LEX VEHICLE FINANCE LIMITED - LONDON
Overview
LEX VEHICLE FINANCE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
LEX VEHICLE FINANCE LIMITED was incorporated 38 years ago on 27/02/1986 and has the registered number: 01992734. The accounts status is DORMANT.
LEX VEHICLE FINANCE LIMITED was incorporated 38 years ago on 27/02/1986 and has the registered number: 01992734. The accounts status is DORMANT.
LEX VEHICLE FINANCE LIMITED - LONDON
This company is listed in the following categories:
77110 - Renting and leasing of cars and light motor vehicles
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 2AP
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 HARTLEY | Mar 1969 | British | Director | 2015-05-29 | CURRENT |
MRS CAROL ANN PARKES | Jan 1966 | British | Director | 2009-07-22 | CURRENT |
JONATHAN KIM WALDEN | Jul 1953 | British | Director | 1999-05-26 UNTIL 2009-03-31 | RESIGNED |
MR PETER ROBERT HARRIS | Jun 1951 | British | Director | 1994-12-19 UNTIL 1999-05-07 | RESIGNED |
MR LINDSAY JOHN TOWN | Aug 1954 | British | Director | 2006-05-31 UNTIL 2009-04-07 | RESIGNED |
DEBORAH ANN IVES | British | Director | 1998-12-22 UNTIL 1999-01-29 | RESIGNED | |
MR SIMON CHRISTOPHER MACHELL | Dec 1963 | British | Director | 2005-06-30 UNTIL 2006-05-31 | RESIGNED |
ANDREW JOHN HAY | Oct 1962 | British | Director | 1999-05-07 UNTIL 2002-02-18 | RESIGNED |
MR PAUL WILLIAM HEWITT | Mar 1956 | British | Director | 1999-05-07 UNTIL 2003-03-28 | RESIGNED |
JEFFREY JOHNSON | Dec 1945 | British | Director | 1997-02-07 UNTIL 1998-08-28 | RESIGNED |
MR PAUL GITTINS | Dec 1955 | British | Secretary | 2006-05-31 UNTIL 2016-06-28 | RESIGNED |
PAMELA MARY COLES | Mar 1961 | British | Secretary | 2000-05-22 UNTIL 2005-06-30 | RESIGNED |
DEBORAH ANN IVES | British | Secretary | 1998-12-15 UNTIL 1999-01-29 | RESIGNED | |
ELAINE RICHARDSON | British | Secretary | 1997-06-05 UNTIL 1998-06-26 | RESIGNED | |
MR MARK LEES YOUNG | Oct 1959 | British | Secretary | RESIGNED | |
MR MARK LEES YOUNG | Oct 1959 | British | Secretary | 1998-06-26 UNTIL 2000-05-22 | RESIGNED |
JONATHAN KIM WALDEN | Jul 1953 | British | Director | RESIGNED | |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-06-30 UNTIL 2006-05-31 | RESIGNED | ||
MR NIGEL CLEATOR STEAD | Jun 1949 | British | Director | 2009-05-05 UNTIL 2011-06-30 | RESIGNED |
PATRICK JOSEPH ROBERT SNOWBALL | Jun 1950 | British | Director | 2005-06-30 UNTIL 2006-05-31 | RESIGNED |
JOHN DOUGLAS PURDY | Jun 1937 | British | Director | RESIGNED | |
ROY ROBSON FEWSTER | Mar 1956 | British | Director | 1999-05-07 UNTIL 1999-05-26 | RESIGNED |
MICHAEL BRIAN | Oct 1942 | British | Director | 1994-12-07 UNTIL 1998-08-28 | 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 |
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 |
COLIN WILLIAM FINNERTY | Feb 1937 | British | Director | RESIGNED | |
MR PHILIP CHARLES EASTER | Aug 1953 | British | Director | 2005-06-30 UNTIL 2006-05-31 | RESIGNED |
DAVID ALLISTAIR GALLOWAY | Sep 1945 | British | Director | 1994-12-19 UNTIL 1999-05-07 | 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 |