About

Registered Number: 03934640
Date of Incorporation: 28/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS,

 

Vehicle Rental Services Ltd was founded on 28 February 2000. We do not know the number of employees at the business. Vehicle Rental Services Ltd has 11 directors listed as Kenny, Philip John, Flightform Uk Limited, Gregson, Robin, Macgeekie, Glenda, Easton, Guy Jonathan, Flightform Limited, Granados, Peter Edwin, Hancock, Roger Owen, Ryan, John Patrick, Spokes, Nigel Clive, Get Motoring Uk Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTON, Guy Jonathan 28 February 2000 22 April 2002 1
FLIGHTFORM LIMITED 22 April 2002 25 February 2007 1
GRANADOS, Peter Edwin 01 April 2006 25 February 2007 1
HANCOCK, Roger Owen 01 April 2006 25 February 2007 1
RYAN, John Patrick 28 February 2000 01 April 2006 1
SPOKES, Nigel Clive 01 April 2006 25 February 2007 1
GET MOTORING UK LIMITED 08 September 2006 09 March 2011 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 1
FLIGHTFORM UK LIMITED 22 April 2002 25 February 2007 1
GREGSON, Robin 09 March 2011 17 November 2011 1
MACGEEKIE, Glenda 17 November 2011 20 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP03 - Appointment of secretary 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 09 March 2018
PSC05 - N/A 20 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 16 January 2014
AA01 - Change of accounting reference date 12 November 2013
AA - Annual Accounts 04 November 2013
CH01 - Change of particulars for director 25 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 April 2012
RESOLUTIONS - N/A 20 March 2012
RESOLUTIONS - N/A 15 March 2012
RESOLUTIONS - N/A 28 November 2011
AP03 - Appointment of secretary 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AA - Annual Accounts 18 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
RESOLUTIONS - N/A 18 April 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AD01 - Change of registered office address 31 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 26 March 2010
CH02 - Change of particulars for corporate director 26 March 2010
CH04 - Change of particulars for corporate secretary 26 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 05 April 2003
287 - Change in situation or address of Registered Office 02 March 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.