Allington Way
Darlington
County Durham
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(23 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Director Name | Susan Lorraine Maynard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2002) |
Role | Vehicle Hire |
Correspondence Address | Lower Grange Farm Grange Park Chacombe Banbury Oxon OX17 2EL |
Director Name | Mr Peter Hilary Maynard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 1996) |
Role | Vehicle Hire |
Country of Residence | England |
Correspondence Address | Lower Grange Park Chacombe Banbury Oxon OX17 2EL |
Secretary Name | Susan Lorraine Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Lower Grange Farm Grange Park Chacombe Banbury Oxon OX17 2EL |
Director Name | Jonathan Paul Tallyn Maynard |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(6 years after company formation) |
Appointment Duration | 9 years (resigned 30 September 2002) |
Role | Vehicle Hire |
Correspondence Address | Dunglass House School Hill, Newnham Daventry Northamptonshire NN11 3HG |
Director Name | Pamela Jane Shears-Matthews |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(6 years after company formation) |
Appointment Duration | 9 years (resigned 30 September 2002) |
Role | Vehicle Hire |
Correspondence Address | Brookside 15 Thorpe Road Chacombe Banbury Oxfordshire OX17 2JW |
Director Name | Philip John Bennett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1995) |
Role | Vehicle Hirer |
Correspondence Address | 52 Cherry Close Kidlington Oxfordshire OX5 1ET |
Director Name | Rodney John Moysen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1997) |
Role | General Manager |
Correspondence Address | Rectory Gardens 43 High Street Middleton Cheney Banbury Oxfordshire OX16 8LA |
Director Name | Christopher John Ellis Moysen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1998) |
Role | Sales Marketing Director |
Correspondence Address | 3 Gaydon Road Bishops Itchington Leamington Spa Warwickshire CV33 0QN |
Director Name | Mr James Alastair Noble |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(11 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Director Name | Donald Martin Bates |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Fleet Director |
Correspondence Address | 218 Balmoral Avenue Banbury Oxfordshire OX16 0BG |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(15 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(15 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Anthony Kaminski |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 1 Heythrop Drive Ickenham Middlesex UB10 8DT |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Director Name | Mr Patrick Steer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Website | www.northgatevehiclehire.co.uk/ |
---|
Registered Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
37.5k at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
27 November 2012 | Solvency Statement dated 05/11/12 (1 page) |
27 November 2012 | Resolutions
|
27 November 2012 | Statement of capital on 27 November 2012
|
27 November 2012 | Solvency statement dated 05/11/12 (1 page) |
27 November 2012 | Statement by Directors (1 page) |
27 November 2012 | Statement of capital on 27 November 2012
|
27 November 2012 | Statement by directors (1 page) |
27 November 2012 | Resolutions
|
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
25 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
25 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
25 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
25 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (10 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (10 pages) |
20 September 2010 | Termination of appointment of James Noble as a director (1 page) |
20 September 2010 | Termination of appointment of James Noble as a director (1 page) |
19 May 2010 | Termination of appointment of Patrick Steer as a director (1 page) |
19 May 2010 | Termination of appointment of Patrick Steer as a director (1 page) |
17 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Patrick Steer on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for James Alastair Noble on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Patrick Steer on 30 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for James Alastair Noble on 30 April 2010 (2 pages) |
13 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
13 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
28 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Director's Change of Particulars / james noble / 01/08/2008 / HouseName/Number was: , now: 33; Street was: avoncot binton road, now: evesham place; Area was: welford on avon, now: ; Post Town was: stratford upon avon, now: stratford-upon-avon; Post Code was: CV37 8PP, now: CV37 6HT; Country was: , now: united kingdom (1 page) |
12 May 2009 | Director's change of particulars / james noble / 01/08/2008 (1 page) |
12 May 2009 | Director's Change of Particulars / christopher muir / 01/08/2008 / HouseName/Number was: , now: 12; Street was: 6 willow green, now: the square; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7NL, now: SR6 8JJ; Country was: , now: united kingdom (1 page) |
12 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
11 February 2009 | Director appointed patrick steer (1 page) |
11 February 2009 | Director appointed patrick steer (1 page) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
3 April 2008 | Appointment Terminated Director anthony kaminski (1 page) |
3 April 2008 | Appointment terminated director anthony kaminski (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | New director appointed (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
1 November 2006 | Company name changed target vehicle rental LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed target vehicle rental LIMITED\certificate issued on 01/11/06 (2 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
5 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
6 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
6 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
9 March 2004 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
9 March 2004 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
9 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
10 June 2003 | Auditor's resignation (2 pages) |
10 June 2003 | Auditor's resignation (2 pages) |
28 May 2003 | Full accounts made up to 30 September 2002 (24 pages) |
28 May 2003 | Full accounts made up to 30 September 2002 (24 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
26 November 2002 | Return made up to 18/11/02; full list of members (8 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2002 | Return made up to 18/11/02; full list of members (8 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 15 high street brackley northamptonshire NN13 7DH (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 15 high street brackley northamptonshire NN13 7DH (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
4 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
4 December 2001 | Full accounts made up to 30 September 2001 (21 pages) |
4 December 2001 | Full accounts made up to 30 September 2001 (21 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
5 December 2000 | Full accounts made up to 30 September 2000 (21 pages) |
5 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
5 December 2000 | Full accounts made up to 30 September 2000 (21 pages) |
5 December 2000 | Return made up to 01/12/00; full list of members
|
15 June 2000 | Particulars of mortgage/charge (5 pages) |
15 June 2000 | Particulars of mortgage/charge (5 pages) |
26 January 2000 | Full accounts made up to 30 September 1999 (21 pages) |
26 January 2000 | Full accounts made up to 30 September 1999 (21 pages) |
21 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
21 December 1999 | Return made up to 11/12/99; full list of members
|
28 July 1999 | Particulars of mortgage/charge (4 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 30 September 1998 (20 pages) |
8 December 1998 | Full accounts made up to 30 September 1998 (20 pages) |
31 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 11/12/97; no change of members
|
8 December 1997 | Full accounts made up to 30 September 1997 (19 pages) |
8 December 1997 | Full accounts made up to 30 September 1997 (19 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
25 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
27 December 1996 | Return made up to 11/12/96; full list of members (8 pages) |
27 December 1996 | Return made up to 11/12/96; full list of members (8 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
19 October 1996 | Ad 08/10/96--------- £ si 12500@1=12500 £ ic 25000/37500 (2 pages) |
19 October 1996 | Ad 08/10/96--------- £ si 12500@1=12500 £ ic 25000/37500 (2 pages) |
4 September 1996 | New director appointed (2 pages) |
2 August 1996 | Particulars of mortgage/charge (4 pages) |
2 August 1996 | Particulars of mortgage/charge (4 pages) |
3 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
3 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
15 December 1995 | Return made up to 11/12/95; full list of members (8 pages) |
15 December 1995 | Return made up to 11/12/95; full list of members (8 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Company name changed target car and van hire LIMITED\certificate issued on 12/06/95 (2 pages) |
9 June 1995 | Company name changed target car and van hire LIMITED\certificate issued on 12/06/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 May 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
27 May 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
3 February 1992 | Accounts for a small company made up to 30 September 1991 (9 pages) |
3 February 1992 | Accounts for a small company made up to 30 September 1991 (9 pages) |
14 December 1989 | Accounts for a small company made up to 30 June 1989 (5 pages) |
14 December 1989 | Accounts for a small company made up to 30 June 1989 (5 pages) |
4 November 1988 | Accounts for a small company made up to 30 June 1988 (3 pages) |
4 November 1988 | Accounts for a small company made up to 30 June 1988 (3 pages) |
14 September 1987 | Incorporation (13 pages) |
14 September 1987 | Incorporation (13 pages) |