P C HIRE CARS LTD
CLYDEBANK GLENDALE CONTRACTS LTD

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1PF

Company number SC343268
Status Active
Incorporation Date 22 May 2008
Company Type Private Limited Company
Address 6 ANTHONY COURT, 43 CLYDE STREET, CLYDEBANK, G81 1PF
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of P C HIRE CARS LTD are www.pchirecars.co.uk, and www.p-c-hire-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. P C Hire Cars Ltd is a Private Limited Company. The company registration number is SC343268. P C Hire Cars Ltd has been working since 22 May 2008. The present status of the company is Active. The registered address of P C Hire Cars Ltd is 6 Anthony Court 43 Clyde Street Clydebank G81 1pf. . MIKKELSEN, Lene is a Secretary of the company. CONLEY, Peter is a Director of the company. Secretary BOYLE, Christopher has been resigned. Director BOYLE, Michael has been resigned. Director CROSSAN, Joseph has been resigned. Director HOGG JOHNSTON DIRECTORS LTD. has been resigned. Director RAFFERTY, Daniel has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
MIKKELSEN, Lene
Appointed Date: 01 June 2011

Director
CONLEY, Peter
Appointed Date: 14 December 2015
65 years old

Resigned Directors

Secretary
BOYLE, Christopher
Resigned: 04 June 2010
Appointed Date: 22 May 2008

Director
BOYLE, Michael
Resigned: 04 June 2010
Appointed Date: 22 May 2008
47 years old

Director
CROSSAN, Joseph
Resigned: 14 December 2015
Appointed Date: 22 May 2008
64 years old

Director
HOGG JOHNSTON DIRECTORS LTD.
Resigned: 22 May 2008
Appointed Date: 22 May 2008

Director
RAFFERTY, Daniel
Resigned: 14 December 2015
Appointed Date: 14 December 2015
64 years old

P C HIRE CARS LTD Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 Jan 2016
Company name changed glendale contracts LTD\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14

06 Jan 2016
Termination of appointment of Daniel Rafferty as a director on 14 December 2015
...
... and 26 more events
11 Jun 2009
Return made up to 22/05/09; full list of members
29 Aug 2008
Appointment terminated director hogg johnston directors LTD.
29 Aug 2008
Secretary appointed christopher boyle
29 Aug 2008
Director appointed michael boyle
22 May 2008
Incorporation