CENTRAL TRANSPORT RENTAL GROUP - LONDON


Company Profile Company Filings

Overview

CENTRAL TRANSPORT RENTAL GROUP is a Private Unlimited Company from LONDON and has the status: Dissolved - no longer trading.
CENTRAL TRANSPORT RENTAL GROUP was incorporated 42 years ago on 14/08/1981 and has the registered number: 01580263. The accounts status is FULL.

CENTRAL TRANSPORT RENTAL GROUP - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2020 26/09/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SHAHRYAR MUFTI Jun 1976 British Director 2017-03-30 CURRENT
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 CURRENT
JONATHAN LAWRENCE JOHN GATT Jul 1981 Maltese Director 2017-03-30 CURRENT
ROBERT JOEL MONTAGUE Jun 1948 British Director RESIGNED
RICK BARNETT Oct 1964 British Director 1997-11-27 UNTIL 1998-12-01 RESIGNED
ROY GRAHAM CLARK Feb 1958 British Director 2001-12-18 UNTIL 2004-03-30 RESIGNED
ZACHARY JOSEPH CITRON Aug 1965 British Director 2003-06-20 UNTIL 2003-07-11 RESIGNED
JONATHAN MICHAEL CROWTHER May 1962 British Director 2003-01-23 UNTIL 2004-03-30 RESIGNED
HANS ARIE RIEDIJK Nov 1945 Dutch Director 1997-12-01 UNTIL 1999-07-02 RESIGNED
MR RICHARD DENBY RAINE Jun 1954 British Director 1994-12-01 UNTIL 1996-07-26 RESIGNED
LORD CHARLES POWELL Jul 1941 British Director RESIGNED
GIRISH PAREKH Apr 1967 British Director 2002-08-09 UNTIL 2004-03-30 RESIGNED
MR CHRISTOPHER ANTONY PALMER May 1954 British Director RESIGNED
MR CHARLES JOHN NICHOLAS WARD Aug 1941 British Director 1996-05-14 UNTIL 1997-10-31 RESIGNED
AKHLESH PRASAD MATHUR Apr 1972 British Director 2017-06-13 UNTIL 2020-06-11 RESIGNED
JOHN LANCASTER OLIVER Oct 1959 British Director 2003-02-10 UNTIL 2004-03-30 RESIGNED
DAVID HOWELL Mar 1949 British Director 1996-05-14 UNTIL 1997-11-27 RESIGNED
MR ROGER HILTON HODGKISS Apr 1966 British Director 2001-10-13 UNTIL 2002-08-09 RESIGNED
MR RUPERT NICHOLAS HAMBRO Jun 1943 British Director RESIGNED
PAMELA ANNE GREEN Apr 1960 British Director 2001-12-18 UNTIL 2004-03-30 RESIGNED
ERIC GOODWIN Jul 1941 British Director RESIGNED
MR JOHN KENNETH DICK Apr 1913 British Director RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-23 UNTIL 2009-10-31 RESIGNED
T I P EUROPE LIMITED Corporate Director 1999-07-02 UNTIL 2016-02-05 RESIGNED
ANDREW THOMAS PETER BUDGE Nov 1973 British Director 2017-06-13 UNTIL 2020-06-11 RESIGNED
TRAF SHELF (NOMINEES) LIMITED Corporate Secretary 2000-04-17 UNTIL 2004-01-22 RESIGNED
MR SIMON JOCELYN ENOCH Jun 1959 British Secretary RESIGNED
PHILIP IAN PRICE Oct 1965 British Secretary 1994-03-16 UNTIL 1994-10-24 RESIGNED
NICHOLAS HANDRAN SMITH Mar 1949 Secretary RESIGNED
IAN MCMASTER CLUBB Jan 1941 British Director 1994-06-28 UNTIL 1997-11-27 RESIGNED
DR MARTIN KOHLHAUSSEN Nov 1935 German Director RESIGNED
NEIL CAMPBELL SMITH Jun 1969 British Director 2016-02-01 UNTIL 2017-06-14 RESIGNED
ANDREW PHILIP CHANDLER Mar 1957 British Director 1993-08-17 UNTIL 1994-10-06 RESIGNED
MR DAVID CAKEBREAD Sep 1964 British Director 2013-11-21 UNTIL 2016-02-01 RESIGNED
BERNARD KENNETH ROBBIE BURNS Oct 1948 British Director 1997-01-07 UNTIL 1997-10-31 RESIGNED
HSE SECRETARIES LIMITED Corporate Secretary 1997-12-01 UNTIL 2000-04-16 RESIGNED
JOHN VINCENT BUCCI Dec 1954 America Director 2000-12-14 UNTIL 2003-02-10 RESIGNED
MR RODGER GORDON BRAIDWOOD Nov 1946 British Director RESIGNED
TODD BRADLEY Nov 1958 American Director 1997-11-27 UNTIL 1998-12-01 RESIGNED
NICHOLAS HANDRAN SMITH Mar 1949 Director RESIGNED
PAUL LAURENCE BEADLE Sep 1969 British Director 2010-03-23 UNTIL 2013-11-21 RESIGNED
RICHARD ASHTON May 1966 British Director 2000-12-14 UNTIL 2001-10-13 RESIGNED
MR JONATHAN ANDREW Oct 1964 British Director 1997-11-27 UNTIL 1999-07-02 RESIGNED
ROBERT ANTHONY SMITS Jan 1956 Dutch Director 1997-11-27 UNTIL 1999-06-30 RESIGNED
JOSEPH PRESTON SWITHENBANK Apr 1984 Us Citizen Director 2013-11-21 UNTIL 2017-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Capital International Holdings Limited 2019-09-13 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ige Usa Investments Limited 2017-07-26 - 2019-09-13 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST CHOICE HOLIDAYS LIMITED LUTON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
B O C HOLDINGS WOKING ENGLAND Active FULL 70100 - Activities of head offices
BOC LIMITED WOKING ENGLAND Active FULL 20110 - Manufacture of industrial gases
BECTON DICKINSON INFUSION THERAPY UK WOKINGHAM ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
BOC HELEX WOKING ENGLAND Active FULL 70100 - Activities of head offices
BOC PENSIONS LIMITED WOKING ENGLAND Active FULL 74990 - Non-trading company
CENTRAL TRAILER RENTCO LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
G.L BAKER (TRANSPORT) LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
EDWARDS VACUUM LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE ESE UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BOC JAPAN WOKING ENGLAND Active DORMANT 99999 - Dormant Company
CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BOC KOREA HOLDINGS LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
BOC NETHERLANDS HOLDINGS LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
BOC GASES LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
EXPRO INTERNATIONAL GROUP LIMITED READING UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
CARRIER RENTAL SYSTEMS LIMITED PLYMOUTH ENGLAND Active FULL 70100 - Activities of head offices
WIFINITY LIMITED LONDON ENGLAND Active FULL 61100 - Wired telecommunications activities
DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC EDINBURGH Dissolved... FULL 64301 - Activities of investment trusts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EBAY COMMERCE UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EY GLOBAL SERVICES 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYAPSL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYESL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.