Company NameLex Autolease (VC) Limited
DirectorsSimon John Caddick and Nicholas Andrew Williams
Company StatusActive
Company Number01428787
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 10 months ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Simon John Caddick
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(40 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameNicholas Andrew Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2022(43 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed10 April 2019(39 years, 10 months after company formation)
Appointment Duration5 years
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMichael Smyth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressBrookdale Brookbottom
Riding Gate Harwood
Bolton
Lancashire
BL2 4DL
Director NameMargaret Smyth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwansway
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr William Andrew Tyldsley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHermosa
Troutbeck Close Hawkshaw
Bury
Greater Manchester
BL8 4LJ
Director NameMr Dennis Studholme
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands 89 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Secretary NameMargaret Smyth
NationalityBritish
StatusResigned
Appointed15 July 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (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(14 years, 9 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 Andrew Pawson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 December 2002)
RoleAccountant
Correspondence Address8 East Ridge View
Garforth
Leeds
West Yorkshire
LS25 2PN
Director NamePhilip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(17 years, 2 months 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(17 years, 2 months 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(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 1998)
RoleBanker
Correspondence Address2 Green Lane
Timperley
Altrincham
Cheshire
WA15 7PF
Director NameMichael James Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(17 years, 2 months 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
Secretary NameMichael James Ferris
NationalityBritish
StatusResigned
Appointed14 November 1996(17 years, 5 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 NameMr David Howat Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(21 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 September 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Carew Lodge
Carew Road
Northwood
Middlesex
HA6 3NH
Director NameJames Sturt Scobie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(22 years, 7 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(22 years, 7 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(22 years, 7 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 David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(22 years, 10 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 Nigel Cleator Stead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(22 years, 10 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(22 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 April 2008)
RoleSolicitor
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(22 years, 10 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(22 years, 10 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(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2010)
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(28 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
Director NameMrs Carol Ann Parkes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(31 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(32 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
Secretary NameMs Allison Jane Currie
StatusResigned
Appointed06 March 2012(32 years, 9 months after company formation)
Appointment Duration4 months (resigned 06 July 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Tim Revell Porter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(34 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLex Autolease Heathside Park
Heathside Park Road
Stockport
SK3 0RB
Secretary NameMr Paul Gittins
StatusResigned
Appointed01 July 2013(34 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2017)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Andrew John Hartley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(35 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed11 January 2017(37 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2019)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Richard Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(39 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick House 37 South Gyle Crescent
Edinburgh
EH12 9DS
Scotland
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed16 October 2000(21 years, 4 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 Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Acl Autolease Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£361,671,000
Gross Profit£68,760,000
Net Worth£72,047,000
Current Liabilities£746,836,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

30 June 1993Delivered on: 8 July 1993
Satisfied on: 8 August 1996
Persons entitled: Ca Industrial Finance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future contracts of lease or hire.
Fully Satisfied
31 December 1989Delivered on: 19 January 1990
Satisfied on: 28 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold lane together with the buildings erected thereon k/a 41 chorley new road bolton, gtr manchester fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1987Delivered on: 22 October 1987
Satisfied on: 28 September 1995
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 25 bradshawgate and 2 princess street bolton greater manchester title no:- la 321021 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
19 September 1986Delivered on: 23 September 1986
Satisfied on: 26 September 2006
Persons entitled: United Dominions Trust Limited.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Interest in the company in motor vehicles (see form 395.
Fully Satisfied

Filing History

3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Notification of Acl Autolease Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Full accounts made up to 30 September 2016 (21 pages)
12 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (22 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 10,000
(6 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 10,000
(6 pages)
3 July 2015Full accounts made up to 30 September 2014 (21 pages)
17 December 2014Appointment of Mr Andrew John Hartley as a director on 16 December 2014 (2 pages)
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 10,000
(5 pages)
30 June 2014Full accounts made up to 30 September 2013 (20 pages)
5 March 2014Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages)
23 September 2013Company name changed lloyds tsb autolease (vc) LIMITED\certificate issued on 23/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-23
(3 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
3 July 2013Appointment of Mr. Timothy Revell Porter as a director on 1 July 2013 (2 pages)
3 July 2013Appointment of Mr Paul Gittins as a secretary on 1 July 2013 (2 pages)
3 July 2013Appointment of Mr. Timothy Revell Porter as a director on 1 July 2013 (2 pages)
3 July 2013Appointment of Mr Paul Gittins as a secretary on 1 July 2013 (2 pages)
25 June 2013Full accounts made up to 30 September 2012 (20 pages)
17 June 2013Termination of appointment of Rick Francis as a director on 14 June 2013 (1 page)
29 January 2013Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 October 2012Statement of company's objects (2 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
13 July 2012Termination of appointment of Allison Jane Currie as a secretary on 6 July 2012 (1 page)
13 July 2012Termination of appointment of Allison Jane Currie as a secretary on 6 July 2012 (1 page)
3 July 2012Full accounts made up to 30 September 2011 (17 pages)
13 March 2012Appointment of Ms Allison Jane Currie as a secretary on 6 March 2012 (2 pages)
13 March 2012Appointment of Ms Allison Jane Currie as a secretary on 6 March 2012 (2 pages)
22 September 2011Termination of appointment of Adrian Patrick White as a director on 19 September 2011 (1 page)
22 September 2011Appointment of Mr Richard Francis as a director on 1 September 2011 (2 pages)
22 September 2011Appointment of Mr Richard Francis as a director on 1 September 2011 (2 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
6 April 2011Full accounts made up to 30 September 2010 (18 pages)
12 November 2010Termination of appointment of Timothy Blackwell as a director (1 page)
2 November 2010Appointment of Ms Carol Ann Parkes as a director (2 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 May 2010Full accounts made up to 30 September 2009 (16 pages)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
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 Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark 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 (4 pages)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2009Memorandum and Articles of Association (20 pages)
19 January 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
27 July 2007Full accounts made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
22 December 2006Director resigned (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
22 July 2004Return made up to 15/07/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 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)
4 February 2003Auditor's resignation (2 pages)
15 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
15 August 2002Return made up to 15/07/02; full list of members (7 pages)
29 July 2002Company name changed first national vehicle contracts LIMITED\certificate issued on 29/07/02 (2 pages)
17 July 2002Director resigned (1 page)
2 June 2002Auditor's resignation (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (9 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (8 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (9 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)
4 April 2002Full accounts made up to 31 December 2001 (16 pages)
27 February 2002Director resigned (1 page)
8 February 2002Secretary's particulars changed (1 page)
4 February 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
15 October 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)
5 December 2000New director 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 (15 pages)
24 July 2000Return made up to 15/07/00; full list of members (7 pages)
7 July 2000Location of register of directors' interests (1 page)
7 July 2000Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE (1 page)
7 July 2000Location of register of members (1 page)
14 April 2000Director resigned (1 page)
6 April 2000Director's particulars changed (1 page)
19 August 1999Auditor's resignation (1 page)
8 August 1999Full accounts made up to 31 December 1998 (20 pages)
22 July 1999Return made up to 15/07/99; full list of members (8 pages)
29 October 1998Director resigned (1 page)
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 (17 pages)
9 February 1998Director resigned (1 page)
1 February 1998Director's particulars changed (1 page)
20 August 1997Company name changed elton vehicle contracts LIMITED\certificate issued on 11/08/97 (2 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 (18 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
11 September 1996Auditor's resignation (2 pages)
8 September 1996New director appointed (3 pages)
3 September 1996New director appointed (2 pages)
19 August 1996Director resigned (4 pages)
19 August 1996Director resigned (1 page)
19 August 1996New director appointed (1 page)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (3 pages)
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)
11 April 1996Full accounts made up to 31 December 1995 (22 pages)
18 January 1996Auditor's resignation (1 page)
28 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
30 April 1995Full accounts made up to 31 December 1994 (13 pages)
14 March 1994Company name changed elton financial services LIMITED\certificate issued on 14/03/94 (2 pages)
7 September 1992Accounts for a small company made up to 31 December 1991 (5 pages)
2 August 1991Accounts for a small company made up to 31 December 1990 (4 pages)
10 July 1989Full accounts made up to 31 December 1987 (15 pages)
13 November 1987Memorandum and Articles of Association (10 pages)
13 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1986Accounts for a small company made up to 31 May 1986 (5 pages)
23 September 1986Particulars of mortgage/charge (3 pages)
7 February 1985Company name changed\certificate issued on 07/02/85 (2 pages)
28 August 1979Company name changed\certificate issued on 28/08/79 (2 pages)
13 June 1979Certificate of incorporation (1 page)