Company number 01580263
Status Active
Incorporation Date 14 August 1981
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017; Appointment of Mr Shahryar Mufti as a director on 30 March 2017; Full accounts made up to 30 June 2016. The most likely internet sites of CENTRAL TRANSPORT RENTAL GROUP LIMITED are www.centraltransportrentalgroup.co.uk, and www.central-transport-rental-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Transport Rental Group Limited is a Private Limited Company.
The company registration number is 01580263. Central Transport Rental Group Limited has been working since 14 August 1981.
The present status of the company is Active. The registered address of Central Transport Rental Group Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GATT, Jonathan Lawrence John is a Director of the company. MUFTI, Shahryar is a Director of the company. SMITH, Neil Campbell is a Director of the company. SWITHENBANK, Joseph Preston is a Director of the company. Secretary ENOCH, Simon Jocelyn has been resigned. Secretary PRICE, Philip Ian has been resigned. Secretary SMITH, Nicholas Handran has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary TRAF SHELF (NOMINEES) LIMITED has been resigned. Director ANDREW, Jonathan has been resigned. Director ASHTON, Richard has been resigned. Director BARNETT, Rick has been resigned. Director BEADLE, Paul Laurence has been resigned. Director BRADLEY, Todd has been resigned. Director BRAIDWOOD, Rodger Gordon has been resigned. Director BUCCI, John Vincent has been resigned. Director BURNS, Bernard Kenneth Robbie has been resigned. Director CAKEBREAD, David has been resigned. Director CHANDLER, Andrew Philip has been resigned. Director CITRON, Zachary Joseph has been resigned. Director CLARK, Roy Graham has been resigned. Director CLUBB, Ian Mcmaster has been resigned. Director CROWTHER, Jonathan Michael has been resigned. Director DICK, John Kenneth has been resigned. Director GOODWIN, Eric has been resigned. Director GREEN, Pamela Anne has been resigned. Director HAMBRO, Rupert Nicholas has been resigned. Director HODGKISS, Roger Hilton has been resigned. Director HOWELL, David has been resigned. Director KOHLHAUSSEN, Martin, Dr has been resigned. Director MONTAGUE, Robert Joel has been resigned. Director OLIVER, John Lancaster has been resigned. Director PALMER, Christopher Antony has been resigned. Director PAREKH, Girish has been resigned. Director POWELL, Charles David, Lord has been resigned. Director RAINE, Richard Denby has been resigned. Director RIEDIJK, Hans Arie has been resigned. Director SMITH, Nicholas Handran has been resigned. Director SMITS, Robert Anthony has been resigned. Director WARD, Charles John Nicholas has been resigned. Director T I P EUROPE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009
Resigned Directors
Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 23 January 2004
Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 16 April 2000
Appointed Date: 01 December 1997
Secretary
TRAF SHELF (NOMINEES) LIMITED
Resigned: 22 January 2004
Appointed Date: 17 April 2000
Director
ANDREW, Jonathan
Resigned: 02 July 1999
Appointed Date: 27 November 1997
61 years old
Director
ASHTON, Richard
Resigned: 13 October 2001
Appointed Date: 14 December 2000
59 years old
Director
BARNETT, Rick
Resigned: 01 December 1998
Appointed Date: 27 November 1997
61 years old
Director
BRADLEY, Todd
Resigned: 01 December 1998
Appointed Date: 27 November 1997
67 years old
Director
CAKEBREAD, David
Resigned: 01 February 2016
Appointed Date: 21 November 2013
61 years old
Director
CLARK, Roy Graham
Resigned: 30 March 2004
Appointed Date: 18 December 2001
68 years old
Director
HOWELL, David
Resigned: 27 November 1997
Appointed Date: 14 May 1996
76 years old
Director
PAREKH, Girish
Resigned: 30 March 2004
Appointed Date: 09 August 2002
58 years old
Director
T I P EUROPE LIMITED
Resigned: 05 February 2016
Appointed Date: 02 July 1999
CENTRAL TRANSPORT RENTAL GROUP LIMITED Events
26 July 1996
Debenture
Delivered: 30 July 1996
Status: Satisfied
on 3 May 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C.as Security Trustee for the Secured Parties
Description: .. fixed and floating charges over the undertaking and all…
15 March 1994
Account charge
Delivered: 24 March 1994
Status: Satisfied
on 4 July 2001
Persons entitled: Lloyds Bank PLC
Description: All the company's right title benefit and interest in and…
15 March 1994
Account charge
Delivered: 24 March 1994
Status: Satisfied
on 4 July 2001
Persons entitled: Lloyds Bank PLC
Description: All the company's right title benefit and interest in and…
15 March 1994
Account charge
Delivered: 24 March 1994
Status: Satisfied
on 4 July 2001
Persons entitled: Lloyds Bank PLC
Description: All the company's right title benefit and interest in and…
15 March 1994
Account charge
Delivered: 24 March 1994
Status: Satisfied
on 4 July 2001
Persons entitled: Lloyds Bank PLC
Description: All the company's right title benefit and interest in and…
15 March 1994
Account charge
Delivered: 24 March 1994
Status: Satisfied
on 4 July 2001
Persons entitled: Lloyds Bank PLC
Description: All the company's right title and interest in and to…
15 March 1994
Account charge
Delivered: 23 March 1994
Status: Satisfied
on 4 July 2001
Persons entitled: Commerzbank A.G. London Branch
Description: All the company's right title benefit and interest in and…
15 March 1994
Account charge
Delivered: 23 March 1994
Status: Satisfied
on 18 July 2001
Persons entitled: Royal Bank of Canada
Description: All the company's right title benefit and interest in and…
15 March 1994
Account charge
Delivered: 23 March 1994
Status: Satisfied
on 4 July 2001
Persons entitled: Barclays Bank PLC
Description: All the company's right title benefit and interest in and…
15 March 1994
Debenture
Delivered: 21 March 1994
Status: Satisfied
on 5 July 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee for the Secured Parties(As Defined Therein) or the Banks (as Defined in the Credit Agreement Dated 13TH February 1994)
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Fixed charge
Delivered: 22 May 1992
Status: Satisfied
on 10 December 1993
Persons entitled: Barclays Bank PLC
Description: The equipment purchased as defined on form 395 ref:245.
28 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied
on 18 March 1994
Persons entitled: Scotiabank (UK) Limited
Description: Fixed charge l/h property k/a 2ND floor flat 83 widmore…
28 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied
on 18 March 1994
Persons entitled: Scotiabank (UK) Limited
Description: By way of fixed charge all that f/h land situate at and k/a…
19 February 1988
Mortgage
Delivered: 25 February 1988
Status: Satisfied
on 18 March 1994
Persons entitled: Copenhagen Handels Bank a/S
Description: All frieght containers (the equipment) as described in the…
23 December 1987
Memo. Repeat of east deposits
Delivered: 11 January 1988
Status: Satisfied
on 1 February 1989
Persons entitled: Commerybank Aktingesellaschaft
Description: The amount of us dollars 6,000,000,00 depositor with the…
2 November 1984
Gurantee & debenture
Delivered: 21 November 1984
Status: Satisfied
on 10 December 1986
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1983
Guarantee & debenture
Delivered: 17 November 1983
Status: Satisfied
on 10 December 1986
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1982
Debenture
Delivered: 5 November 1982
Status: Satisfied
Persons entitled: United Kingdom Temperance and General Provident Institution
Description: Fixed and floating charge over undertaking and all property…