LEX VEHICLE PARTNERS (4) LIMITED - LONDON


Overview

LEX VEHICLE PARTNERS (4) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
LEX VEHICLE PARTNERS (4) LIMITED was incorporated 41 years ago on 11/03/1983 and has the registered number: 01705869. The accounts status is DORMANT.

LEX VEHICLE PARTNERS (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
MRS SARAH MARIE COLES Apr 1978 British Director 2015-07-01 CURRENT
JOHN DOUGLAS PURDY Jun 1937 British Director RESIGNED
ROBERT WILLIAM WASTELL Jan 1958 British Director 2000-10-02 UNTIL 2006-04-30 RESIGNED
JONATHAN WASSALL May 1961 British Director 1996-03-28 UNTIL 1997-01-10 RESIGNED
JONATHAN KIM WALDEN Jul 1953 British Director 1999-05-26 UNTIL 2009-03-31 RESIGNED
JEFFREY JOHNSON Dec 1945 British Director RESIGNED
MICHAEL ALAN MABERLY Sep 1936 British Director RESIGNED
MALCOLM MURRAY ROBERTSON Mar 1954 British Director RESIGNED
MR SIMON CHRISTOPHER MACHELL Dec 1963 British Director 2005-06-30 UNTIL 2006-05-31 RESIGNED
MR THOMAS FLEMING THOMSON RENNIE Sep 1961 British Director 1996-09-25 UNTIL 2000-01-18 RESIGNED
MRS CAROL ANN PARKES Jan 1966 British Director 2009-07-22 UNTIL 2014-12-19 RESIGNED
PAUL CHRISTOPHER ROBERTS Dec 1964 British Director 1998-07-13 UNTIL 2000-07-28 RESIGNED
RONALD JAMES YOUNG Oct 1933 British Director 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 1998-06-06 RESIGNED
ANDREW JOHN DOREHILL Sep 1948 British Director 1995-03-01 UNTIL 1995-08-31 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-06-30 UNTIL 2006-05-31 RESIGNED
MRS LAURA JANE BRIELY Feb 1985 British Director 2014-12-19 UNTIL 2016-06-30 RESIGNED
MR PHILIP CHARLES EASTER Aug 1953 British Director 2005-06-30 UNTIL 2006-05-31 RESIGNED
MR RICK FRANCIS Feb 1961 British Director 2009-05-05 UNTIL 2013-06-14 RESIGNED
DAVID ALLISTAIR GALLOWAY Sep 1945 British Director RESIGNED
MR PETER ROBERT HARRIS Jun 1951 British Director 1994-04-26 UNTIL 1995-03-01 RESIGNED
MR PETER ROBERT HARRIS Jun 1951 British Director 1998-12-22 UNTIL 1999-05-07 RESIGNED
MR PETER COSGROVE Mar 1952 British Director 1994-12-19 UNTIL 1995-03-01 RESIGNED
ANDREW JOHN HAY Oct 1962 British Director 1999-05-07 UNTIL 2002-02-18 RESIGNED
STUART JAMES BALLINGALL Mar 1964 British Director 2007-01-15 UNTIL 2009-06-10 RESIGNED
MS RACHAEL MARY BILES May 1986 British Director 2014-12-19 UNTIL 2015-06-19 RESIGNED
ROY ROBSON FEWSTER Mar 1956 British Director 1996-09-25 UNTIL 1999-05-26 RESIGNED
PAMELA MARY COLES Mar 1961 British Director 2004-07-02 UNTIL 2005-06-30 RESIGNED
MR MARK FRANCIS CHESSMAN Oct 1964 British Director 2011-10-03 UNTIL 2014-09-12 RESIGNED
JOHN DAVID CARTWRIGHT Feb 1959 British Director 1995-03-01 UNTIL 1998-07-13 RESIGNED
MR RICK FRANCIS Feb 1961 British Director 2002-02-18 UNTIL 2008-01-31 RESIGNED
PATRICK JOSEPH ROBERT SNOWBALL Jun 1950 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 NIGEL CLEATOR STEAD Jun 1949 British Director 2009-05-05 UNTIL 2011-06-30 RESIGNED
DEBORAH ANN IVES British Director 1998-12-22 UNTIL 1999-01-29 RESIGNED
JONATHAN KIM WALDEN Jul 1953 British Director 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
AVIVA CREDIT SERVICES UK LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
VEHICLE LEASING (4) LIMITED LONDON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
AUTO WINDSCREENS LIMITED BIRMINGHAM ... FULL 5030 - Sale of motor vehicle parts etc.
LEX VEHICLE FINANCE LIMITED LONDON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
AVIVA HEALTH UK LIMITED Active FULL 66110 - Administration of financial markets
AVIVA COMMERCIAL FINANCE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AVIVA CONSUMER PRODUCTS UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
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.
AVIVA UKLAP DE-RISKING LIMITED YORK UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
BABCOCK LAND LIMITED LONDON Active FULL 84220 - Defence activities
AEGON UK PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices

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.