Company NameGroup Vehicle Services Limited
Company StatusDissolved
Company Number02920164
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesDeluxepanel Enterprises Limited and Rental Acceptances Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Andrew Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 12 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLombard House
3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(20 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 January 2016)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(21 years after company formation)
Appointment Duration8 months (closed 12 January 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 12 January 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 January 1995)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1996)
RoleDeputy Chief Executive
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed28 April 1994(1 week, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 1999)
RoleAccountant/Banker
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameChristopher Thomas Skillen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleManaging Director
Correspondence AddressThe Stables Nortoft
Guilsborough
Northampton
NN6 8QB
Director NameMichael Brian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleDirector Lombard Group
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(3 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed22 April 1998(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2001)
RoleOperations Management
Correspondence AddressThe Rhododendrons Warren Lane
Finchampstead
Wokingham
Berkshire
RG40 4HS
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed08 June 2001(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed01 March 2002(7 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2003)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressManor Farm
Main Street Levisham
Pickering
North Yorkshire
YO18 7NL
Director NameMr Alan Donald Parkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameMr Robert Andrew Bailey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(10 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBechers
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameThomas John Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(10 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleManaging Director
Correspondence AddressRose Farmhouse
Seaton Ross
York
YO42 4LZ
Director NameMr Mark Andrew Spicknell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Oakland Road
Bexleyheath
Kent
DA6 7AL
Director NameMr Philip Graham Denman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLahaina
Pamington
Tewkesbury
Gloucestershire
GL20 8LX
Wales
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameStuart Houlston
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2011)
RoleBank Official
Correspondence AddressQuantock Grange Hastings Pool
Poolbrook Road
Barnards Green
Worcestershire
WR14 3QL
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Director NameMr Simon Dominic Recaldin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2013)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Lombard North Central PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
24 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
24 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
24 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
24 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 30 September 2013 (1 page)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
18 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
18 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
8 April 2013Appointment of Paul Andrew Murray as a director (2 pages)
8 April 2013Appointment of Paul Andrew Murray as a director (2 pages)
3 April 2013Termination of appointment of Simon Recaldin as a director (1 page)
3 April 2013Termination of appointment of Simon Recaldin as a director (1 page)
16 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
15 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
15 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
26 April 2012Secretary's details changed for Miss Carolyn Jean Down on 26 April 2012 (2 pages)
26 April 2012Secretary's details changed for Miss Carolyn Jean Down on 26 April 2012 (2 pages)
20 March 2012Full accounts made up to 31 December 2011 (19 pages)
20 March 2012Full accounts made up to 31 December 2011 (19 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
1 June 2011Appointment of Mr Simon Dominic Recaldin as a director (2 pages)
1 June 2011Appointment of Mr Simon Dominic Recaldin as a director (2 pages)
27 May 2011Termination of appointment of Stuart Houlston as a director (1 page)
27 May 2011Termination of appointment of Stuart Houlston as a director (1 page)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
13 May 2010Full accounts made up to 31 December 2009 (20 pages)
13 May 2010Full accounts made up to 31 December 2009 (20 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
19 June 2009Full accounts made up to 31 December 2008 (20 pages)
19 June 2009Full accounts made up to 31 December 2008 (20 pages)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
6 April 2009Director appointed stuart houlston (1 page)
6 April 2009Director appointed stuart houlston (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 December 2006 (21 pages)
14 September 2007Full accounts made up to 31 December 2006 (21 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
9 May 2007Return made up to 19/04/07; full list of members (3 pages)
9 May 2007Return made up to 19/04/07; full list of members (3 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
11 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
11 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
16 May 2006Return made up to 19/04/06; full list of members (6 pages)
16 May 2006Return made up to 19/04/06; full list of members (6 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
30 September 2005Full accounts made up to 31 December 2004 (12 pages)
30 September 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Return made up to 19/04/05; full list of members (7 pages)
3 May 2005Return made up to 19/04/05; full list of members (7 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
12 May 2004Return made up to 19/04/04; full list of members (6 pages)
12 May 2004Return made up to 19/04/04; full list of members (6 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
14 July 2003Full accounts made up to 31 December 2002 (12 pages)
14 July 2003Full accounts made up to 31 December 2002 (12 pages)
26 June 2003New director appointed (5 pages)
26 June 2003New director appointed (5 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
7 May 2003Return made up to 19/04/03; full list of members (6 pages)
7 May 2003Return made up to 19/04/03; full list of members (6 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
6 September 2002New director appointed (6 pages)
6 September 2002New director appointed (6 pages)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Return made up to 19/04/02; full list of members (5 pages)
20 May 2002Return made up to 19/04/02; full list of members (5 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
4 May 2000Return made up to 19/04/00; full list of members (6 pages)
4 May 2000Return made up to 19/04/00; full list of members (6 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
19 May 1999Return made up to 19/04/99; full list of members (17 pages)
19 May 1999Return made up to 19/04/99; full list of members (17 pages)
19 May 1999Registered office changed on 19/05/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
16 March 1999New director appointed (4 pages)
16 March 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
17 November 1998Secretary's particulars changed (1 page)
17 November 1998Secretary's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
19 June 1998Director's particulars changed (2 pages)
19 June 1998Director's particulars changed (2 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
22 July 1997Company name changed rental acceptances LIMITED\certificate issued on 22/07/97 (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Company name changed rental acceptances LIMITED\certificate issued on 22/07/97 (2 pages)
22 July 1997New director appointed (3 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (3 pages)
7 May 1997Return made up to 19/04/97; full list of members (6 pages)
7 May 1997Return made up to 19/04/97; full list of members (6 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 May 1996Return made up to 19/04/96; full list of members (8 pages)
21 May 1996Return made up to 19/04/96; full list of members (8 pages)
28 February 1996Director's particulars changed (3 pages)
28 February 1996Director's particulars changed (3 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
9 May 1995Return made up to 19/04/95; full list of members (12 pages)
9 May 1995Return made up to 19/04/95; full list of members (12 pages)