Stockport
Cheshire
SK3 0RB
Director Name | Mr Andrew John Hartley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Closed |
Appointed | 28 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 February 2018) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Jonathan Kim Walden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | April House Firs Rise Great Missenden Buckinghamshire HP16 9HU |
Director Name | John Douglas Purdy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | Kendals Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Colin William Finnerty |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | Sayers House Sayers Common Hassocks West Sussex BN6 9HU |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Director Name | Michael Brian |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 30 Highlands Road Leatherhead Surrey KT22 8NJ |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 May 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | David Allistair Galloway |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | Gyldernscroft 1 Henley Road Marlow Buckinghamshire SL7 2BZ |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Deborah Ann Ives |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 1999) |
Role | Solicitor |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Roy Robson Fewster |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(13 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 26 May 1999) |
Role | Managing Director |
Correspondence Address | Woodend Rosedale Abbey Pickering North Yorkshire YO18 8SE |
Director Name | Andrew John Hay |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Northfield Place Weybridge Surrey KT13 0RF |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Jonathan Kim Walden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyatt Lodge Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Secretary Name | Pamela Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Mr Rick Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenswood House Coventry Road Southam Warwickshire CV47 1BG |
Director Name | Mr Rick Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenswood House Coventry Road Southam Warwickshire CV47 1BG |
Director Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(18 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Mr Simon Christopher Machell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2006) |
Role | Insurance Company Official |
Correspondence Address | Gooch's Farm Rushall Diss Norfolk IP21 4QB |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2006) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2006) |
Role | Insurance Company Official |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 39 Craigleith Drive Edinburgh Midlothian EH4 3JU Scotland |
Director Name | Mr Nigel Cleator Stead |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lex Autolease Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mr Mark Francis Chessman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Website | lex.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 More London Place London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
2 at £1 | Lex Vehicle Leasing (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 October 2005 | Delivered on: 3 November 2005 Persons entitled: Halifax PLC Classification: A fixed and floating security document Secured details: All monies due or to become due from the charging group companies to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
16 July 2004 | Delivered on: 27 July 2004 Persons entitled: Halifax PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and the other initial charging companies to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 December 2001 | Delivered on: 14 December 2001 Persons entitled: Halifax PLC Classification: A fixed and floating security document (the "debenture") Secured details: All moneys,liabilities and obligations due or to become due from the charging group companies (as defined) to the chargee (the "hedging bank") under or pursuant to the swap documents (as defined) or otherwise. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 December 1998 | Delivered on: 6 January 1999 Persons entitled: Halifax PLC as Agent and Trustee for the Finance Parties (The Security Trustee) Classification: Debenture between the company and halifax PLC as agent and trustee for the finance parties (the security trustee) Secured details: All moneys liabilities and obligations due or to become due by the charging group companies (as defined) to the finance parties (as defined) under or pursuant to the financing documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 August 1998 | Delivered on: 9 September 1998 Satisfied on: 14 January 1999 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 November 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 June 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
1 June 2017 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
1 June 2017 | Registered office address changed from , Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AP on 1 June 2017 (2 pages) |
1 June 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
1 June 2017 | Registered office address changed from , Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AP on 1 June 2017 (2 pages) |
1 June 2017 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
24 May 2017 | Declaration of solvency (5 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Declaration of solvency (5 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | Satisfaction of charge 4 in full (1 page) |
11 April 2017 | Satisfaction of charge 2 in full (1 page) |
11 April 2017 | Satisfaction of charge 3 in full (1 page) |
11 April 2017 | Satisfaction of charge 5 in full (1 page) |
11 April 2017 | Satisfaction of charge 5 in full (1 page) |
11 April 2017 | Satisfaction of charge 2 in full (1 page) |
11 April 2017 | Satisfaction of charge 3 in full (1 page) |
11 April 2017 | Satisfaction of charge 4 in full (1 page) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
12 July 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 28 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 28 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Paul Gittins as a secretary on 28 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Paul Gittins as a secretary on 28 June 2016 (1 page) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 June 2015 | Appointment of Mr Andrew John Hartley as a director on 29 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew John Hartley as a director on 29 May 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
17 September 2014 | Termination of appointment of Mark Francis Chessman as a director on 12 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Mark Francis Chessman as a director on 12 September 2014 (1 page) |
22 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 February 2014 | Director's details changed for Mr Mark Francis Chessman on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Mark Francis Chessman on 24 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
17 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages) |
29 January 2013 | Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Mark Francis Chessman on 4 April 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Mark Francis Chessman on 4 April 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Mark Francis Chessman on 4 April 2012 (2 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
5 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Appointment of Mr Mark Francis Chessman as a director (2 pages) |
3 October 2011 | Appointment of Mr Mark Francis Chessman as a director (2 pages) |
6 July 2011 | Termination of appointment of Nigel Stead as a director (1 page) |
6 July 2011 | Termination of appointment of Nigel Stead as a director (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Richard Francis on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Richard Francis on 20 January 2010 (2 pages) |
25 November 2009 | Director's details changed for Carol Ann Parkes on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Carol Ann Parkes on 24 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Richard Francis on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Francis on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Francis on 9 November 2009 (2 pages) |
5 August 2009 | Director appointed carol ann parkes (1 page) |
5 August 2009 | Director appointed carol ann parkes (1 page) |
16 July 2009 | Auditor's resignation (2 pages) |
16 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
11 June 2009 | Appointment terminated director stuart ballingall (1 page) |
11 June 2009 | Appointment terminated director stuart ballingall (1 page) |
8 May 2009 | Director appointed nigel cleator stead (2 pages) |
8 May 2009 | Director appointed nigel cleator stead (2 pages) |
8 May 2009 | Director appointed richard francis (1 page) |
8 May 2009 | Director appointed richard francis (1 page) |
21 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
14 April 2009 | Appointment terminated director lindsay town (1 page) |
14 April 2009 | Appointment terminated director lindsay town (1 page) |
6 April 2009 | Appointment terminated director jonathan walden (1 page) |
6 April 2009 | Appointment terminated director jonathan walden (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
20 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
20 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 May 2007 | Full accounts made up to 31 December 2005 (20 pages) |
3 May 2007 | Full accounts made up to 31 December 2005 (20 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: lex house, 17 connaught place, london, W2 2EL (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: lex house 17 connaught place london W2 2EL (1 page) |
1 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Location of register of members (1 page) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (3 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Particulars of mortgage/charge (9 pages) |
3 November 2005 | Particulars of mortgage/charge (9 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (5 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (5 pages) |
18 August 2005 | New director appointed (4 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 August 2004 | New director appointed (5 pages) |
6 August 2004 | New director appointed (5 pages) |
27 July 2004 | Particulars of mortgage/charge (11 pages) |
27 July 2004 | Particulars of mortgage/charge (11 pages) |
12 February 2004 | Return made up to 12/02/04; full list of members (2 pages) |
12 February 2004 | Return made up to 12/02/04; full list of members (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
28 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 March 2003 | Location of register of members (1 page) |
2 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
2 March 2003 | Location of register of members (1 page) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | Director resigned (1 page) |
1 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
14 December 2001 | Particulars of mortgage/charge (9 pages) |
14 December 2001 | Particulars of mortgage/charge (9 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
5 March 2001 | Location of register of members (1 page) |
5 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
5 March 2001 | Location of register of members (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
2 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (12 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (12 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 March 1999 | Return made up to 12/02/99; full list of members (11 pages) |
1 March 1999 | Return made up to 12/02/99; full list of members (11 pages) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Memorandum and Articles of Association (4 pages) |
29 January 1999 | Memorandum and Articles of Association (4 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Particulars of mortgage/charge (23 pages) |
6 January 1999 | Particulars of mortgage/charge (23 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
27 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 February 1998 | Return made up to 12/02/98; full list of members (18 pages) |
17 February 1998 | Return made up to 12/02/98; full list of members (18 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 March 1997 | Return made up to 12/02/97; full list of members (17 pages) |
12 March 1997 | New director appointed (6 pages) |
12 March 1997 | New director appointed (6 pages) |
12 March 1997 | Return made up to 12/02/97; full list of members (17 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
20 August 1996 | Auditor's resignation (2 pages) |
20 August 1996 | Auditor's resignation (2 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 February 1996 | Return made up to 12/02/96; full list of members (9 pages) |
21 February 1996 | Return made up to 12/02/96; full list of members (9 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 February 1991 | Company name changed\certificate issued on 14/02/91 (2 pages) |
14 February 1991 | Company name changed\certificate issued on 14/02/91 (2 pages) |
23 October 1987 | Full accounts made up to 30 September 1986 (7 pages) |
23 October 1987 | Full accounts made up to 30 September 1986 (7 pages) |
3 September 1986 | Company name changed lombard motorvation LIMITED\certificate issued on 03/09/86 (2 pages) |
3 September 1986 | Company name changed lombard motorvation LIMITED\certificate issued on 03/09/86 (2 pages) |
24 April 1986 | Company name changed\certificate issued on 24/04/86 (2 pages) |
24 April 1986 | Company name changed\certificate issued on 24/04/86 (2 pages) |
27 February 1986 | Certificate of incorporation (1 page) |
27 February 1986 | Certificate of incorporation (1 page) |