This company is commonly known as Custom Fleet Limited. The company was founded 36 years ago and was given the registration number 02147537. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, United Kingdom. This company's SIC code is 64910 - Financial leasing.
Name | : | CUSTOM FLEET LIMITED |
---|---|---|
Company Number | : | 02147537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 July 1987 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, United Kingdom, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dovecote House, Old Hall Road, Sale, Cheshire, United Kingdom, M33 2GS | Secretary | 20 September 2012 | Active |
North Mosses, Asby, CA14 4RP | Secretary | - | Active |
The Granary, Milndavie Road, Strathblane, Glasgow, G63 9EP | Secretary | 09 March 2005 | Active |
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF | Secretary | 18 April 2007 | Active |
1, More London Place, London, SE1 2AF | Secretary | 14 June 2011 | Active |
Dovecote House, Old Hall Road, Sale, Cheshire, United Kingdom, M33 2GS | Secretary | 31 July 2006 | Active |
1, More London Place, London, SE1 2AF | Secretary | 21 November 2014 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 31 July 2006 | Active |
21 Harlow Manor Park, Harrogate, HG2 0EG | Director | 27 April 1992 | Active |
Elwick House 3 Manor Court, Main Street, Little Ouseburn, YO26 9TB | Director | 02 November 2004 | Active |
11 Mortlake Road, Kew, TW9 3JE | Director | 31 March 2003 | Active |
The Orchard 21 Main Street, Bishopthorpe, York, YO23 2RA | Director | 19 October 1998 | Active |
15 Crescent View, Alwoodley, Leeds, LS17 8QF | Director | 21 February 1995 | Active |
24 Miretta Place, Castle Hill, Australia, | Director | 01 March 2000 | Active |
17 Bourne End Lane, Hemel Hempstead, HP1 2RL | Director | 13 January 2006 | Active |
The Old Vicarage, Crosby On Eden, Carlisle, CA6 4QZ | Director | 01 January 1994 | Active |
College Farm College Farm Lane, Linton, Wetherby, LS22 4HR | Director | 24 June 1996 | Active |
6 Newby Drive, Gatley, Cheadle, SK8 4EJ | Director | 18 April 2007 | Active |
Glebe Place, The Green Wetheral, Carlisle, CA4 8ET | Director | 11 June 2001 | Active |
Dovecote House, Old Hall Road, Sale, Cheshire, United Kingdom, M33 2GS | Director | 19 June 2009 | Active |
The Coachhouse, 5 Sydenham Road, Glasgow, G12 9NT | Director | 01 November 2001 | Active |
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, TW3 3HF | Director | 12 January 2010 | Active |
Three Gables, Wetheral, Carlisle, CA4 8LE | Director | - | Active |
Garth House, Hayton, Brampton, CA8 9HL | Director | - | Active |
10 Whooff House, Aglionby, Carlisle, CA4 8AQ | Director | - | Active |
5 Craigends Avenue, Quarriers Village, Bridge Of Weir, PA11 3SQ | Director | 26 March 1998 | Active |
Richborough House, Sandy Lane Sunningdale, Ascot, SL5 0ND | Director | 31 July 2006 | Active |
9-95 The Goldings, Hayton Village, Carlisle, CA4 9JA | Director | 13 October 2004 | Active |
9-95 The Goldings, Hayton Village, Carlisle, CA4 9JA | Director | 30 March 1995 | Active |
Craigmore, Brampton, CA8 1AZ | Director | 21 May 1992 | Active |
1, More London Place, London, SE1 2AF | Director | 30 September 2014 | Active |
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF | Director | 19 June 2009 | Active |
1, More London Place, London, SE1 2AF | Director | 15 April 2011 | Active |
10 Oaklea Hall Close, Adel, Leeds, LS16 8HB | Director | 22 January 1999 | Active |
10 Oaklea Hall Close, Adel, Leeds, LS16 8HB | Director | 22 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-26 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2019-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-20 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-30 | Officers | Termination secretary company with name termination date. | Download |
2017-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-02-17 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-02-17 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-12-04 | Address | Move registers to sail company with new address. | Download |
2015-04-20 | Address | Change sail address company with old address new address. | Download |
2015-04-20 | Address | Change registered office address company with date old address new address. | Download |
2015-04-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-04-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.