VEHICLE LEASING (4) LIMITED - LONDON


Company Profile Company Filings

Overview

VEHICLE LEASING (4) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
VEHICLE LEASING (4) LIMITED was incorporated 68 years ago on 06/08/1955 and has the registered number: 00553053. The accounts status is DORMANT.

VEHICLE LEASING (4) LIMITED - LONDON

This company is listed in the following categories:
77110 - Renting and leasing of cars and light motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID DERMOT HENNESSEY Secretary 2016-06-28 CURRENT
MR ANDREW JOHN WYKES Dec 1966 British Director 2014-12-16 CURRENT
JOHN DOUGLAS PURDY Jun 1937 British Director RESIGNED
RONALD JAMES YOUNG Oct 1933 British Director RESIGNED
THOMAS WALKER May 1955 British Director 2001-01-18 UNTIL 2009-07-14 RESIGNED
JONATHAN KIM WALDEN Jul 1953 British Director RESIGNED
MR NIGEL CLEATOR STEAD Jun 1949 British Director 2009-05-05 UNTIL 2011-06-30 RESIGNED
JEFFREY JOHNSON Dec 1945 British Director RESIGNED
GRAHAM MICHAEL LISTER Feb 1955 British Director 1996-03-28 UNTIL 2000-12-31 RESIGNED
MRS CAROL ANN PARKES Jan 1966 British Director 2009-07-22 UNTIL 2014-12-16 RESIGNED
MICHAEL ALAN MABERLY Sep 1936 British Director RESIGNED
MR THOMAS FLEMING THOMSON RENNIE Sep 1961 British Director 1996-09-25 UNTIL 2000-01-18 RESIGNED
MR SIMON CHRISTOPHER MACHELL Dec 1963 British Director 2005-06-30 UNTIL 2006-05-31 RESIGNED
MR LINDSAY JOHN TOWN Aug 1954 British Director 2006-05-31 UNTIL 2009-04-07 RESIGNED
MR ANDREW PHILIP MARCHINGTON Jan 1960 British Director 2000-01-24 UNTIL 2000-09-29 RESIGNED
PAMELA MARY COLES Mar 1961 British Secretary 2000-05-22 UNTIL 2005-06-30 RESIGNED
MR PAUL GITTINS Dec 1955 British Secretary 2006-05-31 UNTIL 2016-06-28 RESIGNED
MR MARK LEES YOUNG Oct 1959 British Secretary RESIGNED
DEBORAH ANN IVES British Secretary 1998-12-15 UNTIL 1999-01-29 RESIGNED
MR MARK LEES YOUNG Oct 1959 British Secretary 1998-06-26 UNTIL 2000-05-22 RESIGNED
ELAINE RICHARDSON British Secretary 1997-06-05 UNTIL 1998-06-26 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-06-30 UNTIL 2006-05-31 RESIGNED
PAMELA MARY COLES Mar 1961 British Director 2004-07-02 UNTIL 2005-06-30 RESIGNED
MR RICK FRANCIS Feb 1961 British Director 2002-02-18 UNTIL 2008-01-31 RESIGNED
MR RICK FRANCIS Feb 1961 British Director 2009-05-05 UNTIL 2013-06-14 RESIGNED
DAVID ALLISTAIR GALLOWAY Sep 1945 British Director 1998-08-21 UNTIL 1999-05-07 RESIGNED
DAVID ALLISTAIR GALLOWAY Sep 1945 British Director RESIGNED
ANDREW JOHN HAY Oct 1962 British Director 2000-12-13 UNTIL 2002-02-18 RESIGNED
MR PETER ROBERT HARRIS Jun 1951 British Director 1994-04-26 UNTIL 1995-03-01 RESIGNED
MR PHILIP CHARLES EASTER Aug 1953 British Director 2005-06-30 UNTIL 2006-05-31 RESIGNED
DEBORAH ANN IVES British Director 1998-12-22 UNTIL 1999-01-29 RESIGNED
STUART JAMES BALLINGALL Mar 1964 British Director 2007-01-15 UNTIL 2009-06-10 RESIGNED
MR MARK FRANCIS CHESSMAN Oct 1964 British Director 2011-10-03 UNTIL 2014-09-12 RESIGNED
JONATHAN KIM WALDEN Jul 1953 British Director 1999-05-26 UNTIL 2009-03-31 RESIGNED
ANDREW JOHN DOREHILL Sep 1948 British Director 1995-03-01 UNTIL 1996-08-31 RESIGNED
WILLIAM JOHN DONNELLY Mar 1954 British Director 1996-03-28 UNTIL 2000-01-21 RESIGNED
MR PETER COSGROVE Mar 1952 British Director 1994-12-19 UNTIL 1995-03-01 RESIGNED
MR RICHARD GARETH CHARLES HANRAHAN Apr 1984 British Director 2014-12-16 UNTIL 2015-08-06 RESIGNED
MALCOLM MURRAY ROBERTSON Mar 1954 British Director RESIGNED
MR GARY ANTONY JENNISON Jun 1957 British Director 2000-01-24 UNTIL 2002-07-02 RESIGNED
MR DAMIAN CHARLES STANSFIELD Jun 1966 British Director 2015-08-07 UNTIL 2018-05-31 RESIGNED
PATRICK JOSEPH ROBERT SNOWBALL Jun 1950 British Director 2005-06-30 UNTIL 2006-05-31 RESIGNED
ROY ROBSON FEWSTER Mar 1956 British Director 1996-09-25 UNTIL 1999-05-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lex Vehicle Leasing (Holdings) Limited 2016-04-06 Chester   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.C.L. LIMITED Active DORMANT 99999 - Dormant Company
EVANDER GLAZING AND LOCKS LIMITED OLDHAM ENGLAND Active FULL 43342 - Glazing
LEX VEHICLE PARTNERS (4) LIMITED LONDON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
LEX VEHICLE FINANCE LIMITED LONDON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
AN VEHICLE FINANCE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CAPITAL BANK VEHICLE MANAGEMENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LEX VEHICLE LEASING LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
LEX VEHICLE LEASING (HOLDINGS) LIMITED LONDON ... FULL 70100 - Activities of head offices
LEX VEHICLE PARTNERS (2) LIMITED LONDON Dissolved... FULL 77110 - Renting and leasing of cars and light motor vehicles
VEHICLE LEASING (1) LIMITED LONDON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
VEHICLE LEASING (2) LIMITED LONDON Dissolved... FULL 77110 - Renting and leasing of cars and light motor vehicles
LEX VEHICLE PARTNERS (1) LIMITED LONDON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
LEX VEHICLE PARTNERS (3) LIMITED LONDON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
VEHICLE LEASING (3) LIMITED LONDON Dissolved... FULL 77110 - Renting and leasing of cars and light motor vehicles
LEX VEHICLE PARTNERS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BABCOCK LAND LIMITED LONDON Active FULL 84220 - Defence activities
ACL AUTOLEASE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BOS MISTRAL LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
CHERRY BIDCO LIMITED LONDON ENGLAND Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
AVG TECHNOLOGIES UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EBAY COMMERCE UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EY GLOBAL SERVICES 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYESL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.