Check the

CITY CAR CLUB LIMITED

Company
CITY CAR CLUB LIMITED (05443333)

CITY CAR CLUB

Phone: 03452 669 290
B⁺ rating

ABOUT CITY CAR CLUB LIMITED

 Trip to the DIY shop, business use, moving house or office

Exceeding our customers' expectations is the driving force behind our business and it’s a commitment that's well recognised. In 2015 and 2016 Enterprise won a Which? ‘Recommended Car Hire Provider’ award as voted by consumers. And for the past 6 years Enterprise has been named “Best Daily Rental Company” by Business Car magazine.

At Enterprise, sustainability is more than just a popular business term. Following the example set by our founders, we remain relentlessly focused on using the power of our global network to meet the needs of our customers, our communities, and the environment. As our network continues to grow and vehicle technologies and consumer preferences change, we remain committed to fostering innovation and ensuring that the automobile remains a vital and accessible mode of transportation.

©2017, City Car Club Limited trading as “Enterprise Car Club”

KEY FINANCES

Year
2014
Assets
£1015.83k ▼ £-522.87k (-33.98 %)
Cash
£95.78k ▲ £87.14k (1,007.84 %)
Liabilities
£1465.41k ▲ £15.34k (1.06 %)
Net Worth
£-449.58k ▼ £-538.21k (-607.23 %)

REGISTRATION INFO

Company name
CITY CAR CLUB LIMITED
Company number
05443333
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 May 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.enterprisecarclub.co.uk
Phones
03452 669 290
Registered Address
STEVE YOUNG,
ENTERPRISE HOUSE,
VICARAGE ROAD,
EGHAM,
SURREY,
TW20 9FB

ECONOMIC ACTIVITIES

77110
Renting and leasing of cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

04 May 2017
Confirmation statement made on 4 May 2017 with updates
25 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
25 Apr 2017
Audit exemption statement of guarantee by parent company for period ending 31/07/16

CHARGES

9 May 2011
Status
Satisfied on 19 August 2015
Delivered
12 May 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CITY CAR CLUB LIMITED DIRECTORS

Teresa Anne Holderer

  Acting
Appointed
31 July 2016
Role
Secretary
Address
Steve Young, Enterprise House, Vicarage Road, Egham, Surrey, TW20 9FB
Name
HOLDERER, Teresa Anne

Ricky Allan Short

  Acting
Appointed
31 July 2016
Occupation
Director
Role
Director
Age
66
Nationality
American
Address
Steve Young, Enterprise House, Vicarage Road, Egham, Surrey, TW20 9FB
Country Of Residence
Usa
Name
SHORT, Ricky Allan

Alan Charles Ball

  Resigned
Appointed
07 November 2005
Resigned
23 January 2006
Role
Secretary
Address
30 Beaumont Park Road, Huddersfield, West Yorkshire, HD4 5JS
Name
BALL, Alan Charles

IMCO SECRETARY LIMITED

  Resigned
Appointed
04 May 2005
Resigned
09 May 2005
Role
Secretary
Address
St Peters House, Hartshead, Sheffield, South Yorkshire, S1 2EL
Name
IMCO SECRETARY LIMITED

JORDAN COMPANY SECRETARIES LIMITED

  Resigned
Appointed
15 January 2007
Resigned
31 March 2015
Role
Secretary
Address
21 St Thomas Street, Bristol, BS1 6JS
Name
JORDAN COMPANY SECRETARIES LIMITED

PITSEC LIMITED

  Resigned
Appointed
23 January 2006
Resigned
14 January 2007
Role
Secretary
Address
47 Castle Street, Reading, Berkshire, RG1 7SR
Name
PITSEC LIMITED

Richard William Armitage

  Resigned
Appointed
09 June 2005
Resigned
12 December 2006
Occupation
Business Manager
Role
Director
Age
71
Nationality
British
Address
Oxford House, Smithy Fold Road, Hyde, Cheshire, SK14 5QY
Country Of Residence
England
Name
ARMITAGE, Richard William

Alan Charles Ball

  Resigned
Appointed
09 June 2005
Resigned
12 December 2006
Occupation
Business Manager
Role
Director
Age
76
Nationality
British
Address
30 Beaumont Park Road, Huddersfield, West Yorkshire, HD4 5JS
Country Of Residence
England
Name
BALL, Alan Charles

Stephen Cartwright

  Resigned
Appointed
01 April 2010
Resigned
10 January 2011
Occupation
Operations Director
Role
Director
Age
55
Nationality
British
Address
2 Beech Close, Shepshed, Loughborough, Leicestershire, LE12 9BF
Country Of Residence
Uk
Name
CARTWRIGHT, Stephen

James Ian Finlayson

  Resigned
Appointed
12 December 2006
Resigned
31 March 2015
Occupation
Business Consultant
Role
Director
Age
61
Nationality
Australian
Address
8 Princes Road, London, SW19 8RB
Country Of Residence
United Kingdom
Name
FINLAYSON, James Ian

Christopher William Jonas

  Resigned
Appointed
12 December 2006
Resigned
30 April 2008
Occupation
Chartered Surveyor
Role
Director
Age
83
Nationality
British
Address
25 Victoria Square, London, SW1W 0BB
Country Of Residence
England
Name
JONAS, Christopher William

Thomas Paul Laffey

  Resigned
Appointed
27 October 2015
Resigned
13 January 2016
Occupation
Director
Role
Director
Age
77
Nationality
American
Address
Steve Young, Enterprise House, Vicarage Road, Egham, Surrey, TW20 9FB
Country Of Residence
Usa
Name
LAFFEY, Thomas Paul

Alan Albert Nash

  Resigned
Appointed
26 September 2005
Resigned
31 March 2015
Occupation
Banker
Role
Director
Age
74
Nationality
British
Address
7 Chelsea Square, London, SW3 6LF
Country Of Residence
England
Name
NASH, Alan Albert

Keith Harry Angel Negal

  Resigned
Appointed
09 June 2005
Resigned
30 September 2005
Occupation
Businessman
Role
Director
Age
76
Nationality
British
Address
Lilac Cottage, Little Preston, Daventry, Northamptonshire, NN11 3TF
Country Of Residence
United Kingdom
Name
NEGAL, Keith Harry Angel

Pamela Mae Nicholson

  Resigned
Appointed
31 March 2015
Resigned
27 October 2015
Occupation
Corporate President
Role
Director
Age
65
Nationality
American
Address
Steve Young, Enterprise House, Vicarage Road, Egham, Surrey, England, TW20 9FB
Country Of Residence
Usa
Name
NICHOLSON, Pamela Mae

Samuel Michael John The Honourable

  Resigned
Appointed
30 April 2008
Resigned
31 March 2015
Occupation
Land Owner
Role
Director
Age
72
Nationality
British
Address
Flat 4, 14 Hyde Park Square, London, United Kingdom, W2 2JP
Country Of Residence
United Kingdom
Name
SAMUEL, Michael John, The Honourable

Isabelle Anne Schirmer

  Resigned
Appointed
29 March 2012
Resigned
31 March 2015
Occupation
Portfolio Manager
Role
Director
Age
64
Nationality
French
Address
59 Gloucester Place, London, Uk, W1U 8JH
Country Of Residence
Uk
Name
SCHIRMER, Isabelle Anne

William Wayne Snyder

  Resigned
Appointed
31 March 2015
Resigned
31 July 2016
Occupation
Company Director
Role
Director
Age
74
Nationality
American
Address
Steve Young, Enterprise House, Vicarage Road, Egham, Surrey, England, TW20 9FB
Country Of Residence
Usa
Name
SNYDER, William Wayne

Andrew Crawford Taylor

  Resigned
Appointed
31 March 2015
Resigned
13 January 2016
Occupation
Company Director
Role
Director
Age
77
Nationality
American
Address
Steve Young, Enterprise House, Vicarage Road, Egham, Surrey, England, TW20 9FB
Country Of Residence
Usa
Name
TAYLOR, Andrew Crawford

Mark Tracey

  Resigned
Appointed
09 June 2005
Resigned
26 September 2005
Occupation
Director
Role
Director
Age
59
Nationality
New Zealander
Address
The Paddock, Station Road, Grove, Wantage, Oxfordshire, OX12 7PF
Country Of Residence
England
Name
TRACEY, Mark

Wouter Dirk Van Dijl

  Resigned
Appointed
09 June 2005
Resigned
07 August 2007
Occupation
Business Manager
Role
Director
Age
70
Nationality
Dutch American
Address
10 St Michael's Close, Northgate Street, Bury St Edmunds, Suffolk, IP33 1HT
Name
VAN DIJL, Wouter Dirk

IMCO DIRECTOR LIMITED

  Resigned
Appointed
04 May 2005
Resigned
09 June 2005
Role
Director
Address
St Peters House, Hartshead, Sheffield, South Yorkshire, S1 2EL
Name
IMCO DIRECTOR LIMITED

IMCO SECRETARY LIMITED

  Resigned PSC
Appointed
04 May 2005
Resigned
09 May 2005
Role
Director
Address
St Peters House, Hartshead, Sheffield, South Yorkshire, S1 2EL
Name
IMCO SECRETARY LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House Uk

REVIEWS


Check The Company
Very good according to the company’s financial health.