Eccles Car & Van Rental Ltd was registered on 10 August 2010 and are based in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Parry, Simon, Brennan, Christopher Anthony, Hilton, Paul, Mulhearn, Michael, Sholicar, John, Wass, Darren are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRY, Simon | 11 August 2012 | - | 1 |
BRENNAN, Christopher Anthony | 11 August 2012 | 31 October 2013 | 1 |
HILTON, Paul | 01 January 2011 | 01 April 2011 | 1 |
MULHEARN, Michael | 01 April 2011 | 01 August 2011 | 1 |
SHOLICAR, John | 01 August 2011 | 11 August 2012 | 1 |
WASS, Darren | 10 August 2010 | 01 January 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 August 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 12 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2019 | |
AA - Annual Accounts | 12 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AA01 - Change of accounting reference date | 12 May 2014 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
AD01 - Change of registered office address | 07 November 2013 | |
MR04 - N/A | 04 October 2013 | |
AR01 - Annual Return | 23 September 2013 | |
AD01 - Change of registered office address | 23 September 2013 | |
SH01 - Return of Allotment of shares | 23 September 2013 | |
CERTNM - Change of name certificate | 01 August 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 24 August 2012 | |
AD01 - Change of registered office address | 24 August 2012 | |
MG01 - Particulars of a mortgage or charge | 31 July 2012 | |
AA - Annual Accounts | 08 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 February 2012 | |
AR01 - Annual Return | 06 February 2012 | |
TM01 - Termination of appointment of director | 06 February 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2011 | |
CERTNM - Change of name certificate | 12 September 2011 | |
AP01 - Appointment of director | 09 September 2011 | |
TM01 - Termination of appointment of director | 09 September 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
AP01 - Appointment of director | 06 January 2011 | |
NEWINC - New incorporation documents | 10 August 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 July 2012 | Fully Satisfied |
N/A |