LOMBARD VEHICLE MANAGEMENT (1) LIMITED - LONDON,
Overview
LOMBARD VEHICLE MANAGEMENT (1) LIMITED is a Private Limited Company from LONDON, ENGLAND and has the status: Dissolved - no longer trading.
LOMBARD VEHICLE MANAGEMENT (1) LIMITED was incorporated 38 years ago on 05/06/1985 and has the registered number: 01919512. The accounts status is FULL.
LOMBARD VEHICLE MANAGEMENT (1) LIMITED was incorporated 38 years ago on 05/06/1985 and has the registered number: 01919512. The accounts status is FULL.
LOMBARD VEHICLE MANAGEMENT (1) LIMITED - LONDON,
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
280 BISHOPSGATE
LONDON,
EC2M 4RB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-10-31 | CURRENT | ||
MR PETER EDMUND LORD | Sep 1958 | British | Director | 2015-02-27 | CURRENT |
PAUL ANDREW MURRAY | Dec 1965 | British | Director | 2013-03-31 | CURRENT |
MR NIGEL TIMOTHY JOHN CLIBBENS | Dec 1959 | British | Director | 1996-08-06 UNTIL 2004-06-30 | RESIGNED |
JOHN GRAHAM WOODHOUSE | Jun 1936 | British | Director | 1992-09-09 UNTIL 1996-08-06 | RESIGNED |
CHRISTOPHER PAUL SULLIVAN | May 1957 | British | Director | 2003-06-18 UNTIL 2004-06-30 | RESIGNED |
MARK STANWORTH | Nov 1964 | British | Director | 2004-07-01 UNTIL 2005-03-31 | RESIGNED |
MR JOHN CHARLTON BARNES | Secretary | 1992-09-09 UNTIL 1995-12-07 | RESIGNED | ||
HEIDI ELIZABETH BROMLEY | British | Secretary | 1995-12-07 UNTIL 2001-06-21 | RESIGNED | |
MS ANGELA MARY CUNNINGHAM | Apr 1962 | British | Secretary | 2001-06-22 UNTIL 2002-02-28 | RESIGNED |
MISS CAROLYN JEAN DOWN | Jan 1973 | Other | Secretary | 2002-03-01 UNTIL 2012-10-31 | RESIGNED |
ROBERT ANDREW BAILEY | May 1966 | British | Director | 2006-10-10 UNTIL 2009-02-27 | RESIGNED |
MR ALEXANDER DAVID BALDOCK | Nov 1970 | British | Director | 2008-08-08 UNTIL 2012-08-31 | RESIGNED |
MR ANDREW DAVID BARNARD | Jul 1971 | British | Director | 2010-02-01 UNTIL 2013-05-31 | RESIGNED |
MICHAEL BRIAN | Oct 1942 | British | Director | 1995-03-22 UNTIL 1998-12-31 | RESIGNED |
MR SIMON DOMINIC RECALDIN | May 1964 | British | Director | 2011-04-07 UNTIL 2013-03-31 | RESIGNED |
MR NIGEL TIMOTHY JOHN CLIBBENS | Dec 1959 | British | Director | 2014-03-03 UNTIL 2015-02-27 | RESIGNED |
MR PHILIP GRAHAM DENMAN | Jan 1960 | British | Director | 2004-07-01 UNTIL 2007-11-29 | RESIGNED |
COLIN WILLIAM FINNERTY | Feb 1937 | British | Director | 1992-09-09 UNTIL 1995-03-22 | RESIGNED |
EION ARTHUR MCMORRAN FLINT | Sep 1952 | British | Director | 1998-01-01 UNTIL 2004-12-01 | RESIGNED |
MR ANDREW PAUL GADSBY | Jul 1966 | British | Director | 2013-05-31 UNTIL 2015-05-11 | RESIGNED |
STUART HOULSTON | Feb 1970 | British | Director | 2009-03-30 UNTIL 2011-04-07 | RESIGNED |
DARREN SCOTT JONES-MOLYNEUX | Jun 1971 | British | Director | 2012-01-09 UNTIL 2014-03-03 | RESIGNED |
MR NEERAJ KAPUR | Dec 1965 | British | Director | 2007-05-14 UNTIL 2010-02-01 | RESIGNED |
MR PAUL ANTHONY LYNAM | Apr 1968 | Irish | Director | 2006-10-10 UNTIL 2008-08-08 | RESIGNED |
PAUL MARROW | Dec 1952 | British | Director | 2005-01-14 UNTIL 2006-09-30 | RESIGNED |
SAUL NICHOLAS PARSONSON | Jul 1962 | British | Director | 2004-07-01 UNTIL 2008-04-21 | RESIGNED |
MR COLIN LEIGHTON PEARCE | Aug 1953 | British | Director | 2001-08-15 UNTIL 2004-06-30 | RESIGNED |
ANTHONY EDWARD PEPPARD | Sep 1958 | Irish | Director | 2004-07-01 UNTIL 2004-12-31 | RESIGNED |
MR SHANKAR RAMANATHAN | Apr 1964 | Director | 2001-07-01 UNTIL 2005-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lombard North Central Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |