ARVAL UK LEASING SERVICES LIMITED - SWINDON


Company Profile Company Filings

Overview

ARVAL UK LEASING SERVICES LIMITED is a Private Limited Company from SWINDON and has the status: Active.
ARVAL UK LEASING SERVICES LIMITED was incorporated 49 years ago on 22/05/1974 and has the registered number: 01171155. The accounts status is FULL and accounts are next due on 30/09/2024.

ARVAL UK LEASING SERVICES LIMITED - SWINDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WHITEHILL HOUSE
SWINDON
WILTSHIRE
SN5 6PE

This Company Originates in : United Kingdom
Previous trading names include:
GE COMMERCIAL FINANCE FLEET SERVICES LTD. (until 28/10/2016)
GE CAPITAL FLEET SERVICES LIMITED (until 10/12/2004)

Confirmation Statements

Last Statement Next Statement Due
15/07/2023 29/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN JEAN BRIDGMAN Secretary 2022-06-16 CURRENT
MS CORRINE BARTON Apr 1975 British Director 2023-05-16 CURRENT
MR FRANK LUC FRITZ DE VISSCHER May 1967 Belgian Director 2020-01-01 CURRENT
MRS LAKSHMI KRISHNA MOORTHY Dec 1973 British Director 2021-03-01 CURRENT
MR PAUL JOHN LOMAS Sep 1964 British Director 2008-02-08 UNTIL 2009-06-19 RESIGNED
ANDREW NEIL MARSDEN Jun 1955 British Director 2001-04-30 UNTIL 2002-10-31 RESIGNED
ANDREW NEIL MARSDEN Jun 1955 British Director 2003-07-07 UNTIL 2008-03-31 RESIGNED
MR JOHN MICHAEL JENKINS Oct 1964 British Director 2009-06-19 UNTIL 2013-03-15 RESIGNED
MR KENNETH GEORGE HANNA Apr 1953 British Director RESIGNED
RICHARD WILLIAM GREEN Sep 1966 British Director 2004-09-01 UNTIL 2009-06-19 RESIGNED
TOBY DUNCAN FORD Jan 1971 British Director 2010-01-12 UNTIL 2011-01-14 RESIGNED
KATHERINE JANE HUTT Secretary 2015-11-02 UNTIL 2018-02-19 RESIGNED
GARY FRANCIS PAUL KILLEEN Jun 1966 English Director 2011-04-15 UNTIL 2017-01-26 RESIGNED
COURTENAY ABBOTT Secretary 2012-09-20 UNTIL 2014-11-21 RESIGNED
ALICIA ESSEX Jan 1965 British Secretary 2007-04-18 UNTIL 2012-09-07 RESIGNED
ANN FRENCH Secretary 2011-06-14 UNTIL 2015-10-23 RESIGNED
MR STEPHEN JOSEPH GRAY Sep 1950 Secretary 1992-08-07 UNTIL 1993-09-20 RESIGNED
MR PAUL LAWRENCE HYNE Secretary 2018-02-19 UNTIL 2018-12-13 RESIGNED
MISS ZAHRA PEERMOHAMED Secretary 2014-11-21 UNTIL 2015-10-23 RESIGNED
MICHAEL JOHN CHRISTOPHER REED Mar 1954 British Secretary 1993-09-20 UNTIL 1996-02-01 RESIGNED
SIMON JOHN KERSHAW Sep 1968 British Secretary 2001-11-23 UNTIL 2005-05-11 RESIGNED
JUDITH ANN NICHOLSON Jul 1956 Secretary RESIGNED
MRS AMANDA JANE PARSHALL Secretary 2018-12-13 UNTIL 2022-06-16 RESIGNED
IAN ROBERT PATMORE Secretary 1999-05-28 UNTIL 2001-11-23 RESIGNED
MR PAUL LAWRENCE HYNE May 1979 British Director 2017-05-23 UNTIL 2022-03-04 RESIGNED
MR STEVEN JOHN HUDDART Jun 1975 English Director 2014-09-30 UNTIL 2016-12-09 RESIGNED
DIANE RYLATT Nov 1952 British Secretary 1996-02-01 UNTIL 1999-05-28 RESIGNED
MR BART BECKERS Nov 1963 Belgian Director 2018-02-19 UNTIL 2019-12-12 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-20 UNTIL 2007-04-30 RESIGNED
COBBETTS (SECRETARIAL) LIMITED Corporate Secretary 2002-10-31 UNTIL 2004-01-22 RESIGNED
DARREN MARK MILLARD Aug 1968 British Director 2010-01-12 UNTIL 2014-09-30 RESIGNED
MR MICHAEL DONNELLY Mar 1957 British Director RESIGNED
MR BENOIT CLAUDE DILLY Jun 1967 French Director 2015-11-02 UNTIL 2017-11-30 RESIGNED
DAVID CURRIER Mar 1959 British Director 1998-01-13 UNTIL 1999-08-02 RESIGNED
MARK ANDREW CHAPMAN Nov 1967 British Director 1997-07-01 UNTIL 2001-05-01 RESIGNED
WILLIAM ALUN CATHCART Sep 1943 British Director RESIGNED
MR JONATHAN CHARLES BURR Jun 1961 British Director 1996-07-22 UNTIL 1999-11-15 RESIGNED
MR MARK ANTHONY BIGGS Sep 1957 British Director 2015-11-02 UNTIL 2017-05-23 RESIGNED
RICHARD ANTONY BENNELL May 1961 British Director 1999-09-06 UNTIL 2003-01-03 RESIGNED
MR JOEL THOMAS LUND Apr 1972 British Director 2022-04-14 UNTIL 2023-06-30 RESIGNED
ROGER ANDERSON Jan 1943 British Director 1995-03-10 UNTIL 1997-04-30 RESIGNED
PAUL ANTHONY DUFF Aug 1972 British Director 2007-04-18 UNTIL 2008-02-08 RESIGNED
MR RONALD SHARP ELDER Mar 1950 British Director RESIGNED
MR ANTONIO MIGUEL VIEIRA GALVAO CABAÇA Apr 1973 Portuguese Director 2017-11-30 UNTIL 2021-03-01 RESIGNED
HUGH ALAN TAYLOR FITZPATRICK May 1969 British Director 2009-06-19 UNTIL 2014-09-30 RESIGNED
DANIEL FARRAR Mar 1961 British Director 1995-03-10 UNTIL 1996-07-16 RESIGNED
WILLIAM HALL MCGIBBON Dec 1956 British Director 2008-06-20 UNTIL 2011-09-30 RESIGNED
MRS MARY JANE MCNAMARA Aug 1960 British Director 2004-03-04 UNTIL 2008-01-23 RESIGNED
STEVEN JOSEPH MCAULEY Jul 1965 British Director 2003-02-17 UNTIL 2004-07-01 RESIGNED
PAUL ROBERT JOHNSON British Secretary 2005-05-11 UNTIL 2015-11-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Arval Uk Limited 2016-04-06 Swindon   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE CAPITAL INVOICE FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
NMB-HELLER TRADE FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
GE COMMERCIAL FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
LEASECONTRACTS LIMITED LONDON ... FULL 45111 - Sale of new cars and light motor vehicles
TCR (NUMBER 1) LTD. LONDON Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
HELLER INTERNATIONAL GROUP L LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE CAPITAL SIGMA HOLDING LTD ALTRINCHAM UNITED KINGDOM Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CUSTOM FLEET LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED LONDON Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
GE HEALTHCARE SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
LEASECONTRACTS SALES LIMITED WOKINGHAM Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
HELLER GLOBAL VENDOR FINANCE HOUNSLOW Dissolved... FULL 64910 - Financial leasing
GE CAPITAL UK LIMITED LONDON ... FULL 64910 - Financial leasing
DANWOOD FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
GE (SIGMA) HOLDING LTD LONDON ... FULL 74990 - Non-trading company
HELLER COMMERCIAL EQUIPMENT HOUNSLOW Dissolved... FULL 64910 - Financial leasing
LEASECONTRACTS HOLDINGS LIMITED SALE, CHESHIR Dissolved... DORMANT 70100 - Activities of head offices
HELLER CAPITAL UK LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
GE CAPITAL SOLUTIONS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOCHTIEF (U.K.) LIMITED SWINDON ENGLAND Active DORMANT 42130 - Construction of bridges and tunnels
HOCHTIEF (UK) CONSTRUCTION LIMITED SWINDON ENGLAND Active FULL 42110 - Construction of roads and motorways
HOCHTIEF PPP SOLUTIONS (UK) LIMITED SWINDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
HTP PSP LIMITED SWINDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
HTP LEP LIMITED SWINDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
HTP GRANGE HOLDCO LIMITED SWINDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
HTP GRANGE LIMITED SWINDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
HOCHTIEF SCL HOLDCO LIMITED SWINDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
STAFFORDSHIRE CAMPUS LIVING LLP SWINDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied