PERFORMANCE CAR HIRE LIMITED
WARRINGTON SPECIALRATE LIMITED

Hellopages » Cheshire » Warrington » WA1 1RL

Company number 03433312
Status Active
Incorporation Date 12 September 1997
Company Type Private Limited Company
Address 850 IBIS COURT, CENTRE PARK, WARRINGTON, WA1 1RL
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Rita Lerman as a secretary on 21 November 2016; Appointment of Mr Kenneth Louis Specter as a director on 21 November 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of PERFORMANCE CAR HIRE LIMITED are www.performancecarhire.co.uk, and www.performance-car-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Performance Car Hire Limited is a Private Limited Company. The company registration number is 03433312. Performance Car Hire Limited has been working since 12 September 1997. The present status of the company is Active. The registered address of Performance Car Hire Limited is 850 Ibis Court Centre Park Warrington Wa1 1rl. . ALLEN, Michael is a Director of the company. SPECTER, Kenneth Louis is a Director of the company. Secretary BUCKLE, Jocelyn Heather has been resigned. Secretary GREENE, Sharon Francis has been resigned. Secretary LERMAN, Rita has been resigned. Secretary WING, Clifford Donald has been resigned. Director CARROLL, Charles James has been resigned. Director GREENE, Sharon Francis has been resigned. Director GREENE, Steven Alan has been resigned. Director WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
ALLEN, Michael
Appointed Date: 22 September 2010
53 years old

Director
SPECTER, Kenneth Louis
Appointed Date: 21 November 2016
70 years old

Resigned Directors

Secretary
BUCKLE, Jocelyn Heather
Resigned: 01 September 2000
Appointed Date: 12 November 1998

Secretary
GREENE, Sharon Francis
Resigned: 12 November 1998
Appointed Date: 23 September 1997

Secretary
LERMAN, Rita
Resigned: 21 November 2016
Appointed Date: 01 September 2000

Secretary
WING, Clifford Donald
Resigned: 23 September 1997
Appointed Date: 12 September 1997

Director
CARROLL, Charles James
Resigned: 07 February 2001
Appointed Date: 03 April 2000
92 years old

Director
GREENE, Sharon Francis
Resigned: 03 April 2000
Appointed Date: 12 November 1998
70 years old

Director
GREENE, Steven Alan
Resigned: 07 December 1998
Appointed Date: 23 September 1997
78 years old

Director
WING, Clifford Donald
Resigned: 08 December 2010
Appointed Date: 01 October 2008
65 years old

Director
BONUSWORTH LIMITED
Resigned: 01 October 2010
Appointed Date: 03 January 2001

Director
BONUSWORTH LIMITED
Resigned: 23 September 1997
Appointed Date: 12 September 1997

Persons With Significant Control

Mr Kenneth Louis Specter
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

PERFORMANCE CAR HIRE LIMITED Events

21 Nov 2016
Termination of appointment of Rita Lerman as a secretary on 21 November 2016
21 Nov 2016
Appointment of Mr Kenneth Louis Specter as a director on 21 November 2016
13 Sep 2016
Confirmation statement made on 28 August 2016 with updates
26 Jul 2016
Satisfaction of charge 5 in full
18 Jul 2016
Satisfaction of charge 3 in full
...
... and 73 more events
14 Nov 1997
Registered office changed on 14/11/97 from: regis house 134 percival road enfield middlesex EN1 1QU
12 Nov 1997
Company name changed specialrate LIMITED\certificate issued on 13/11/97
30 Sep 1997
Memorandum and Articles of Association
30 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Sep 1997
Incorporation

PERFORMANCE CAR HIRE LIMITED Charges

16 January 2012
Floating charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Sub-hiring agreements entered into relating to goods under…
31 August 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 26 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 finway road hemel hempstead…
18 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 18 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Charge over sub-lease agreements
Delivered: 27 January 2004
Status: Satisfied on 18 July 2016
Persons entitled: Daimlerchrysler Services Fleet Management Limited
Description: By way of fixed charge: the sub-lease agreements; the full…
11 December 2001
A first fixed charge
Delivered: 13 December 2001
Status: Satisfied on 18 July 2016
Persons entitled: Daimlerchrysler Services UK Limited
Description: All sub-lease agreements, the full benefit and advantage of…