EXECUTIVE CARS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 04296257
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Paul Parnaby as a director on 16 May 2016. The most likely internet sites of EXECUTIVE CARS LIMITED are www.executivecars.co.uk, and www.executive-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Executive Cars Limited is a Private Limited Company. The company registration number is 04296257. Executive Cars Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of Executive Cars Limited is 5th Floor 89 New Bond Street London W1s 1da. . THOMAS, Sandra Jane is a Secretary of the company. PARRY, James is a Director of the company. THOMAS, Nicholas Jeffrey is a Director of the company. Secretary DIXON, Simon Mark has been resigned. Secretary KIDGER, Julian has been resigned. Secretary PARNABY, Paul has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director KIDGER, Julian has been resigned. Director KIDGER, Julian has been resigned. Director METCALFE, Stephen Peter has been resigned. Director PARNABY, Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
THOMAS, Sandra Jane
Appointed Date: 02 April 2013

Director
PARRY, James
Appointed Date: 16 May 2016
48 years old

Director
THOMAS, Nicholas Jeffrey
Appointed Date: 01 October 2001
65 years old

Resigned Directors

Secretary
DIXON, Simon Mark
Resigned: 03 March 2008
Appointed Date: 31 August 2004

Secretary
KIDGER, Julian
Resigned: 21 July 2004
Appointed Date: 01 October 2001

Secretary
PARNABY, Paul
Resigned: 22 June 2012
Appointed Date: 28 February 2009

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 28 February 2009
Appointed Date: 03 March 2008

Director
KIDGER, Julian
Resigned: 23 January 2006
Appointed Date: 21 July 2004
58 years old

Director
KIDGER, Julian
Resigned: 21 July 2004
Appointed Date: 01 October 2001
58 years old

Director
METCALFE, Stephen Peter
Resigned: 30 April 2004
Appointed Date: 01 April 2003
70 years old

Director
PARNABY, Paul
Resigned: 16 May 2016
Appointed Date: 25 May 2007
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Persons With Significant Control

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

EXECUTIVE CARS LIMITED Events

28 Nov 2016
Full accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 1 October 2016 with updates
31 May 2016
Termination of appointment of Paul Parnaby as a director on 16 May 2016
27 May 2016
Appointment of Mr James Parry as a director on 16 May 2016
05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 64 more events
05 Oct 2001
New secretary appointed;new director appointed
05 Oct 2001
Director resigned
05 Oct 2001
Secretary resigned
05 Oct 2001
Registered office changed on 05/10/01 from: 31 corsham street london N1 6DR
01 Oct 2001
Incorporation

EXECUTIVE CARS LIMITED Charges

14 May 2009
Mortgage debenture
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
18 March 2002
Debenture
Delivered: 19 March 2002
Status: Satisfied on 4 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…