CVS LEASING LIMITED - OXFORDSHIRE
Company Profile | Company Filings |
Overview
CVS LEASING LIMITED is a Private Limited Company from OXFORDSHIRE and has the status: Active.
CVS LEASING LIMITED was incorporated 27 years ago on 05/02/1997 and has the registered number: 03312978. The accounts status is FULL and accounts are next due on 31/12/2024.
CVS LEASING LIMITED was incorporated 27 years ago on 05/02/1997 and has the registered number: 03312978. The accounts status is FULL and accounts are next due on 31/12/2024.
CVS LEASING LIMITED - OXFORDSHIRE
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MSHATF, RAF BENSON
OXFORDSHIRE
OX10 6AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ANTHONY BOYLE | Secretary | 2017-03-10 | CURRENT | ||
MS ELIZABETH JO BESWETHERICK | Jan 1988 | British | Director | 2022-01-04 | CURRENT |
MR JAMES CHRISTOPHER HEATH | Dec 1975 | British | Director | 2018-10-17 | CURRENT |
MR SCOTT SPRINGETT | Jun 1968 | British | Director | 2017-12-12 UNTIL 2021-08-30 | RESIGNED |
RICHARD PHILIP KING | Jul 1951 | British | Secretary | 2000-03-14 UNTIL 2017-03-10 | RESIGNED |
PATERNOSTER SECRETARIES LIMITED | Secretary | 1997-10-08 UNTIL 2000-03-14 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | 1997-02-05 UNTIL 1997-10-08 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | 1997-02-05 UNTIL 1997-10-08 | RESIGNED | ||
GUY ROLAND MARC PIGACHE | Jan 1960 | British | Director | 1997-10-08 UNTIL 2002-12-06 | RESIGNED |
MR MARK RICHARD WOODHAMS | Mar 1966 | British | Director | 2002-12-06 UNTIL 2007-10-05 | RESIGNED |
MR MARK CHRISTOPHER WAYMENT | Dec 1958 | British | Director | 2011-10-27 UNTIL 2012-12-11 | RESIGNED |
PAUL TAYLOR | Nov 1961 | British | Director | 2001-02-13 UNTIL 2001-08-13 | RESIGNED |
MR RUPERT STELL SYKES | Mar 1964 | British | Director | 2008-09-19 UNTIL 2011-06-16 | RESIGNED |
MR GEOFFREY ALAN QUAIFE | Oct 1955 | British | Director | 2007-10-05 UNTIL 2017-12-12 | RESIGNED |
MR MARK GEOFFREY DAVID HOLDEN | Sep 1957 | British | Director | 2012-12-11 UNTIL 2018-10-17 | RESIGNED |
MS KATHERINE VICTORIA MORGAN | Apr 1974 | British | Director | 2022-07-27 UNTIL 2023-02-14 | RESIGNED |
WILLIAM WRIGHT MCNAUGHT | Apr 1945 | British | Director | 1998-03-11 UNTIL 2008-09-19 | RESIGNED |
DR ROGER GILBERT | Jan 1948 | British | Director | 1997-10-08 UNTIL 2001-02-13 | RESIGNED |
MR RICHARD ALLAN VOSE BOND | Aug 1947 | British | Director | 1997-10-08 UNTIL 1998-03-11 | RESIGNED |
RICHARD JOHN AMOS | Feb 1967 | British | Director | 2001-08-13 UNTIL 2002-04-26 | RESIGNED |
DLA NOMINEES LIMITED | Corporate Nominee Director | 1997-02-05 UNTIL 1997-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Christopher Heath | 2018-10-17 | 12/1975 | London | Significant influence or control |
Mr Scott Springett | 2017-12-12 - 2021-06-30 | 6/1968 | Significant influence or control | |
Mr Mark Geoffrey David Holden | 2016-04-06 - 2018-10-17 | 9/1957 | Significant influence or control | |
Mr Geoffrey Alan Quaife | 2016-04-06 - 2017-12-12 | 10/1955 | Significant influence or control | |
Infrastructure Investments General Partner Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |