EUROWAY VEHICLE RENTAL LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2RT

Company number 06133555
Status Active
Incorporation Date 1 March 2007
Company Type Private Limited Company
Address UNIT 1 - 3 PRINCE MAURICE COURT, HAMBLETON AVENUE, DEVIZES, WILTSHIRE, SN10 2RT
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-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU. The most likely internet sites of EUROWAY VEHICLE RENTAL LIMITED are www.eurowayvehiclerental.co.uk, and www.euroway-vehicle-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Euroway Vehicle Rental Limited is a Private Limited Company. The company registration number is 06133555. Euroway Vehicle Rental Limited has been working since 01 March 2007. The present status of the company is Active. The registered address of Euroway Vehicle Rental Limited is Unit 1 3 Prince Maurice Court Hambleton Avenue Devizes Wiltshire Sn10 2rt. . HODES, Sanford Jay is a Director of the company. HUNT, David Roger Edward is a Director of the company. Secretary CALCOTT, Anya Catherine has been resigned. Secretary GREEN, Victoria Jane has been resigned. Secretary GREEN, Victoria Jane has been resigned. Secretary HAUGHTON, Mark James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOLUMBINA, Adrian Mihaita has been resigned. Director GREEN, Victoria Jane has been resigned. Director HAUGHTON, Mark James has been resigned. Director LOCHHEAD, Alexander Justin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
HODES, Sanford Jay
Appointed Date: 01 August 2012
58 years old

Director
HUNT, David Roger Edward
Appointed Date: 01 August 2012
59 years old

Resigned Directors

Secretary
CALCOTT, Anya Catherine
Resigned: 30 June 2015
Appointed Date: 01 August 2012

Secretary
GREEN, Victoria Jane
Resigned: 01 August 2012
Appointed Date: 14 December 2007

Secretary
GREEN, Victoria Jane
Resigned: 01 August 2007
Appointed Date: 01 March 2007

Secretary
HAUGHTON, Mark James
Resigned: 14 December 2007
Appointed Date: 01 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2007
Appointed Date: 01 March 2007

Director
GOLUMBINA, Adrian Mihaita
Resigned: 16 February 2009
Appointed Date: 02 January 2008
50 years old

Director
GREEN, Victoria Jane
Resigned: 01 August 2012
Appointed Date: 01 March 2007
53 years old

Director
HAUGHTON, Mark James
Resigned: 14 December 2007
Appointed Date: 01 August 2007
58 years old

Director
LOCHHEAD, Alexander Justin
Resigned: 01 August 2012
Appointed Date: 01 March 2007
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 2007
Appointed Date: 01 March 2007

Persons With Significant Control

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

EUROWAY VEHICLE RENTAL LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
31 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000

26 Nov 2015
Satisfaction of charge 1 in full
...
... and 47 more events
13 Mar 2007
New director appointed
13 Mar 2007
New secretary appointed;new director appointed
01 Mar 2007
Director resigned
01 Mar 2007
Secretary resigned
01 Mar 2007
Incorporation

EUROWAY VEHICLE RENTAL LIMITED Charges

19 May 2008
Deed of accession and charge
Delivered: 29 May 2008
Status: Satisfied on 26 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…