies now and hereafter to become due to the chargor…
31 March 2009
A master assignment
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited
Description: All monies now or thereafter to become due to the chargor…
26 April 2006
Certificate of assignment pursuant to a master assignment dated 16/09/2005
Delivered: 6 May 2006
Status: Satisfied on 7 November 2009
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: All monies due or to become due to the company under the…
28 December 2005
Certificate of assignment pursuant to a master assignment dated 16/09/05
Delivered: 7 January 2006
Status: Satisfied on 7 November 2009
Persons entitled: A & L Cf September (1)
Description: All monies due or to become due to the company under the…
16 September 2005
Master assignment
Delivered: 4 October 2005
Status: Satisfied on 7 November 2009
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: All monies due or to become due to the company under the…
16 September 2005
Certificate of assignment pursuant to a master assignment dated 16/09/05
Delivered: 4 October 2005
Status: Satisfied on 7 November 2009
Persons entitled: A&L Cf September (1)
Description: All monies due or to become due to the company under the…
2 June 2005
Guarantee & debenture
Delivered: 17 June 2005
Status: Satisfied on 7 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2004
Assignment and charge of sub-leasing agreements
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in sub-leases in respect of…
22 May 2003
Fixed charge
Delivered: 6 June 2003
Status: Satisfied on 7 November 2009
Persons entitled: Scania Finance Great Britain Limited
Description: All the company's right title and interest in and to the…
8 November 2002
Certificate of assignment made pursuant to the master assignment dated 22 august 2002 and
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Capital Bank Leasing 10 Limited
Description: All monies due or to become due to the company under a sub…
25 September 2001
Certificate of assignment pursuant to a master assignment dated 22 august 2000 (the "master assignment")
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: All monies due and to become due under the sub hire…
2 February 2001
Certificate of assignment (pursuant to a master assignment dated 22ND january 2001)
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…
2 February 2001
Master assignment dated 02/02/2001
Delivered: 2 February 2001
Status: Satisfied on 7 November 2009
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…
23 August 2000
Certificate of assignment pursuant to a master assignment dated 22ND august 2000
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: Cpital Bank Leasing 8 Limited
Description: All monies due and to become due to the company undr the…
22 August 2000
Master assignment
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: Capital Bank Leasing 5 Limited Capital Bank Asset Finance (2) Limited Capital Bank Leasing 3 Limited Capital Bank Leasing 4 Limited Capital Bank Leasing 7 Limited Capital Bank Leasing 11 Limited Capital Bank Leasing 10 Limited Capital Bank PLC Capital Bank Leasing 1 Limited Capital Bank Leasing 9 Limited Capital Bank Leasing 2 Limited Capital Bank Asset Finance Limited Capital Bank Leasing 8 Limited Capital Bank Leasing 6 Limited Capital Bank Leasing 12 Limited
Description: All monies due and to become due to the company under the…
7 September 1998
Charge and assignment
Delivered: 10 September 1998
Status: Outstanding
Persons entitled: British Linen Charter PLC
Description: All agreements between the company and its customers…
7 September 1998
Charge and assignment
Delivered: 10 September 1998
Status: Outstanding
Persons entitled: British Linen Charter PLC
Description: All agreements whereby any equipment let by the chargee to…
26 June 1998
Charge and assignment of sub agreements
Delivered: 30 June 1998
Status: Outstanding
Persons entitled: British Linen Charter PLC
Description: All the agreements between the company and its customers…
20 May 1998
Charge and assignment of sub agreements
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: British Linen Charter PLC
Description: All agreements over any equipment let by the chargee under…
1 May 1998
Charge & assignment of sub agreements
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: British Linen Charter PLC
Description: All the agreements between the chargor and its customers…
27 January 1998
Charge and assignment of sub-agreements
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: British Linen Charter PLC and Capital Charter Limited
Description: All existing and future agreements (sub-agreements)…
28 February 1997
Assignment by way of charge
Delivered: 19 March 1997
Status: Satisfied on 7 November 2009
Persons entitled: Mercat Leasing LTD
Description: All the rights title and interest in relation to the sub…
9 June 1994
Mortgage debenture
Delivered: 14 June 1994
Status: Satisfied on 14 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 January 1994
Debenture
Delivered: 5 February 1994
Status: Satisfied on 15 February 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…