This company is commonly known as The Van Hire Company (dagenham) Limited. The company was founded 12 years ago and was given the registration number 07715039. The firm's registered office is in BROCKENHURST. You can find them at Oak Farm Cottage, Lymington Road, Brockenhurst, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE VAN HIRE COMPANY (DAGENHAM) LIMITED |
---|---|---|
Company Number | : | 07715039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2011 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Farm Cottage, Lymington Road, Brockenhurst, Hampshire, England, SO42 7UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Copse Drive, Rowhedge, Colchester, England, CO5 7DU | Director | 01 February 2021 | Active |
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU | Director | 23 January 2020 | Active |
15, Toucan Way, Kingswood, Basildon, United Kingdom, SS16 5ER | Director | 22 July 2011 | Active |
366 Queens Town Road, London, England, SW11 8NJ | Director | 23 December 2019 | Active |
3 Redif House, Wantz Road, Dagenham, United Kingdom, RM10 8PS | Director | 22 January 2020 | Active |
Oak Farm Cottage, Lymington Road, Brockenhurst, England, SO42 7UF | Director | 14 March 2014 | Active |
Mr Jack Jacovou | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Copse Drive, Colchester, England, CO5 7DU |
Nature of control | : |
|
Mr Ernest James Pickering | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Farm Cottage, Lymington Road, Brockenhurst, England, SO42 7UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Gazette | Gazette notice voluntary. | Download |
2020-01-27 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Dissolution | Dissolution application strike off company. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Gazette | Gazette filings brought up to date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.