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

T.o.m Vehicle Rental LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Nottingham
  • 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
    T.o.m Vehicle Rental LTD
  • Address
    ******************
  • SIC Codes
    77110
  • SIC Description
    Renting and leasing of cars and light motor vehicles
  • Company Number
    SC130056
  • Listing UID
    165598
Google Advert
Location
  • 8, Dabel Avenue, Nottingham, Nottinghamshire, NG68WA

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.007212
  • Longitude
    -1.218326
  • Easting
    452548.0
  • Northing
    345830.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL166239
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, March 10, 2017
    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
    RAFFERTY, James Gerard
    Appointed On: April 1, 2013
    Occupation: N/A
    Role: director
    Address: G1 Building, 5 George Square, Glasgow, G2 1DY
    STEWART, Robert Walter
    Appointed On: April 13, 2010
    Occupation: N/A
    Role: director
    Address: G1 Building, 5 George Square, Glasgow, G2 1DY
    DICKSON, Angus
    Appointed On: February 18, 1991
    Occupation: N/A
    Role: secretary
    Address: 8 Braedale Avenue, Airdrie, Lanarkshire, ML6 9LP
    Resigned On: August 10, 1992
    JOHNSTON, Kevin James
    Appointed On: April 20, 2010
    Occupation: N/A
    Role: secretary
    Address: Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE
    Resigned On: November 25, 2011
    KELLY, Linda
    Appointed On: August 10, 1992
    Occupation: N/A
    Role: secretary
    Address: 3 Iona, Airdrie
    Resigned On: August 15, 1993
    MABBOTT, Lesley
    Appointed On: February 18, 1991
    Occupation: N/A
    Role: nominee-secretary
    Address: 142 Queen Street, Glasgow, G1 3BU
    Resigned On: February 18, 1991
    RAFFERTY, Angelina
    Appointed On: August 15, 1993
    Occupation: N/A
    Role: secretary
    Address: 30 Mote Hill, Hamilton, ML3 6EF
    Resigned On: April 20, 2010
    RATTRAY, Craig
    Appointed On: November 25, 2011
    Occupation: N/A
    Role: secretary
    Address: 4/1, - 6, Haggs Gate, Glasgow, G41 4BB, Scotland
    Resigned On: August 3, 2012
    DICKSON, Angus
    Appointed On: February 18, 1991
    Occupation: N/A
    Role: director
    Address: 8 Braedale Avenue, Airdrie, Lanarkshire, ML6 9LP
    Resigned On: August 10, 1992
    GRIER, Gary James
    Appointed On: August 6, 2012
    Occupation: N/A
    Role: director
    Address: Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE
    Resigned On: December 12, 2016
    GRIER, Mark
    Appointed On: April 20, 2010
    Occupation: N/A
    Role: director
    Address: Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE
    Resigned On: December 12, 2016
    JOHNSTON, Kevin James
    Appointed On: April 13, 2010
    Occupation: N/A
    Role: director
    Address: Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE
    Resigned On: February 18, 2011
    LOVE, David
    Appointed On: May 9, 2016
    Occupation: N/A
    Role: director
    Address: Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE
    Resigned On: December 12, 2016
    MABBOTT, Stephen
    Appointed On: February 18, 1991
    Occupation: N/A
    Role: nominee-director
    Address: 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU
    Resigned On: February 18, 1991
    PURKIS, Stephen Robert
    Appointed On: May 9, 2016
    Occupation: N/A
    Role: director
    Address: G1 Building, 5 George Square, Glasgow, G2 1DY
    Resigned On: September 24, 2018
    RAFFERTY, James William
    Appointed On: August 15, 1993
    Occupation: N/A
    Role: director
    Address: 30 Mote Hill, Hamilton, ML3 6EF
    Resigned On: December 12, 2016
    RATTRAY, Craig
    Appointed On: October 24, 2011
    Occupation: N/A
    Role: director
    Address: 4/1, 6, Haggs Gate, Glasgow, City Of Glasgow, G41 4BB, Scotland
    Resigned On: August 3, 2012
    RUTHERFORD, David
    Appointed On: August 6, 2012
    Occupation: N/A
    Role: director
    Address: Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE
    Resigned On: May 31, 2016
    STEWART, Hugh
    Appointed On: April 20, 2010
    Occupation: N/A
    Role: director
    Address: Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE
    Resigned On: December 12, 2016
    TORRANCE, Alexander
    Appointed On: February 18, 1991
    Occupation: N/A
    Role: director
    Address: 52 Southburn Road, Airdrie, Lanarkshire, ML6 9AD
    Resigned On: February 28, 1994
    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
    March 31, 2017
    Period End On
    March 31, 2017
    Type
    full
    Company Name
    TVRL REALISATIONS LIMITED
    Company Number
    SC130056
    Company Status
    dissolved
    date_of_cessation
    July 25, 2022
    Date Of Creation
    February 18, 1991
    ETag
    55e63e770fc2a9bf07292568569a3e6294492847
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    scotland
    Last Full Members List Date
    March 25, 2016
    Previous Company Names
    Ceased On
    March 28, 2019
    Effective From
    March 20, 2017
    Name
    T.O.M. VEHICLE RENTAL LIMITED
    Ceased On
    March 20, 2017
    Effective From
    February 18, 1991
    Name
    T.O.M. AIRDRIE LIMITED
    Registered Office Address
    Address Line 1
    G1 Building
    Address Line 2
    5 George Square
    Locality
    Glasgow
    Post Code
    G2 1DY
    Type
    ltd

    You May Also Be Interested In

    North Coast 4X4 Limited Verified listing

    • North Coast 4X4 LTD, Richmond Road, Catterick Garrison, DL9 3JA
    • North Yorkshire
    • Maintenance and repair of motor vehicles, Renting and leasing of cars and light motor vehicles
    • Carrier, Broker, Dealer

    Anro-services LTD Verified listing

    • 29, Walsall Street, Coventry, CV4 8EZ
    • Coventry
    • Taxi operation, Renting and leasing of cars and light motor vehicles
    • Carrier, Broker, Dealer

    Auto Leasing UK Limited Trading AS Priory Transport & Haulage LTD Verified listing

    • The Warehouse, Stuart Street, Rochdale, OL16 5NB
    • Rochdale
    • Renting and leasing of cars and light motor vehicles
    • Carrier, Broker, Dealer

    Harrogate Grab Hire Limited Verified listing

    • 1, Park View Court, ST. Paul’s Road, Shipley, BD18 3DZ
    • Bradford
    • Renting and leasing of cars and light motor vehicles, Renting and leasing of trucks and other heavy vehicles
    • Carrier, Dealer

    Rabbits Vehicle Hire LTD Verified listing

    • Rabbits Vehicle Hire LTD, Wolsey Road, Reading, RG4 8BY
    • Reading
    • Renting and leasing of cars and light motor vehicles
    • Carrier, Broker, Dealer

    Wicked Campers LTD Verified listing

    • Wicked Campers LTD, Carlisle Lane, London, SE1 7LH
    • Lambeth
    • Renting and leasing of cars and light motor vehicles
    • Carrier, Broker, 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