Company NameLombard Vehicle Management (2) Limited
Company StatusDissolved
Company Number01609738
CategoryPrivate Limited Company
Incorporation Date28 January 1982(42 years, 3 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Paul Andrew Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(31 years, 2 months after company formation)
Appointment Duration4 years (closed 25 April 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLombard House
3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(33 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 25 April 2017)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(30 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 25 April 2017)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Graham Woodhouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressThe Lake House
Breach Lane
Claverdon
Warwickshire
CV35 8QB
Director NameColin William Finnerty
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressSayers House Sayers Common
Hassocks
West Sussex
BN6 9HU
Secretary NameMr John Charlton Barnes
NationalityBritish
StatusResigned
Appointed14 January 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressPinehurst Felcourt Road
Felcourt
East Grinstead
West Sussex
RH19 2LA
Director NameMichael Brian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1998)
RoleDirector Lombard Group
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed21 November 1995(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressManor Farm
Main Street Levisham
Pickering
North Yorkshire
YO18 7NL
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed22 June 2001(19 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameMr Colin Leighton Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLamorna 38 Denham Lane
Chalfont St Peter
Buckinghamshire
SL9 0ET
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed01 March 2002(20 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleAccountant/Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Philip Graham Denman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLahaina
Pamington
Tewkesbury
Gloucestershire
GL20 8LX
Wales
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2004(22 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameSaul Nicholas Parsonson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2008)
RoleManaging Director
Correspondence Address4 Appletree Close
Catherine De Barnes
Solihull
West Midlands
B91 2TQ
Director NameMr Paul Marrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shutters 2 Nightjar Close
Ewshot
Farnham
Surrey
GU10 5TQ
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2006(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Director NameMr Robert Andrew Bailey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBechers
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(26 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Director NameStuart Houlston
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 April 2011)
RoleBank Official
Correspondence AddressQuantock Grange Hastings Pool
Poolbrook Road
Barnards Green
Worcestershire
WR14 3QL
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(28 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Director NameMr Simon Dominic Recaldin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2013)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameDarren Scott Jones-Molyneux
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(32 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR

Contact

Websitelombard.co.uk
Telephone07 002854343
Telephone regionMobile

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£28,550,000
Net Worth£4,750,000
Current Liabilities£33,627,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
15 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 15 August 2016 (1 page)
3 August 2016Full accounts made up to 31 December 2015 (16 pages)
3 August 2016Auditor's resignation (1 page)
3 August 2016Auditor's resignation (1 page)
3 August 2016Full accounts made up to 31 December 2015 (16 pages)
4 July 2016Statement by Directors (1 page)
4 July 2016Statement of capital on 4 July 2016
  • GBP 1
(5 pages)
4 July 2016Statement of capital on 4 July 2016
  • GBP 1
(5 pages)
4 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2016Statement by Directors (1 page)
4 July 2016Solvency Statement dated 28/06/16 (1 page)
4 July 2016Solvency Statement dated 28/06/16 (1 page)
4 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
18 August 2014Full accounts made up to 31 December 2013 (32 pages)
18 August 2014Full accounts made up to 31 December 2013 (32 pages)
6 March 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
6 March 2014Termination of appointment of Darren Jones-Molyneux as a director (1 page)
6 March 2014Termination of appointment of Darren Jones-Molyneux as a director (1 page)
6 March 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
7 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
7 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
24 December 2013Full accounts made up to 31 March 2013 (32 pages)
24 December 2013Full accounts made up to 31 March 2013 (32 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
20 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
20 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
20 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
20 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
9 April 2013Appointment of Paul Andrew Murray as a director (2 pages)
9 April 2013Appointment of Paul Andrew Murray as a director (2 pages)
3 April 2013Termination of appointment of Simon Recaldin as a director (1 page)
3 April 2013Termination of appointment of Simon Recaldin as a director (1 page)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 31 March 2012 (30 pages)
3 January 2013Full accounts made up to 31 March 2012 (30 pages)
13 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
13 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
13 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
13 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
9 January 2012Appointment of Darren Scott Jones-Molyneux as a director (2 pages)
9 January 2012Appointment of Darren Scott Jones-Molyneux as a director (2 pages)
24 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
24 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (30 pages)
5 October 2011Full accounts made up to 31 March 2011 (30 pages)
27 April 2011Appointment of Mr Simon Dominic Recaldin as a director (2 pages)
27 April 2011Appointment of Mr Simon Dominic Recaldin as a director (2 pages)
26 April 2011Termination of appointment of Stuart Houlston as a director (1 page)
26 April 2011Termination of appointment of Stuart Houlston as a director (1 page)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
11 November 2010Full accounts made up to 31 March 2010 (30 pages)
11 November 2010Full accounts made up to 31 March 2010 (30 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 January 2010Full accounts made up to 31 March 2009 (29 pages)
18 January 2010Full accounts made up to 31 March 2009 (29 pages)
6 April 2009Director appointed stuart houlston (1 page)
6 April 2009Director appointed stuart houlston (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 March 2008 (29 pages)
1 October 2008Full accounts made up to 31 March 2008 (29 pages)
27 August 2008Director appointed mr alexander david baldock (1 page)
27 August 2008Director appointed mr alexander david baldock (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
7 May 2008Appointment terminated director saul parsonson (1 page)
7 May 2008Appointment terminated director saul parsonson (1 page)
5 February 2008Return made up to 14/01/08; full list of members (3 pages)
5 February 2008Return made up to 14/01/08; full list of members (3 pages)
2 December 2007Full accounts made up to 31 March 2007 (27 pages)
2 December 2007Full accounts made up to 31 March 2007 (27 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 February 2007Return made up to 14/01/07; full list of members (3 pages)
14 February 2007Return made up to 14/01/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (30 pages)
6 February 2007Full accounts made up to 31 March 2006 (30 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
19 January 2006Return made up to 14/01/06; full list of members (3 pages)
19 January 2006Return made up to 14/01/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
21 January 2005Return made up to 14/01/05; full list of members (6 pages)
21 January 2005Return made up to 14/01/05; full list of members (6 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
20 February 2004Return made up to 14/01/04; full list of members (7 pages)
20 February 2004Return made up to 14/01/04; full list of members (7 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
22 October 2003Full accounts made up to 31 March 2003 (15 pages)
22 October 2003Full accounts made up to 31 March 2003 (15 pages)
26 June 2003New director appointed (8 pages)
26 June 2003New director appointed (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Return made up to 14/01/03; full list of members (6 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Return made up to 14/01/03; full list of members (6 pages)
4 February 2003Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
21 January 2001Return made up to 14/01/01; full list of members (5 pages)
21 January 2001Return made up to 14/01/01; full list of members (5 pages)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
22 November 2000Auditor's resignation (1 page)
22 November 2000Auditors resignation (1 page)
22 November 2000Auditors resignation (1 page)
22 November 2000Auditor's resignation (1 page)
8 September 2000Memorandum and Articles of Association (10 pages)
8 September 2000Memorandum and Articles of Association (10 pages)
31 August 2000Company name changed bcc (4) LIMITED\certificate issued on 31/08/00 (2 pages)
31 August 2000Company name changed bcc (4) LIMITED\certificate issued on 31/08/00 (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
31 January 1999Return made up to 14/01/99; full list of members (6 pages)
31 January 1999Return made up to 14/01/99; full list of members (6 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
19 June 1998Director's particulars changed (2 pages)
19 June 1998Director's particulars changed (2 pages)
11 February 1998Return made up to 14/01/98; full list of members (8 pages)
11 February 1998Return made up to 14/01/98; full list of members (8 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (14 pages)
6 January 1998Full accounts made up to 31 March 1997 (14 pages)
25 April 1997Memorandum and Articles of Association (22 pages)
25 April 1997Memorandum and Articles of Association (22 pages)
1 April 1997Company name changed rover leasing LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed rover leasing LIMITED\certificate issued on 01/04/97 (2 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (1 page)
11 February 1997Return made up to 14/01/97; full list of members (6 pages)
11 February 1997Return made up to 14/01/97; full list of members (6 pages)
6 January 1997Full accounts made up to 31 March 1996 (13 pages)
6 January 1997Full accounts made up to 31 March 1996 (13 pages)
23 August 1996New director appointed (1 page)
23 August 1996New director appointed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
13 February 1996Return made up to 14/01/96; full list of members (6 pages)
13 February 1996Return made up to 14/01/96; full list of members (6 pages)
15 December 1995Full accounts made up to 31 March 1995 (12 pages)
15 December 1995Full accounts made up to 31 March 1995 (12 pages)
30 November 1995Secretary resigned;new secretary appointed (4 pages)
30 November 1995Secretary resigned;new secretary appointed (4 pages)
7 April 1995Director resigned;new director appointed (6 pages)
7 April 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
28 November 1994Full accounts made up to 31 March 1994 (13 pages)
28 November 1994Full accounts made up to 31 March 1994 (13 pages)
7 January 1994Full accounts made up to 31 March 1993 (12 pages)
7 January 1994Full accounts made up to 31 March 1993 (12 pages)
18 January 1993Full accounts made up to 31 March 1992 (12 pages)
18 January 1993Full accounts made up to 31 March 1992 (12 pages)
28 January 1992Full accounts made up to 31 March 1991 (13 pages)
28 January 1992Full accounts made up to 31 March 1991 (13 pages)
29 January 1991Full accounts made up to 31 March 1990 (15 pages)
29 January 1991Full accounts made up to 31 March 1990 (15 pages)
27 November 1989Full accounts made up to 31 March 1989 (14 pages)
27 November 1989Full accounts made up to 31 March 1989 (14 pages)
10 January 1989Full accounts made up to 31 March 1988 (15 pages)
10 January 1989Full accounts made up to 31 March 1988 (15 pages)
15 December 1987Full accounts made up to 31 March 1987 (12 pages)
15 December 1987Full accounts made up to 31 March 1987 (12 pages)
9 January 1987Full accounts made up to 31 March 1986 (12 pages)
9 January 1987Full accounts made up to 31 March 1986 (12 pages)
11 October 1985Accounts made up to 31 March 1985 (13 pages)
11 October 1985Accounts made up to 31 March 1985 (13 pages)
5 October 1984Accounts made up to 31 March 1984 (12 pages)
5 October 1984Accounts made up to 31 March 1984 (12 pages)
1 August 1983Accounts made up to 31 March 1983 (10 pages)
1 August 1983Accounts made up to 31 March 1983 (10 pages)