Company NameLombard Vehicle Management Limited
Company StatusDissolved
Company Number02597082
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamesCopyproud Limited and British Car Contracts Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 10 October 2017)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2017)
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(21 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 10 October 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameColin William Finnerty
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressSayers House Sayers Common
Hassocks
West Sussex
BN6 9HU
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed19 April 1991(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1992)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameMr John Charlton Barnes
NationalityBritish
StatusResigned
Appointed14 July 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 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(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1998)
RoleMd Lombard Motor Finance
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed09 November 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed19 March 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 9 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
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed22 August 2000(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed08 June 2001(10 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 3 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(10 years, 4 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(10 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameSaul Nicholas Parsonson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years, 3 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 NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2004(13 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Philip Graham Denman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years, 3 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 Paul Marrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2007)
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(15 years, 6 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(15 years, 6 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(16 years, 1 month 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(17 years, 4 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(18 years 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(18 years, 10 months 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 NameDarren Scott Jones-Molyneux
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 February 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Paul Andrew Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(22 years after company formation)
Appointment Duration10 months (resigned 27 January 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLombard House
3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(22 years, 2 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 Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelombard.co.uk
Telephone01840 165705
Telephone regionCamelford

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

Shareholders

2 at £1Lombard North Central PLC
100.00%
Ordinary

Accounts

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

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (4 pages)
14 July 2017Application to strike the company off the register (4 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
15 September 2016Auditor's resignation (1 page)
15 September 2016Auditor's resignation (1 page)
14 September 2016Full accounts made up to 31 December 2015 (18 pages)
14 September 2016Full accounts made up to 31 December 2015 (18 pages)
19 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 19 July 2016 (1 page)
14 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 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)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
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)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (35 pages)
7 October 2014Full accounts made up to 31 December 2013 (35 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
10 February 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
10 February 2014Termination of appointment of Paul Murray as a director (1 page)
10 February 2014Termination of appointment of Darren Jones-Molyneux as a director (1 page)
10 February 2014Termination of appointment of Darren Jones-Molyneux as a director (1 page)
10 February 2014Termination of appointment of Paul Murray as a director (1 page)
10 February 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
7 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
7 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 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)
3 July 2013Full accounts made up to 30 September 2012 (37 pages)
3 July 2013Full accounts made up to 30 September 2012 (37 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)
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)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
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)
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)
13 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
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)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
20 March 2012Full accounts made up to 30 September 2011 (36 pages)
20 March 2012Full accounts made up to 30 September 2011 (36 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)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
13 June 2011Full accounts made up to 30 September 2010 (34 pages)
13 June 2011Full accounts made up to 30 September 2010 (34 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)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
13 May 2010Full accounts made up to 30 September 2009 (33 pages)
13 May 2010Full accounts made up to 30 September 2009 (33 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
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 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (32 pages)
31 July 2009Full accounts made up to 30 September 2008 (32 pages)
15 April 2009Return made up to 27/03/09; full list of members (3 pages)
15 April 2009Return made up to 27/03/09; full list of members (3 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)
27 August 2008Director appointed mr alexander david baldock (1 page)
27 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Appointment terminated director paul lynam (1 page)
26 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)
3 April 2008Full accounts made up to 30 September 2007 (30 pages)
3 April 2008Full accounts made up to 30 September 2007 (30 pages)
27 March 2008Return made up to 27/03/08; full list of members (4 pages)
27 March 2008Return made up to 27/03/08; full list of members (4 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
2 August 2007Full accounts made up to 30 September 2006 (33 pages)
2 August 2007Full accounts made up to 30 September 2006 (33 pages)
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)
2 April 2007Return made up to 27/03/07; full list of members (3 pages)
2 April 2007Return made up to 27/03/07; full list of members (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
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)
5 July 2006Full accounts made up to 30 September 2005 (15 pages)
5 July 2006Full accounts made up to 30 September 2005 (15 pages)
12 April 2006Return made up to 27/03/06; full list of members (6 pages)
12 April 2006Return made up to 27/03/06; full list of members (6 pages)
25 June 2005Full accounts made up to 30 September 2004 (15 pages)
25 June 2005Full accounts made up to 30 September 2004 (15 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
9 April 2005Return made up to 27/03/05; full list of members (6 pages)
9 April 2005Return made up to 27/03/05; full list of members (6 pages)
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)
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 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 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
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)
19 July 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
3 April 2004Full accounts made up to 30 September 2003 (15 pages)
3 April 2004Full accounts made up to 30 September 2003 (15 pages)
12 February 2004Director's particulars changed (1 page)
12 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)
29 June 2003Full accounts made up to 30 September 2002 (14 pages)
29 June 2003Full accounts made up to 30 September 2002 (14 pages)
26 June 2003New director appointed (8 pages)
26 June 2003New director appointed (8 pages)
25 April 2003Return made up to 27/03/03; full list of members (7 pages)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
25 April 2003Return made up to 27/03/03; full list of members (7 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
23 April 2002Return made up to 27/03/02; full list of members (7 pages)
23 April 2002Return made up to 27/03/02; full list of members (7 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
20 July 2001New director appointed (5 pages)
20 July 2001New director appointed (5 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
22 November 2000Auditors resignation (1 page)
22 November 2000Auditor's resignation (1 page)
22 November 2000Auditor's resignation (1 page)
22 November 2000Auditors 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 british car contracts LIMITED\certificate issued on 31/08/00 (2 pages)
31 August 2000Company name changed british car contracts LIMITED\certificate issued on 31/08/00 (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
18 August 2000Full accounts made up to 30 September 1999 (16 pages)
18 August 2000Full accounts made up to 30 September 1999 (16 pages)
23 March 2000Return made up to 27/03/00; full list of members (6 pages)
23 March 2000Return made up to 27/03/00; full list of members (6 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (4 pages)
2 August 1999Full accounts made up to 30 September 1998 (16 pages)
2 August 1999Full accounts made up to 30 September 1998 (16 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
20 April 1999Return made up to 27/03/99; full list of members (13 pages)
20 April 1999Return made up to 27/03/99; full list of members (13 pages)
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)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
17 November 1998Secretary's particulars changed (1 page)
17 November 1998Secretary's particulars changed (1 page)
27 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
26 June 1998Director's particulars changed (2 pages)
26 June 1998Director's particulars changed (2 pages)
27 April 1998Return made up to 27/03/98; full list of members (8 pages)
27 April 1998Return made up to 27/03/98; full list of members (8 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
25 April 1997Return made up to 27/03/97; full list of members (9 pages)
25 April 1997Return made up to 27/03/97; full list of members (9 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
25 April 1996Return made up to 27/03/96; full list of members (8 pages)
25 April 1996Return made up to 27/03/96; full list of members (8 pages)
27 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
27 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995Return made up to 27/03/95; no change of members (12 pages)
9 April 1995Return made up to 27/03/95; no change of members (12 pages)
7 April 1995Director resigned;new director appointed (6 pages)
7 April 1995Director resigned;new director appointed (6 pages)
24 January 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
24 January 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 January 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
18 January 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
22 January 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
22 January 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
2 April 1991Incorporation (9 pages)
2 April 1991Incorporation (9 pages)