This company is commonly known as Carrier Rental Systems Limited. The company was founded 25 years ago and was given the registration number 03807755. The firm's registered office is in PLYMOUTH. You can find them at Porsham Close, Belliver Industrial Estate, Plymouth, Devon. This company's SIC code is 70100 - Activities of head offices.
Name | : | CARRIER RENTAL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03807755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Porsham Close, Belliver Industrial Estate, Plymouth, Devon, England, PL6 7DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 09 December 2022 | Active |
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ | Director | 09 December 2022 | Active |
9 The Chines, Delamere Park, Cuddington, CW8 2XA | Secretary | 26 September 2003 | Active |
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT | Secretary | 06 September 2018 | Active |
24 Heron Way, Blackpool, FY3 8FB | Secretary | 28 September 1999 | Active |
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT | Secretary | 25 January 2008 | Active |
3 Leadhall Drive, Harrogate, HG2 9NL | Secretary | 04 August 2004 | Active |
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW | Secretary | 16 November 2000 | Active |
4 Brunswick House, 5-6 Mansfield Court, Harrogate, HG1 2QT | Secretary | 10 June 2004 | Active |
Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland, SR5 3XE | Secretary | 28 September 2015 | Active |
Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland, SR5 3XE | Secretary | 28 September 2015 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 15 July 1999 | Active |
9 The Chines, Delamere Park, Cuddington, CW8 2XA | Director | 07 April 2003 | Active |
Watkins Hire Ltd, Church Road, Lydney, England, GL15 5EL | Director | 04 September 2018 | Active |
Mullberry House, Meadowview, Great Plumpton, Preston, PR4 3NF | Director | 28 September 1999 | Active |
Pond House, Hadley Green, EN5 4PS | Director | 16 October 2001 | Active |
34, Gresham Gardens, Golders Green, London, NW11 8PD | Director | 07 October 2003 | Active |
Swallowfield Grange, The Street, Swallowfield, RG7 1RE | Director | 04 August 2004 | Active |
3 Leadhall Drive, Harrogate, HG2 9NL | Director | 04 August 2004 | Active |
Porsham Close, Belliver Industrial Estate, Plymouth, England, PL6 7DB | Director | 16 August 2021 | Active |
Gometra, Little Stainton Bishopton, Stockton On Tees, TS21 1HN | Director | 24 February 2004 | Active |
Rosedale House, Brandreth Delph, Parbold, Wigan, WN8 7AQ | Director | 01 January 2000 | Active |
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW | Director | 22 November 1999 | Active |
Woodside House, Longville In The Dale, Much Wenlock, TF13 6DR | Director | 21 September 1999 | Active |
4 Sudbrooke Road, London, SW12 8TG | Director | 07 October 2003 | Active |
United Technologies House, Guildford Road, Leatherhead, England, KT22 9UT | Director | 31 October 2017 | Active |
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT | Director | 16 January 2007 | Active |
7 Spring Meadow Lane, Granby, Usa, 06035 | Director | 27 June 2007 | Active |
4 Brunswick House, 5-6 West Park, Harrogate, HG1 2QT | Director | 06 October 2003 | Active |
121 Northington Drive, Avon Ct, United States, | Director | 11 July 2008 | Active |
Porsham Close, Roborough, Plymouth, England, PL6 7DB | Director | 22 August 2016 | Active |
365, Stockley Close, West Drayton, England, UB7 9BL | Director | 31 October 2017 | Active |
7, Priory Road, Chalfont St Peter, Gerrards Cross, SL9 8SB | Director | 17 July 2008 | Active |
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT | Director | 04 January 2021 | Active |
112 Northfield Road, Kings Norton, Birmingham, B30 1JG | Director | 24 May 2001 | Active |
Matlock Holdings Ltd | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Ash House, Littleton Road, Ashford, England, TW15 1TZ |
Nature of control | : |
|
United Technologies Holdings Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Ash House, Littleton Road, Ashford, England, TW15 1TZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.