PREMIER VEHICLE RENTAL LIMITED
WARRINGTON BRABCO 914 LIMITED

Hellopages » Cheshire » Warrington » WA3 6NN

Company number 06972496
Status Active
Incorporation Date 25 July 2009
Company Type Private Limited Company
Address THE ENZA BUILDING LEACROFT ROAD, BIRCHWOOD, WARRINGTON, WA3 6NN
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 069724960006 in full. The most likely internet sites of PREMIER VEHICLE RENTAL LIMITED are www.premiervehiclerental.co.uk, and www.premier-vehicle-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Premier Vehicle Rental Limited is a Private Limited Company. The company registration number is 06972496. Premier Vehicle Rental Limited has been working since 25 July 2009. The present status of the company is Active. The registered address of Premier Vehicle Rental Limited is The Enza Building Leacroft Road Birchwood Warrington Wa3 6nn. . JONES, Michael Peter is a Director of the company. KEMPSON, Brian Anthony is a Director of the company. REED, Roy Charles is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director FOX, Steven Clifford has been resigned. Director HODGKINS, Christopher James has been resigned. Director RYAN, Adam has been resigned. Director SMITH, Robert Talbot Arthur has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
JONES, Michael Peter
Appointed Date: 25 August 2009
62 years old

Director
KEMPSON, Brian Anthony
Appointed Date: 25 August 2009
61 years old

Director
REED, Roy Charles
Appointed Date: 15 July 2014
67 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 25 August 2009
Appointed Date: 25 July 2009

Director
FOX, Steven Clifford
Resigned: 25 June 2015
Appointed Date: 15 July 2014
56 years old

Director
HODGKINS, Christopher James
Resigned: 15 July 2014
Appointed Date: 25 August 2009
76 years old

Director
RYAN, Adam
Resigned: 25 August 2009
Appointed Date: 25 July 2009
54 years old

Director
SMITH, Robert Talbot Arthur
Resigned: 15 July 2014
Appointed Date: 25 August 2009
87 years old

Persons With Significant Control

Mr Brian Anthony Kempson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Charles Reed
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER VEHICLE RENTAL LIMITED Events

05 Aug 2016
Confirmation statement made on 25 July 2016 with updates
28 Jun 2016
Accounts for a small company made up to 31 December 2015
10 Oct 2015
Satisfaction of charge 069724960006 in full
29 Sep 2015
Registration of charge 069724960013, created on 29 September 2015
10 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 41 more events
26 Aug 2009
Appointment terminated director adam ryan
26 Aug 2009
Director appointed christopher james hodgkins
26 Aug 2009
Director appointed robert talbot arthur smith
26 Aug 2009
Company name changed brabco 914 LIMITED\certificate issued on 26/08/09
25 Jul 2009
Incorporation

PREMIER VEHICLE RENTAL LIMITED Charges

29 September 2015
Charge code 0697 2496 0013
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
7 August 2015
Charge code 0697 2496 0012
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: No specific land, ship, aircraft or intellectual property…
6 July 2015
Charge code 0697 2496 0011
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: No specific land, ship, aircraft or intellectual property…
28 May 2015
Charge code 0697 2496 0010
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: No specific land, ship, aircraft or intellectual property…
16 April 2015
Charge code 0697 2496 0009
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: No specific land, ship, aircraft or intellectual property…
15 July 2014
Charge code 0697 2496 0008
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Leasehold land at 372-374 harlaxton road grantham…
29 August 2013
Charge code 0697 2496 0007
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
21 June 2013
Charge code 0697 2496 0006
Delivered: 28 June 2013
Status: Satisfied on 10 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 March 2013
Certificate of assignment pursuant to a master assignment dated 18 february 2013
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: The full benefit of the sub-hiring agreements including the…
18 February 2013
Master assignment
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: All monies due or to become due to the company under the…
22 September 2011
Assignment and charge of sub-leasing agreements
Delivered: 11 October 2011
Status: Satisfied on 26 June 2014
Persons entitled: Iveco Capital Limited
Description: Al rights title and interest in sub leases in respect of…
27 August 2010
Assignment and charge of sub-leasing agreements
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
10 February 2010
Deed of assignment
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Mercedes-Benz Financial Services UK Limited
Description: Right title and interest in the contracts and all rights…