HVF LIMITED - LONDON


Company Profile Company Filings

Overview

HVF LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
HVF LIMITED was incorporated 36 years ago on 04/04/1988 and has the registered number: 02238952. The accounts status is DORMANT and accounts are next due on 30/09/2024.

HVF LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

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

25 GRESHAM STREET
LONDON
EC2V 7HN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
AUTOWINDSCREENS (UK) LIMITED (until 23/08/2005)

Confirmation Statements

Last Statement Next Statement Due
18/04/2023 02/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES MCCAFFREY Jun 1970 British Director 2019-12-09 CURRENT
MR. NICHOLAS ANDREW WILLIAMS Jun 1974 British Director 2022-10-29 CURRENT
ANTHONY WILLIAM SHORT Oct 1944 British Director 1998-01-30 UNTIL 1998-08-24 RESIGNED
MR PATRICK JOSEPH ROBERT SNOWBALL Jun 1950 British Director 2005-06-30 UNTIL 2005-09-06 RESIGNED
MR SIMON RICHARD RUSSELL May 1961 British Director 2000-12-31 UNTIL 2001-11-20 RESIGNED
MR NIGEL CLEATOR STEAD Jun 1949 British Director 2009-05-05 UNTIL 2011-06-30 RESIGNED
MR TIM REVELL PORTER Jun 1965 British Director 2017-05-31 UNTIL 2018-10-19 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-06-30 UNTIL 2006-05-31 RESIGNED
MRS CAROL ANN PARKES Jan 1966 British Director 2009-07-22 UNTIL 2014-12-19 RESIGNED
MRS CAROL ANN PARKES Jan 1966 British Director 2015-09-18 UNTIL 2019-11-22 RESIGNED
MR CRAIG CAMERON MCNAUGHTON Sep 1964 British Director 2018-07-17 UNTIL 2019-11-22 RESIGNED
TERENCE JOHN MARTIN Nov 1949 British Director RESIGNED
MR GRAEME JOHN POTTS Oct 1957 British Director 2001-06-04 UNTIL 2001-11-20 RESIGNED
MR PAUL GITTINS Dec 1955 British Secretary 2006-05-31 UNTIL 2017-01-11 RESIGNED
MR SIMON RICHARD RUSSELL May 1961 British Secretary 1998-08-24 UNTIL 2001-06-04 RESIGNED
TERENCE JOHN MARTIN Nov 1949 British Secretary RESIGNED
ELIZABETH IRVINE REID JONSSON British Secretary 2001-11-20 UNTIL 2002-03-01 RESIGNED
MR DAVID DERMOT HENNESSEY Secretary 2017-01-11 UNTIL 2024-01-08 RESIGNED
PAMELA MARY COLES Mar 1961 British Secretary 2001-06-04 UNTIL 2001-11-20 RESIGNED
PAMELA MARY COLES Mar 1961 British Secretary 2002-03-01 UNTIL 2005-06-30 RESIGNED
IAN BARRON Feb 1955 Secretary 1993-10-05 UNTIL 1998-08-24 RESIGNED
MR RICK FRANCIS Feb 1961 British Director 2005-09-06 UNTIL 2008-01-31 RESIGNED
STUART JAMES BALLINGALL Mar 1964 British Director 2007-01-15 UNTIL 2009-06-10 RESIGNED
IAN BARRON Feb 1955 Director 1993-10-05 UNTIL 1998-08-24 RESIGNED
MR PAUL BROTHERTON Apr 1965 British Director 2014-12-19 UNTIL 2015-08-12 RESIGNED
TIMOTHY JOHN BESWICK Jan 1957 British Director 2001-06-04 UNTIL 2001-11-20 RESIGNED
MR SCOTT CARGILL Jan 1981 British Director 2014-12-19 UNTIL 2015-09-18 RESIGNED
MR MARK FRANCIS CHESSMAN Oct 1964 British Director 2011-10-03 UNTIL 2014-09-12 RESIGNED
PAMELA MARY COLES Mar 1961 British Director 2001-11-20 UNTIL 2005-06-30 RESIGNED
PHILLIP ANTHONY DAWSON Feb 1948 British Director 1998-08-24 UNTIL 2000-12-31 RESIGNED
MR PHILIP CHARLES EASTER Aug 1953 British Director 2005-06-30 UNTIL 2005-09-06 RESIGNED
SARAH ANNE MARGARET SMALE May 1965 British Director 2002-03-01 UNTIL 2005-06-30 RESIGNED
MR PHILIP ROBERT GRANT Jan 1966 British Director 2015-08-13 UNTIL 2017-05-31 RESIGNED
COLIN STUART HOME Sep 1937 British Director RESIGNED
MR RICHARD ANDREW JONES Jul 1972 British Director 2019-08-05 UNTIL 2022-10-28 RESIGNED
MR RICK FRANCIS Feb 1961 British Director 2009-05-05 UNTIL 2013-06-14 RESIGNED
MR SIMON CHRISTOPHER MACHELL Dec 1963 British Director 2005-06-30 UNTIL 2006-05-31 RESIGNED
DAVID MARK USHER Mar 1949 British Director 1998-08-24 UNTIL 2001-11-20 RESIGNED
MR LINDSAY JOHN TOWN Aug 1954 British Director 2006-05-31 UNTIL 2009-04-07 RESIGNED
ELIZABETH IRVINE REID JONSSON British Director 2001-11-20 UNTIL 2002-03-01 RESIGNED
JONATHAN KIM WALDEN Jul 1953 British Director 2005-09-06 UNTIL 2009-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Acl Autolease Holdings Limited 2016-04-06 London   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
GODFREY DAVIS (CONTRACT HIRE) LIMITED LONDON Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
MORGAN SINDALL GROUP PLC LONDON Active GROUP 41100 - Development of building projects
HEIDI FINANCE HOLDINGS (UK) LIMITED Active DORMANT 99999 - Dormant Company
LEX VEHICLE PARTNERS (4) LIMITED LONDON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
H.R.OWEN PLC LONDON Active GROUP 45111 - Sale of new cars and light motor vehicles
LEX VEHICLE FINANCE LIMITED LONDON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
HYUNDAI CAR FINANCE LIMITED CARDIFF UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
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 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
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
FREEWAY LIMITED LONDON Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
LEX VEHICLE PARTNERS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HALIFAX VEHICLE LEASING (1998) LIMITED WEST YORKSHIRE Active DORMANT 99999 - Dormant Company
MERRYCK & CO.LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
QUADRUM INVESTMENTS GROUP LIMITED SWINDON ENGLAND Active FULL 70100 - Activities of head offices
KINDERTONS 2013 LIMITED CREWE Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.C.L. LIMITED Active DORMANT 99999 - Dormant Company
ST. MARY'S COURT INVESTMENTS Active DORMANT 99999 - Dormant Company
BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
AMBERDATE LIMITED Active DORMANT 99999 - Dormant Company
TRANQUILLITY LEASING LIMITED LONDON Active FULL 74990 - Non-trading company
ACL AUTOLEASE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BARENTS LEASING LIMITED LONDON Active FULL 64910 - Financial leasing
SEASPIRIT LEASING LIMITED LONDON Active FULL 74990 - Non-trading company
CITRA LIVING PROPERTIES (NO.2) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
HOUSING GROWTH PARTNERSHIP GP LLP LONDON UNITED KINGDOM Active FULL None Supplied