VEHICLE RENTAL IRELAND LIMITED
MAGHERA


Company number NI048121
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 37A UPPERLANDS ROAD, SWATRAGH, MAGHERA, NORTHERN IRELAND, BT46 5QQ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 1 Carn View Swatragh Maghera County Londonderry BT46 5QG to 37a Upperlands Road Swatragh Maghera BT46 5QQ on 12 September 2016. The most likely internet sites of VEHICLE RENTAL IRELAND LIMITED are www.vehiclerentalireland.co.uk, and www.vehicle-rental-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Vehicle Rental Ireland Limited is a Private Limited Company. The company registration number is NI048121. Vehicle Rental Ireland Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Vehicle Rental Ireland Limited is 37a Upperlands Road Swatragh Maghera Northern Ireland Bt46 5qq. . HANCOCK, Benjamin Christopher is a Secretary of the company. VAN VELZEN, James is a Director of the company. Secretary GUNNING, Eileen has been resigned. Secretary ROWE, Chris has been resigned. Director GUNNING, Aidan has been resigned. Director GUNNING, John has been resigned. Director HODGE, Steven has been resigned. Director NANDA, Steven has been resigned. Director RESTALL, George Henry has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
HANCOCK, Benjamin Christopher
Appointed Date: 31 December 2015

Director
VAN VELZEN, James
Appointed Date: 31 July 2013
58 years old

Resigned Directors

Secretary
GUNNING, Eileen
Resigned: 31 July 2013
Appointed Date: 06 October 2003

Secretary
ROWE, Chris
Resigned: 31 December 2015
Appointed Date: 31 July 2013

Director
GUNNING, Aidan
Resigned: 31 July 2013
Appointed Date: 20 November 2007
55 years old

Director
GUNNING, John
Resigned: 31 July 2013
Appointed Date: 06 October 2003
49 years old

Director
HODGE, Steven
Resigned: 31 July 2013
Appointed Date: 20 November 2007
65 years old

Director
NANDA, Steven
Resigned: 06 July 2015
Appointed Date: 31 July 2013
59 years old

Director
RESTALL, George Henry
Resigned: 01 October 2015
Appointed Date: 31 July 2013
55 years old

Persons With Significant Control

Spie Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VEHICLE RENTAL IRELAND LIMITED Events

20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Sep 2016
Registered office address changed from 1 Carn View Swatragh Maghera County Londonderry BT46 5QG to 37a Upperlands Road Swatragh Maghera BT46 5QQ on 12 September 2016
31 Dec 2015
Appointment of Mr Benjamin Christopher Hancock as a secretary on 31 December 2015
31 Dec 2015
Termination of appointment of Chris Rowe as a secretary on 31 December 2015
...
... and 63 more events
06 Oct 2003
Incorporation
06 Oct 2003
Decln complnce reg new co
06 Oct 2003
Memorandum
06 Oct 2003
Pars re dirs/sit reg off
06 Oct 2003
Articles

VEHICLE RENTAL IRELAND LIMITED Charges

25 March 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: The Governor & Co. of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
5 January 2009
Mortgage or charge
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies supplemental charge. By way of collateral…
3 November 2008
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies supplemental charge. Hire purchase. Electrical…
2 September 2008
Mortgage or charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies supplemental charge. Peugeot partner 1.6 hdi…
18 August 2008
Mortgage or charge
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies supplemental charge. Please see form 402 for…
18 August 2008
Mortgage or charge
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies supplemental charge. Land rover defender 110…
29 May 2008
Mortgage or charge
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies supplemental charge. Nissan navara. Ford transit.
21 April 2008
Mortgage or charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies supplemental charge. Please see form 402 for…
11 April 2008
Debenture
Delivered: 21 April 2008
Status: Satisfied on 4 April 2012
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
22 January 2008
Mortgage or charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies supplemental charge. By way of collateral…
9 January 2008
Mortgage or charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies supplemental charge. By way of collateral…
8 January 2008
Mortgage or charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies charge and assignnment of sub-agreements. (A)…