• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Close Brothers Vehicle Hire Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Erewash
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Close Brothers Vehicle Hire Limited
  • Address
    ******************
  • SIC Codes
    52219
  • SIC Description
    Other service activities incidental to land transportation, n.e.c.
  • Company Number
    04263175
  • Listing UID
    78018
Google Advert
Location
  • 3 Lows Ln, Ilkeston DE7 4QU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.942662
  • Longitude
    -1.293266
  • Easting
    447590.0
  • Northing
    338595.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU518600
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, January 22, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    STARR, Charles
    Appointed On: July 31, 2025
    Occupation: N/A
    Role: secretary
    Address: Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QU, United Kingdom
    FAWCETT, John Allastair
    Appointed On: July 27, 2021
    Occupation: N/A
    Role: director
    Address: 10, Crown Place, London, EC2A 4FT, United Kingdom
    OTTEY, Terence Charles
    Appointed On: April 17, 2015
    Occupation: N/A
    Role: director
    Address: Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QU, United Kingdom
    ROPER, Matthew
    Appointed On: July 31, 2023
    Occupation: N/A
    Role: director
    Address: 10, Crown Place, London, EC2A 4FT, United Kingdom
    STARR, Charles
    Appointed On: September 22, 2016
    Occupation: N/A
    Role: director
    Address: Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QU, United Kingdom
    EATON, Tracy
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: secretary
    Address: Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QU, United Kingdom
    Resigned On: May 23, 2014
    MOSS, Sarah Louise
    Appointed On: April 17, 2015
    Occupation: N/A
    Role: secretary
    Address: Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QU, United Kingdom
    Resigned On: July 31, 2025
    OTTEY, Terence Charles
    Appointed On: May 23, 2014
    Occupation: N/A
    Role: secretary
    Address: Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QU, United Kingdom
    Resigned On: April 17, 2015
    THORNHILL, David John
    Appointed On: October 31, 2001
    Occupation: N/A
    Role: secretary
    Address: 9 Smith Road, Matlock, Derbyshire, DE4 3JL
    Resigned On: June 1, 2003
    SMALL FIRMS SECRETARY SERVICES LIMITED
    Appointed On: August 1, 2001
    Occupation: N/A
    Role: corporate-secretary
    Address: 1 Riverside House, Heron Way, Truro, Cornwall, TR1 2XN
    Resigned On: October 31, 2001
    BARTLEY, Paul Robert Matthew
    Appointed On: January 22, 2014
    Occupation: N/A
    Role: director
    Address: Olympic Court, Third Avenue, Trafford Park Village, Manchester, M17 1AP, United Kingdom
    Resigned On: June 30, 2016
    BAZZARD, Luke Antony
    Appointed On: September 22, 2016
    Occupation: N/A
    Role: director
    Address: 10, Crown Place, London, EC2A 4FT, United Kingdom
    Resigned On: November 19, 2019
    BISHOP, Sharon Patricia
    Appointed On: August 6, 2008
    Occupation: N/A
    Role: director
    Address: Parkfield Court, Ashburton, Devon, TQ13 7ND
    Resigned On: February 1, 2009
    CHAN, Stan Choong Fai
    Appointed On: August 6, 2008
    Occupation: N/A
    Role: director
    Address: 49 Atwood Avenue, Richmond, Surrey, TW9 4HF
    Resigned On: November 18, 2009
    CHATHA, Theovinder Singh
    Appointed On: November 15, 2018
    Occupation: N/A
    Role: director
    Address: 10, Crown Place, London, EC2A 4FT, England
    Resigned On: February 27, 2019
    COLLINS, Martin James
    Appointed On: October 31, 2001
    Occupation: N/A
    Role: director
    Address: Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QU, United Kingdom
    Resigned On: November 1, 2013
    DAVIES, Neil Geoffrey
    Appointed On: January 22, 2014
    Occupation: N/A
    Role: director
    Address: Olympic Court, Third Avenue, Trafford Park Village, Manchester, M17 1AP, United Kingdom
    Resigned On: July 31, 2023
    FAWCETT, John Allastair
    Appointed On: March 25, 2013
    Occupation: N/A
    Role: director
    Address: Tolworth Tower, 11th Floor, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom
    Resigned On: January 22, 2014
    GOSLING, Richard Neil
    Appointed On: August 5, 2008
    Occupation: N/A
    Role: director
    Address: Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QU, United Kingdom
    Resigned On: December 18, 2024
    MILLER, Daniel Eric
    Appointed On: March 25, 2013
    Occupation: N/A
    Role: director
    Address: Tolworth Tower, 11th Floor, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom
    Resigned On: January 22, 2014
    MORGAN, Michael Bartlett
    Appointed On: August 18, 2013
    Occupation: N/A
    Role: director
    Address: Close Brothers Group Plc, 10 Crown Place, London, EC2A 4FT, United Kingdom
    Resigned On: November 15, 2018
    MOSS, Sarah Louise
    Appointed On: September 22, 2016
    Occupation: N/A
    Role: director
    Address: Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QU, United Kingdom
    Resigned On: July 31, 2025
    POXON, Noel George
    Appointed On: August 6, 2008
    Occupation: N/A
    Role: director
    Address: Wychnor House, Wychnor Park, Wychnor, Staffordshire, DE13 8BY
    Resigned On: July 31, 2011
    RANDALL, Michael Charles
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: director
    Address: Tolworth Tower, 11th Floor, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom
    Resigned On: January 22, 2014
    SAINSBURY, Adrian John
    Appointed On: August 18, 2013
    Occupation: N/A
    Role: director
    Address: 10, Crown Place, London, EC2A 4FT, United Kingdom
    Resigned On: September 21, 2020
    STONE, Roger Harold
    Appointed On: August 6, 2008
    Occupation: N/A
    Role: director
    Address: Mayor House Farm, Farley Heath, Albury, Guildford, Surrey, GU5 9EW
    Resigned On: May 31, 2011
    THOMSON, David Peter
    Appointed On: August 3, 2015
    Occupation: N/A
    Role: director
    Address: 10, Crown Place, London, EC2A 4FT, United Kingdom
    Resigned On: March 1, 2021
    THORNHILL, David John
    Appointed On: October 31, 2001
    Occupation: N/A
    Role: director
    Address: 9 Smith Road, Matlock, Derbyshire, DE4 3JL
    Resigned On: May 31, 2003
    TYLER, Matthew Brian
    Appointed On: January 22, 2014
    Occupation: N/A
    Role: director
    Address: Ridgeland House, 165 - 177 Dyke Road, Hove, East Sussex, BN3 1UY, United Kingdom
    Resigned On: February 20, 2015
    WOLVAARDT, Jakobus Stefanus
    Appointed On: June 1, 2011
    Occupation: N/A
    Role: director
    Address: Tolworth Tower, 11th Floor, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom
    Resigned On: May 3, 2013
    SMALL FIRMS DIRECT SERVICES LIMITED
    Appointed On: August 1, 2001
    Occupation: N/A
    Role: corporate-director
    Address: 1 Riverside House, Heron Way, Truro, Cornwall, TR1 2XN
    Resigned On: October 31, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    July 31, 2025
    Period End On
    July 31, 2025
    Period Start On
    August 1, 2024
    Type
    full
    Next Accounts
    Due On
    April 30, 2027
    Overdue
    No
    Period End On
    July 31, 2026
    Period Start On
    August 1, 2025
    Next Due
    April 30, 2027
    Next Made Up To
    July 31, 2026
    Overdue
    No
    Company Name
    CLOSE BROTHERS VEHICLE HIRE LIMITED
    Company Number
    04263175
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 13, 2025
    Next Due
    June 27, 2026
    Next Made Up To
    June 13, 2026
    Overdue
    No
    Date Of Creation
    August 1, 2001
    ETag
    917b32e7d9c3238f4078ae2945f1bf8cac441be6
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 27, 2016
    Previous Company Names
    Ceased On
    November 2, 2015
    Effective From
    December 3, 2001
    Name
    COMMERCIAL VEHICLE SOLUTIONS LIMITED
    Ceased On
    December 3, 2001
    Effective From
    August 1, 2001
    Name
    STANDARD SHELF (8170) LIMITED
    Registered Office Address
    Address Line 1
    Lows Lane
    Address Line 2
    Stanton-By-Dale
    country
    United Kingdom
    Locality
    Ilkeston
    Post Code
    DE7 4QU
    Region
    Derbyshire
    Type
    ltd

    You May Also Be Interested In

    Promologistics LTD Verified listing

    • Promologistics LTD, Unit 10, Goldsworth Park Trading Estate, Kestrel Way, Woking, GU21 3BA
    • Woking
    • Other service activities incidental to land transportation, n.e.c.
    • Carrier, Broker, Dealer

    G. & M.J. Crouch & Son Limited Trading AS Crouch Recovery Verified listing

    • Wilford House, 14, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX
    • Harborough
    • Other service activities incidental to land transportation, n.e.c.
    • Carrier, Dealer

    Hairfix LTD Verified listing

    • 3, Adelaide Road, Teddington, TW11 0AX
    • Richmond upon Thames
    • Other manufacturing n.e.c., Other service activities incidental to land transportation, n.e.c.
    • Carrier, Broker, Dealer

    Fred’s Moves LTD Verified listing

    • 24, Hereford Road, London, W3 9JW
    • Ealing
    • Removal services, Other service activities incidental to land transportation, n.e.c.
    • Carrier, Broker, Dealer

    Primus Traffic MANAGEMENT2021 Limited Trading AS Primus Traffic Management 2021 Limited Verified listing

    • Unit 430, Ranglet Road, Walton Summit, Preston, PR5 8AR
    • South Ribble
    • Construction of roads and motorways, Other service activities incidental to land transportation, n.e.c.
    • Carrier, Dealer

    LC Recovery LTD Verified listing

    • West View Garage, WES View, Murton, SR79PE
    • County Durham
    • Other service activities incidental to land transportation, n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link