Company NameLex Autolease (VL) Limited
Company StatusDissolved
Company Number00910788
CategoryPrivate Limited Company
Incorporation Date14 July 1967(56 years, 9 months ago)
Dissolution Date13 October 2017 (6 years, 6 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Carol Ann Parkes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(46 years after company formation)
Appointment Duration4 years, 2 months (closed 13 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2012(44 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 13 October 2017)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Peter David Snarr
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1994)
RoleSales Director
Correspondence Address80 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameMr Brian Abrams
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wentworth Avenue
Whitefield
Manchester
Lancashire
M45 7GQ
Director NameEric Abrams
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address5 Wells Avenue
Prestwich
Manchester
Lancashire
M25 0GN
Director NameMr Steven Mark Abrams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address33 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DR
Secretary NameMr Martin Christopher Galvin
NationalityBritish
StatusResigned
Appointed10 August 1992(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address1 Duke Street
Glossop
Derbyshire
SK13 8JD
Director NameMargaret Smyth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwansway
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QR
Director NameMichael Smyth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressBrookdale Brookbottom
Riding Gate Harwood
Bolton
Lancashire
BL2 4DL
Director NameMichael Andrew Pawson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(26 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address8 East Ridge View
Garforth
Leeds
West Yorkshire
LS25 2PN
Director NameMr Dennis Studholme
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(26 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands 89 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameMr William Andrew Tyldsley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHermosa
Troutbeck Close Hawkshaw
Bury
Greater Manchester
BL8 4LJ
Secretary NameMargaret Smyth
NationalityBritish
StatusResigned
Appointed03 February 1994(26 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwansway
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QR
Secretary NameMichael Andrew Pawson
NationalityBritish
StatusResigned
Appointed23 March 1994(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address14 Laurence Court
Woodlesford
Leeds
West Yorkshire
LS26 8QY
Director NameMichael James Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NamePhilip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(29 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 February 2002)
RoleCompany Director
Correspondence AddressFoxgloves
32 Hempstead Lane Potten End
Berkhamsted
Hertfordshire
HP4 2SD
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Director NameMartin Edward Simpson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 1998)
RoleBanker
Correspondence Address2 Green Lane
Timperley
Altrincham
Cheshire
WA15 7PF
Secretary NameMichael James Ferris
NationalityBritish
StatusResigned
Appointed14 November 1996(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressZitrey
Cox Hill
Great Easton
Essex
CM6 2HL
Director NameJames Sturt Scobie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(34 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 July 2002)
RoleChief Executive
Correspondence AddressHazelhurst
Willow Hall Drive
Halifax
West Yorkshire
HX6 2BL
Director NameGary Hockey Morley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(34 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 April 2002)
RoleRetail Marketing Director
Correspondence Address69 Westbury Road
Northwood
Middlesex
HA6 3DA
Director NameMr Shashin Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(34 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Chester Drive
Harrow
Middlesex
HA2 7PX
Director NameMr Nigel Cleator Stead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(34 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthend
Timble
Otley
West Yorkshire
LS21 2NN
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(34 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(34 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(34 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed17 April 2002(34 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(40 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(40 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMr Stephen John Hopkins
StatusResigned
Appointed17 February 2010(42 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(44 years, 2 months after company formation)
Appointment Duration9 months (resigned 06 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Claude Kwasi Sarfo-Agyare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(44 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed16 October 2000(33 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2002)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websitelloydstsbautolease.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

999 at £1Black Horse Finance Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 August 1994Delivered on: 11 August 1994
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993.
Particulars: All rights benefit and interest in the sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
4 January 1994Delivered on: 13 January 1994
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993.
Particulars: All rights benefit and interest present and future in and to the sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
8 December 1993Delivered on: 11 December 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993.
Particulars: All rights benefit & interest in & to sub hire agreements & the benefit of all guarantees etc.
Fully Satisfied
1 December 1993Delivered on: 4 December 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Transport Leasing

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993.
Particulars: All rights title and interest in and to sub-hire agreements benefit of all guarantees securities. See the mortgage charge document for full details.
Fully Satisfied
8 November 1993Delivered on: 13 November 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93.
Particulars: All rights benefits and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details.
Fully Satisfied
8 November 1993Delivered on: 13 November 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93.
Particulars: All rights benefit and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details.
Fully Satisfied
5 November 1993Delivered on: 12 November 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under a hire purchase agreement dated 22/03/93.
Particulars: All rights benefit and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details.
Fully Satisfied
5 November 1993Delivered on: 9 November 1993
Satisfied on: 26 May 2007
Persons entitled: Humberclyde Industrial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire agreements interim finance documents and the legal charge dated 7TH may 1993.
Particulars: All right title and interest of the company in or arising out of the sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
7 October 1993Delivered on: 12 October 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93.
Particulars: All rights benefit and interest present and future in and to the sub-hire agreements made between freight transport leasing limited and bedfordshire county council. See the mortgage charge document for full details.
Fully Satisfied
23 September 1993Delivered on: 28 September 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement dated 22ND march 1993.
Particulars: All rights benefit and interest present and future in connection with the agreements. See the mortgage charge document for full details.
Fully Satisfied
6 September 1993Delivered on: 17 September 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993.
Particulars: All rights benefits and interest present and future in and to the sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
12 August 1993Delivered on: 1 September 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a purchase agreement dated 22ND march 1993.
Particulars: All rights benefits and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details.
Fully Satisfied
27 July 1993Delivered on: 20 August 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93.
Particulars: All rights benefits and interest present and future in and to the sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
12 August 1993Delivered on: 20 August 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93.
Particulars: All rights benefit and interest present and future in and to sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
5 July 1993Delivered on: 23 July 1993
Satisfied on: 26 May 2007
Persons entitled: Humberclyde Industrial Finance Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a master charge dated 07/05/93 (as defined).
Particulars: All its right,title,benefits and interests of the company whatsoever present and future whether proprietary,contractual or otherwise under or arising out of or in respect of the agreements 8339.
Fully Satisfied
24 June 1993Delivered on: 5 July 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22 march 1993.
Particulars: All rights benefit and interest present and future in and to sub-hire agreements made between the company and bedfordshire county council and the benefit of all guarantees,indemnities,negotiable instruments and securities.
Fully Satisfied
23 June 1993Delivered on: 5 July 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22 march 1993.
Particulars: All rights benefit and interest present and future in and to sub-hire agreements made between the company and bedfordshire county council and the benefit of all guarantees,indemnities,negotiable instruments and securities.
Fully Satisfied
29 June 1993Delivered on: 2 July 1993
Satisfied on: 26 May 2007
Persons entitled: Humberclyde Industrial Finance Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a master charge dated 7TH may 1993.
Particulars: All rights title benefits and interest of the company under or arising out of or in respect of the agreements.
Fully Satisfied
25 May 1993Delivered on: 4 June 1993
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/3/93.
Particulars: All rights benefit & interest in & to the sub hire agreements made between the company & bedfordshire county council & the benefit of all guarantees indemnities & securities. See the mortgage charge document for full details.
Fully Satisfied
7 May 1993Delivered on: 24 May 1993
Satisfied on: 26 May 2007
Persons entitled: Humberclyde Industrial Finance Limited

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee under the agreements,any interim finance document and any other agreement or arrangement.
Particulars: All right title and interest in and to all the sub hire agreements details of which sre set out on the schedule attached to form 395 (please see form 395 M53C for full details).
Fully Satisfied
3 April 1993Delivered on: 5 April 1993
Satisfied on: 19 April 1993
Persons entitled: United Dominions Trust Limited

Classification: Charge without written instrument
Secured details: £32,131.00 and all other monies due or to become due from the company to the chargee under the terms of an agreement dated 29/01/89.
Particulars: The agreements specified in the schedule to form 395 together with all the company's rights and benefits thereunder and the goods the subjects of the agreements.
Fully Satisfied
8 March 1993Delivered on: 13 March 1993
Satisfied on: 2 February 1994
Persons entitled: Humberclyde Industrial Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements (as defined in the charge).
Particulars: All rights title & interest present & future in & to the sub hire agreements (for full details refer to doc M395 ).
Fully Satisfied
14 July 1992Delivered on: 17 July 1992
Satisfied on: 8 August 1996
Persons entitled: Nws 6 Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into and to be entered into between the chargee and the company and all costs charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment dated 08/11/88.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment please refer to form 395 for full details of the property charged.
Fully Satisfied
29 June 1992Delivered on: 30 June 1992
Satisfied on: 8 August 1996
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements dated 29/06/92.
Particulars: A first fixed charge over all rights and interest of the company under hire agreements the vehicles all monies (see form 395).
Fully Satisfied
11 May 1992Delivered on: 12 May 1992
Satisfied on: 8 August 1996
Persons entitled: Nws 2

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to nws 1 under the terms of the agreements entered into from time to time between the company and nws 1 and all costs and charges incurred by nws 1 to enforce the provisions of the master assignment.
Particulars: All monies due and to become due to the company under the sub hire agreements specified in the schedule see form 395 for full details.
Fully Satisfied

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
2 August 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
2 August 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
11 July 2016Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016 (2 pages)
11 July 2016Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
11 July 2016Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
7 July 2016Appointment of a voluntary liquidator (2 pages)
7 July 2016Declaration of solvency (3 pages)
7 July 2016Appointment of a voluntary liquidator (2 pages)
7 July 2016Declaration of solvency (3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 999
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 999
(4 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 999
(4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 999
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 December 2014Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 999
(5 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 999
(5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2013Company name changed lloyds tsb autolease (vl) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Company name changed lloyds tsb autolease (vl) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
26 July 2013Appointment of Mrs Carol Ann Parkes as a director (2 pages)
26 July 2013Appointment of Mrs Carol Ann Parkes as a director (2 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
17 June 2013Termination of appointment of Richard Francis as a director (1 page)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Termination of appointment of Richard Francis as a director (1 page)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
22 June 2012Termination of appointment of Martin Staples as a director (1 page)
22 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
22 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
22 June 2012Termination of appointment of Martin Staples as a director (1 page)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director (2 pages)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director (2 pages)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
22 September 2011Appointment of Mr Richard Francis as a director (2 pages)
22 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
22 September 2011Appointment of Mr Richard Francis as a director (2 pages)
22 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
29 October 2009Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
8 October 2007Declaration of satisfaction of mortgage/charge (5 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (5 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
27 July 2007Full accounts made up to 31 December 2006 (8 pages)
27 July 2007Full accounts made up to 31 December 2006 (8 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (8 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (8 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2005Return made up to 15/07/05; full list of members (6 pages)
30 July 2005Return made up to 15/07/05; full list of members (6 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
22 July 2004Return made up to 15/07/04; full list of members (6 pages)
22 July 2004Return made up to 15/07/04; full list of members (6 pages)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
29 July 2003Return made up to 15/07/03; full list of members (6 pages)
29 July 2003Return made up to 15/07/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
2 August 2002Return made up to 15/07/02; full list of members (7 pages)
2 August 2002Return made up to 15/07/02; full list of members (7 pages)
29 July 2002Company name changed first national vehicle leasing l imited\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed first national vehicle leasing l imited\certificate issued on 29/07/02 (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (9 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (9 pages)
22 May 2002New director appointed (8 pages)
22 May 2002New director appointed (9 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (9 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (8 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page)
4 April 2002Full accounts made up to 31 December 2001 (12 pages)
4 April 2002Full accounts made up to 31 December 2001 (12 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
14 August 2001Return made up to 15/07/01; full list of members (6 pages)
14 August 2001Return made up to 15/07/01; full list of members (6 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (13 pages)
18 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 July 2000Return made up to 15/07/00; full list of members (7 pages)
24 July 2000Return made up to 15/07/00; full list of members (7 pages)
7 July 2000Location of register of members (1 page)
7 July 2000Location of register of directors' interests (1 page)
7 July 2000Location of register of directors' interests (1 page)
7 July 2000Location of register of members (1 page)
7 July 2000Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE (1 page)
7 July 2000Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
19 August 1999Auditor's resignation (1 page)
19 August 1999Auditor's resignation (1 page)
8 August 1999Full accounts made up to 31 December 1998 (17 pages)
8 August 1999Full accounts made up to 31 December 1998 (17 pages)
22 July 1999Return made up to 15/07/99; full list of members (8 pages)
22 July 1999Return made up to 15/07/99; full list of members (8 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
28 July 1998Return made up to 15/07/98; no change of members (7 pages)
28 July 1998Return made up to 15/07/98; no change of members (7 pages)
30 March 1998Full accounts made up to 31 December 1997 (14 pages)
30 March 1998Full accounts made up to 31 December 1997 (14 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
20 August 1997Company name changed freight transport leasing limite d\certificate issued on 11/08/97 (2 pages)
20 August 1997Company name changed freight transport leasing limite d\certificate issued on 11/08/97 (2 pages)
22 July 1997Return made up to 15/07/97; full list of members (8 pages)
22 July 1997Return made up to 15/07/97; full list of members (8 pages)
26 March 1997Full accounts made up to 31 December 1996 (14 pages)
26 March 1997Full accounts made up to 31 December 1996 (14 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
11 September 1996Auditor's resignation (2 pages)
11 September 1996Auditor's resignation (2 pages)
8 September 1996New director appointed (3 pages)
8 September 1996New director appointed (3 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
19 August 1996Director resigned (3 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (4 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (4 pages)
19 August 1996Director resigned (1 page)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (3 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Return made up to 15/07/96; full list of members (13 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Return made up to 15/07/96; full list of members (13 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
11 April 1996Full accounts made up to 31 December 1995 (20 pages)
11 April 1996Full accounts made up to 31 December 1995 (20 pages)
18 January 1996Auditor's resignation (1 page)
18 January 1996Auditor's resignation (1 page)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
30 April 1995Full accounts made up to 31 December 1994 (14 pages)
30 April 1995Full accounts made up to 31 December 1994 (14 pages)
22 August 1994Full accounts made up to 2 February 1994 (15 pages)
22 August 1994Full accounts made up to 2 February 1994 (15 pages)
22 August 1994Full accounts made up to 2 February 1994 (15 pages)
11 August 1994Particulars of mortgage/charge (3 pages)
11 August 1994Particulars of mortgage/charge (3 pages)
13 January 1994Particulars of mortgage/charge (3 pages)
13 January 1994Particulars of mortgage/charge (3 pages)
11 December 1993Particulars of mortgage/charge (3 pages)
11 December 1993Particulars of mortgage/charge (3 pages)
4 December 1993Particulars of mortgage/charge (3 pages)
4 December 1993Particulars of mortgage/charge (3 pages)
13 November 1993Particulars of mortgage/charge (3 pages)
13 November 1993Particulars of mortgage/charge (3 pages)
12 November 1993Particulars of mortgage/charge (3 pages)
12 November 1993Particulars of mortgage/charge (3 pages)
9 November 1993Particulars of mortgage/charge (3 pages)
9 November 1993Particulars of mortgage/charge (3 pages)
1 November 1993Full accounts made up to 31 January 1993 (14 pages)
1 November 1993Full accounts made up to 31 January 1993 (14 pages)
12 October 1993Particulars of mortgage/charge (3 pages)
12 October 1993Particulars of mortgage/charge (3 pages)
28 September 1993Particulars of mortgage/charge (3 pages)
28 September 1993Particulars of mortgage/charge (3 pages)
17 September 1993Particulars of mortgage/charge (4 pages)
17 September 1993Particulars of mortgage/charge (4 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
23 July 1993Particulars of mortgage/charge (3 pages)
23 July 1993Particulars of mortgage/charge (3 pages)
5 July 1993Particulars of mortgage/charge (3 pages)
5 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
4 June 1993Particulars of mortgage/charge (5 pages)
4 June 1993Particulars of mortgage/charge (5 pages)
24 May 1993Particulars of mortgage/charge (5 pages)
24 May 1993Particulars of mortgage/charge (5 pages)
30 September 1992Full accounts made up to 31 March 1992 (14 pages)
30 September 1992Full accounts made up to 31 March 1992 (14 pages)
10 October 1991Full accounts made up to 31 January 1991 (12 pages)
10 October 1991Full accounts made up to 31 January 1991 (12 pages)
3 October 1991Particulars of mortgage/charge (4 pages)
3 October 1991Particulars of mortgage/charge (4 pages)
2 October 1991Particulars of mortgage/charge (4 pages)
2 October 1991Particulars of mortgage/charge (4 pages)
25 September 1991Particulars of mortgage/charge (4 pages)
25 September 1991Particulars of mortgage/charge (4 pages)
10 September 1991Particulars of mortgage/charge (4 pages)
10 September 1991Particulars of mortgage/charge (4 pages)
3 September 1991Particulars of mortgage/charge (5 pages)
3 September 1991Particulars of mortgage/charge (5 pages)
24 August 1991Particulars of mortgage/charge (4 pages)
24 August 1991Particulars of mortgage/charge (4 pages)
16 August 1991Particulars of mortgage/charge (4 pages)
16 August 1991Particulars of mortgage/charge (4 pages)
7 August 1991Particulars of mortgage/charge (4 pages)
7 August 1991Particulars of mortgage/charge (4 pages)
3 August 1991Particulars of mortgage/charge (4 pages)
3 August 1991Particulars of mortgage/charge (4 pages)
30 July 1991Particulars of mortgage/charge (5 pages)
30 July 1991Particulars of mortgage/charge (5 pages)
17 July 1991Particulars of mortgage/charge (6 pages)
17 July 1991Particulars of mortgage/charge (6 pages)
19 June 1991Particulars of mortgage/charge (4 pages)
19 June 1991Particulars of mortgage/charge (4 pages)
8 December 1990Particulars of mortgage/charge (5 pages)
8 December 1990Particulars of mortgage/charge (5 pages)
27 April 1990Particulars of mortgage/charge (7 pages)
27 April 1990Particulars of mortgage/charge (7 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
6 April 1990Particulars of mortgage/charge (4 pages)
6 April 1990Particulars of mortgage/charge (4 pages)
3 April 1990Particulars of mortgage/charge (3 pages)
3 April 1990Particulars of mortgage/charge (3 pages)
16 March 1990Particulars of mortgage/charge (4 pages)
16 March 1990Particulars of mortgage/charge (4 pages)
15 March 1990Particulars of mortgage/charge (6 pages)
15 March 1990Particulars of mortgage/charge (6 pages)
20 February 1990Particulars of mortgage/charge (7 pages)
20 February 1990Particulars of mortgage/charge (7 pages)
14 February 1990Particulars of mortgage/charge (7 pages)
14 February 1990Particulars of mortgage/charge (7 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
11 December 1989Particulars of mortgage/charge (3 pages)
11 December 1989Particulars of mortgage/charge (3 pages)
24 November 1989Particulars of mortgage/charge (3 pages)
24 November 1989Particulars of mortgage/charge (3 pages)
20 November 1989Particulars of mortgage/charge (3 pages)
20 November 1989Particulars of mortgage/charge (3 pages)
26 October 1989Particulars of mortgage/charge (3 pages)
26 October 1989Particulars of mortgage/charge (3 pages)
11 October 1989Particulars of mortgage/charge (3 pages)
11 October 1989Particulars of mortgage/charge (3 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
22 July 1989Particulars of mortgage/charge (5 pages)
22 July 1989Particulars of mortgage/charge (5 pages)
8 July 1989Particulars of mortgage/charge (5 pages)
8 July 1989Particulars of mortgage/charge (5 pages)
8 July 1989Particulars of mortgage/charge (5 pages)
8 July 1989Particulars of mortgage/charge (5 pages)
23 June 1989Particulars of mortgage/charge (5 pages)
23 June 1989Particulars of mortgage/charge (5 pages)
13 June 1989Particulars of mortgage/charge (3 pages)
13 June 1989Particulars of mortgage/charge (3 pages)
6 June 1989Particulars of mortgage/charge (5 pages)
6 June 1989Particulars of mortgage/charge (5 pages)
5 June 1989Particulars of mortgage/charge (4 pages)
5 June 1989Particulars of mortgage/charge (4 pages)
25 May 1989Particulars of mortgage/charge (5 pages)
25 May 1989Particulars of mortgage/charge (5 pages)
25 May 1989Particulars of mortgage/charge (5 pages)
25 May 1989Particulars of mortgage/charge (5 pages)
24 May 1989Particulars of mortgage/charge (3 pages)
24 May 1989Particulars of mortgage/charge (3 pages)
24 May 1989Particulars of mortgage/charge (4 pages)
24 May 1989Particulars of mortgage/charge (4 pages)
5 April 1989Particulars of mortgage/charge (5 pages)
5 April 1989Particulars of mortgage/charge (5 pages)
28 March 1989Particulars of mortgage/charge (5 pages)
28 March 1989Particulars of mortgage/charge (5 pages)
21 March 1989Particulars of mortgage/charge (3 pages)
21 March 1989Particulars of mortgage/charge (3 pages)
7 March 1989Particulars of mortgage/charge (5 pages)
7 March 1989Particulars of mortgage/charge (5 pages)
22 November 1988Full accounts made up to 31 January 1988 (10 pages)
22 November 1988Full accounts made up to 31 January 1988 (10 pages)
15 November 1988Accounts made up to 31 January 1988 (10 pages)
15 November 1988Accounts made up to 31 January 1988 (10 pages)
21 September 1988Particulars of mortgage/charge (3 pages)
21 September 1988Particulars of mortgage/charge (3 pages)
9 February 1988Particulars of mortgage/charge (15 pages)
9 February 1988Particulars of mortgage/charge (15 pages)
26 August 1987Accounts made up to 31 January 1987 (9 pages)
26 August 1987Accounts made up to 31 January 1987 (9 pages)
2 December 1986Full accounts made up to 31 January 1986 (10 pages)
2 December 1986Full accounts made up to 31 January 1986 (10 pages)
6 June 1986Particulars of mortgage/charge (3 pages)
6 June 1986Particulars of mortgage/charge (3 pages)
1 October 1985Particulars of mortgage/charge (3 pages)
1 October 1985Particulars of mortgage/charge (3 pages)
26 September 1985Accounts made up to 31 January 1985 (11 pages)
26 September 1985Accounts made up to 31 January 1985 (11 pages)
9 October 1984Accounts made up to 31 January 1984 (11 pages)
9 October 1984Accounts made up to 31 January 1984 (11 pages)
27 September 1983Accounts made up to 31 January 1983 (8 pages)
27 September 1983Accounts made up to 31 January 1983 (8 pages)
17 November 1982Accounts made up to 31 January 1982 (6 pages)
17 November 1982Accounts made up to 31 January 1982 (6 pages)
4 September 1981Accounts made up to 31 January 1981 (5 pages)
4 September 1981Accounts made up to 31 January 1981 (5 pages)
17 December 1980Accounts made up to 31 January 1980 (5 pages)
17 December 1980Accounts made up to 31 January 1980 (5 pages)
1 September 1979Accounts made up to 31 January 1979 (5 pages)
1 September 1979Accounts made up to 31 January 1979 (5 pages)
6 April 1979Accounts made up to 31 January 1978 (6 pages)
6 April 1979Accounts made up to 31 January 1978 (6 pages)
5 September 1977Accounts made up to 31 January 1977 (6 pages)
5 September 1977Accounts made up to 31 January 1977 (6 pages)
10 December 1976Accounts made up to 31 January 1976 (7 pages)
10 December 1976Accounts made up to 31 January 1976 (7 pages)
6 April 1976Accounts made up to 31 January 1975 (4 pages)
6 April 1976Accounts made up to 31 January 1975 (4 pages)
1 April 1975Accounts made up to 31 January 1974 (5 pages)
1 April 1975Accounts made up to 31 January 1974 (5 pages)
7 November 1973Accounts made up to 31 January 2073 (6 pages)
7 November 1973Accounts made up to 31 January 2073 (6 pages)
14 July 1967Certificate of incorporation (1 page)
14 July 1967Certificate of incorporation (1 page)