SYSTEM RENTALS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1EN

Company number 02136863
Status Active
Incorporation Date 3 June 1987
Company Type Private Limited Company
Address WARD MACKENZIE, OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 77110 - Renting and leasing of cars and light motor vehicles, 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Charlotte Gouldsborough as a director on 21 November 2016; Termination of appointment of Steven Paul Gouldsborough as a secretary on 21 November 2016. The most likely internet sites of SYSTEM RENTALS LIMITED are www.systemrentals.co.uk, and www.system-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. System Rentals Limited is a Private Limited Company. The company registration number is 02136863. System Rentals Limited has been working since 03 June 1987. The present status of the company is Active. The registered address of System Rentals Limited is Ward Mackenzie Oxford House 15 17 Mount Ephraim Road Tunbridge Wells Kent Tn1 1en. . GOULDSBOROUGH, Charlotte is a Director of the company. GOULDSBOROUGH, Steven Paul is a Director of the company. WHEATLEY, Jeremy is a Director of the company. WHEATLEY, Leigh Karen is a Director of the company. Secretary GOULDSBOROUGH, Steven Paul has been resigned. Secretary HARTLEY, Paul Crispin has been resigned. Director HARTLEY, Paul Crispin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GOULDSBOROUGH, Charlotte
Appointed Date: 21 November 2016
54 years old

Director
GOULDSBOROUGH, Steven Paul
Appointed Date: 01 July 1997
55 years old

Director
WHEATLEY, Jeremy

69 years old

Director
WHEATLEY, Leigh Karen
Appointed Date: 25 January 1999
67 years old

Resigned Directors

Secretary
GOULDSBOROUGH, Steven Paul
Resigned: 21 November 2016
Appointed Date: 01 July 1997

Secretary
HARTLEY, Paul Crispin
Resigned: 01 July 1997

Director
HARTLEY, Paul Crispin
Resigned: 01 July 1997
69 years old

Persons With Significant Control

Mr Steven Paul Gouldsborough
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

SYSTEM RENTALS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Nov 2016
Appointment of Mrs Charlotte Gouldsborough as a director on 21 November 2016
21 Nov 2016
Termination of appointment of Steven Paul Gouldsborough as a secretary on 21 November 2016
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 20,003

...
... and 97 more events
20 Apr 1989
Return made up to 31/12/88; full list of members

06 Aug 1987
Registered office changed on 06/08/87 from: 84 stamford hill london N16 6XS

06 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Aug 1987
Accounting reference date notified as 31/03

03 Jun 1987
Incorporation

SYSTEM RENTALS LIMITED Charges

18 March 2009
Legal mortgage
Delivered: 19 March 2009
Status: Satisfied on 6 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 20 christopher road east grinstead mid…
16 February 2009
Debenture
Delivered: 18 February 2009
Status: Satisfied on 6 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2006
Mortgage debenture
Delivered: 18 October 2006
Status: Satisfied on 21 May 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Satisfied on 6 October 2014
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: F/H 20 christopher road east grinstead west sussex…
31 May 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 7 November 2006
Persons entitled: Barclays Bank PLC
Description: Freehold land and buildings known as 20 christopher road…
7 July 1997
Debenture
Delivered: 10 July 1997
Status: Satisfied on 28 July 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…