SYTNER VEHICLE MANAGEMENT LIMITED

2 Penman Way 2 Penman Way, Leicester, LE19 1ST, Leicestershire
StatusACTIVE
Company No.03117861
CategoryPrivate Limited Company
Incorporated25 Oct 1995
Age28 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

SYTNER VEHICLE MANAGEMENT LIMITED is an active private limited company with number 03117861. It was incorporated 28 years, 7 months, 24 days ago, on 25 October 1995. The company address is 2 Penman Way 2 Penman Way, Leicester, LE19 1ST, Leicestershire.



People

MOORHOUSE, Simon

Director

Chief Financial Officer

ACTIVE

Assigned on 13 Jul 2023

Current time on role 11 months, 5 days

NIEUWENHUYS, Gerard Edward

Director

Director

ACTIVE

Assigned on 31 Aug 2006

Current time on role 17 years, 9 months, 18 days

CARPENTER, Mark Gwilym

Secretary

Director

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Sep 2010

Time on role 4 years, 23 days

HAMPSON, Keith

Secretary

Chartered Accountant

RESIGNED

Assigned on 27 Apr 1999

Resigned on 31 Aug 2006

Time on role 7 years, 4 months, 4 days

READ, Richard Michael Hodgson

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Oct 1995

Resigned on 27 Apr 1999

Time on role 3 years, 6 months, 2 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Oct 1995

Resigned on 25 Oct 1995

Time on role

BILES, John Christopher Morris

Director

Chartered Accountant

RESIGNED

Assigned on 25 Oct 1995

Resigned on 27 Apr 1999

Time on role 3 years, 6 months, 2 days

CARPENTER, Mark Gwilym

Director

Director

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Sep 2010

Time on role 4 years, 23 days

COLLINSON, Adam

Director

Finance Director

RESIGNED

Assigned on 13 Aug 2014

Resigned on 14 Jul 2023

Time on role 8 years, 11 months, 1 day

HAMPSON, Keith

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 1999

Resigned on 31 Aug 2006

Time on role 7 years, 4 months, 4 days

PAGE-MORRIS, Geoffrey Giovanni

Director

Director

RESIGNED

Assigned on 31 Aug 2006

Resigned on 13 Aug 2014

Time on role 7 years, 11 months, 13 days

READ, Richard Michael Hodgson

Director

Chartered Accountant

RESIGNED

Assigned on 25 Oct 1995

Resigned on 27 Apr 1999

Time on role 3 years, 6 months, 2 days

STEPENSON, Lindsay Stewart

Director

Company Director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 27 Apr 1999

Time on role 3 years, 6 months, 2 days

WHALE, Peter William

Director

Company Director

RESIGNED

Assigned on 27 Apr 1999

Resigned on 31 Aug 2006

Time on role 7 years, 4 months, 4 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 25 Oct 1995

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 25 Oct 1995

Time on role


Some Companies

A J ENERGY LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PN

Number:11183174
Status:ACTIVE
Category:Private Limited Company

CHURCHILL CHAMBERLAIN LTD

20 SUMMERFIELD STREET,LONDON,SE12 0NQ

Number:06838343
Status:ACTIVE
Category:Private Limited Company

ETHANIEL CIVIL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09226301
Status:ACTIVE
Category:Private Limited Company

LE BASKET LIMITED

THP,WANSTEAD,E11 2RJ

Number:10778369
Status:ACTIVE
Category:Private Limited Company

LORDS PROTECTION SERVICES LTD

41 COCKFOSTERS ROAD,BARNET,EN4 0DF

Number:08969045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAISON LET LIMITED

48 HIGH STREET,MALMESBURY,SN16 9AT

Number:04542916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source