2 RENT UK LIMITED
CULCHETH J+L COMMERCIAL VEHICLE SALES LIMITED REDWALK LTD

Hellopages » Cheshire » Warrington » WA3 5JQ
Company number 06661345
Status Active
Incorporation Date 31 July 2008
Company Type Private Limited Company
Address 365 WARRINGTON ROAD, CULCHETH, CHESHIRE, WA3 5JQ
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-six events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Registration of charge 066613450009, created on 31 January 2017; Registration of charge 066613450008, created on 24 November 2016. The most likely internet sites of 2 RENT UK LIMITED are www.2rentuk.co.uk, and www.2-rent-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. 2 Rent Uk Limited is a Private Limited Company. The company registration number is 06661345. 2 Rent Uk Limited has been working since 31 July 2008. The present status of the company is Active. The registered address of 2 Rent Uk Limited is 365 Warrington Road Culcheth Cheshire Wa3 5jq. . HART, Christopher Stanley is a Director of the company. JEFFORD, Paula Michelle is a Director of the company. WARBURTON, James Edward is a Director of the company. Secretary WARBURTON, Lorraine has been resigned. Director CHRISTEY, Paul Anthony John has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. Director WARBURTON, Lorraine has been resigned. Director WARD, Andrew has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
HART, Christopher Stanley
Appointed Date: 25 April 2010
50 years old

Director
JEFFORD, Paula Michelle
Appointed Date: 30 September 2010
54 years old

Director
WARBURTON, James Edward
Appointed Date: 06 August 2008
58 years old

Resigned Directors

Secretary
WARBURTON, Lorraine
Resigned: 30 September 2010
Appointed Date: 06 August 2008

Director
CHRISTEY, Paul Anthony John
Resigned: 01 December 2014
Appointed Date: 30 September 2010
55 years old

Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 August 2008
Appointed Date: 31 July 2008

Director
WARBURTON, Lorraine
Resigned: 30 September 2010
Appointed Date: 06 August 2008
58 years old

Director
WARD, Andrew
Resigned: 23 April 2010
Appointed Date: 08 July 2009
63 years old

2 RENT UK LIMITED Events

07 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

13 Feb 2017
Registration of charge 066613450009, created on 31 January 2017
06 Dec 2016
Registration of charge 066613450008, created on 24 November 2016
06 Dec 2016
Registration of charge 066613450007, created on 24 November 2016
02 Dec 2016
Total exemption small company accounts made up to 31 July 2016
...
... and 46 more events
04 Sep 2008
Director appointed james edward warburton
28 Aug 2008
Company name changed redwalk LTD\certificate issued on 28/08/08
06 Aug 2008
Appointment terminated director form 10 directors fd LTD
06 Aug 2008
Registered office changed on 06/08/2008 from 39A leicester road salford manchester M7 4AS
31 Jul 2008
Incorporation

2 RENT UK LIMITED Charges

31 January 2017
Charge code 0666 1345 0009
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: 2 x ford transit connect 1.5 tdci 75 ps vans. Reg: MT66PNU…
24 November 2016
Charge code 0666 1345 0008
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: Mercedes benz arocs 1824 4X2 fitted with hymix mixer…
24 November 2016
Charge code 0666 1345 0007
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: Mercedes benz arocs with hymix cement mixer YB66EYH…
13 July 2016
Charge code 0666 1345 0006
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
26 May 2016
Charge code 0666 1345 0005
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: 3 x eco welfare pod eco 7 . serial EP940, EP939 & EP918…
9 February 2016
Charge code 0666 1345 0004
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: None…
27 February 2015
Charge code 0666 1345 0003
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
24 September 2012
Master security assignment
Delivered: 13 October 2012
Status: Satisfied on 30 June 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The full benefit of the sub-hire agreements which are given…
29 February 2012
All assets debenture
Delivered: 2 March 2012
Status: Satisfied on 30 June 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…