This company is commonly known as Newtown Vehicle Rentals Limited. The company was founded 50 years ago and was given the registration number 01168920. The firm's registered office is in BIRMINGHAM. You can find them at Deloitte Llp, 4 Brindley Place, Birmingham, . This company's SIC code is 5010 - Sale of motor vehicles.
Name | : | NEWTOWN VEHICLE RENTALS LIMITED |
---|---|---|
Company Number | : | 01168920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1974 |
End of financial year | : | 31 March 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deloitte Llp, 4 Brindley Place, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cleeve House, Cleeve House Farm Grafton Lane, Pendock, GL19 3PS | Director | 09 February 2006 | Active |
31 Charringworth Drive, Hatton Park, Warwick, CV35 7SY | Director | 09 February 2006 | Active |
31 Charringworth Drive, Hatton Park, Warwick, CV35 7SY | Secretary | 09 February 2006 | Active |
9 Martin Close, Stratford Upon Avon, CV37 6SF | Secretary | 01 April 1992 | Active |
2 Wellswood, Ascot, SL5 7EA | Secretary | 01 August 1998 | Active |
7 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Secretary | 16 July 1999 | Active |
5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA | Secretary | 25 March 1992 | Active |
5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA | Secretary | - | Active |
14 Otter Way, Whetstone, Leicester, LE8 6ZU | Director | 05 March 1999 | Active |
Manor Farm, Astwith Pilsley, Chesterfield, S45 8AN | Director | 06 May 1999 | Active |
Bedfont House, High Street, Chipping Campden, GL55 6HB | Director | - | Active |
2 Hands Paddock, Newbold On Stour, Stratford Upon Avon, CV37 8UD | Director | 01 August 1998 | Active |
9 Martin Close, Stratford Upon Avon, CV37 6SF | Director | 01 April 1992 | Active |
21 Hurst Green Road, Solihull, B93 8AF | Director | 01 August 1998 | Active |
High Russett, Upper Brailes, OX15 5AX | Director | 01 April 1992 | Active |
50 Oakleigh Road, Stratford Upon Avon, CV37 0DP | Director | 01 April 1992 | Active |
2 Wellswood, Ascot, SL5 7EA | Director | 01 August 1998 | Active |
52 Loxley Road, Stratford Upon Avon, CV37 7DR | Director | 01 August 1998 | Active |
5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2018-04-04 | Restoration | Restoration order of court. | Download |
2014-11-25 | Gazette | Gazette dissolved compulsary. | Download |
2014-08-12 | Gazette | Gazette notice compulsary. | Download |
2013-08-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-04-30 | Gazette | Gazette notice compulsary. | Download |
2012-12-12 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-12-06 | Insolvency | Liquidation in administration automatic end of case. | Download |
2012-06-11 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-12-05 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-12-05 | Insolvency | Liquidation in administration extension of period. | Download |
2011-07-08 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-02-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2011-01-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2011-01-07 | Insolvency | Liquidation in administration proposals. | Download |
2011-01-06 | Mortgage | Legacy. | Download |
2010-12-23 | Mortgage | Legacy. | Download |
2010-12-14 | Address | Change registered office address company with date old address. | Download |
2010-12-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2010-12-03 | Resolution | Resolution. | Download |
2010-08-27 | Mortgage | Legacy. | Download |
2010-08-27 | Mortgage | Legacy. | Download |
2010-06-11 | Officers | Termination director company with name. | Download |
2010-05-25 | Mortgage | Legacy. | Download |
2010-05-25 | Mortgage | Legacy. | Download |
2010-03-12 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.