LEX AUTOLEASE (VC) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01428787. The registration start date is June 13, 1979. The current status is Active.
Company Number | 01428787 |
Company Name | LEX AUTOLEASE (VC) LIMITED |
Registered Address |
25 Gresham Street London EC2V 7HN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1979-06-13 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-07-19 |
Returns Last Update | 2016-06-21 |
Confirmation Statement Due Date | 2021-07-16 |
Confirmation Statement Last Update | 2020-07-02 |
Mortgage Charges | 4 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
25 GRESHAM STREET LONDON |
Post Code | EC2V 7HN |
Entity Name | Office Address |
---|---|
LLOYDS FINANCIAL SERVICES LIMITED | 25 Gresham Street, London, EC2V 7HN |
LLOYDS BANK TRUSTEES LIMITED | 25 Gresham Street, London, EC2V 7HN |
Entity Name | Office Address |
---|---|
HOUSING GROWTH PARTNERSHIP GP LLP | C/o Lloyds Banking Group Plc, 25 Gresham Street, London, EC2V 7HN, United Kingdom |
HOUSING GROWTH PARTNERSHIP MANAGER LIMITED | C/o Lloyds Banking Group Plc, 25 Gresham Street, London, EC2V 7HN, United Kingdom |
HOUSING GROWTH PARTNERSHIP LIMITED | C/o Lloyds Banking Group Plc, 25 Gresham Street, London, EC2V 7HN, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HENNESSEY, David Dermot | Secretary (Active) | Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | / 11 January 2017 |
/ |
|
HARTLEY, Andrew John | Director (Active) | Heathside, Heathside Park Road, Stockport, Cheshire, United Kingdom, SK3 0RB | March 1969 / 16 December 2014 |
British / United Kingdom |
Director |
PARKES, Carol Ann | Director (Active) | Heathside, Heathside Park Road, Stockport, Cheshire, SK3 0RB | January 1966 / 1 November 2010 |
British / United Kingdom |
Finance Director |
PORTER, Timothy Revell | Director (Active) | Lex Autolease, Heathside Park, Heathside Park Road, Stockport, England, England, SK3 0RB | June 1965 / 1 July 2013 |
British / United Kingdom |
Banker |
CURRIE, Allison Jane | Secretary (Resigned) | 25 Gresham Street, London, United Kingdom, EC2V 7HN | / 6 March 2012 |
/ |
|
FERRIS, Michael James | Secretary (Resigned) | Zitrey, Cox Hill, Great Easton, Essex, CM6 2HL | / 14 November 1996 |
/ |
|
GITTINS, Paul | Secretary (Resigned) | Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | / 1 July 2013 |
/ |
|
PAWSON, Michael Andrew | Secretary (Resigned) | 14 Laurence Court, Woodlesford, Leeds, West Yorkshire, LS26 8QY | / 23 March 1994 |
/ |
|
SAUNDERS, Deborah Ann | Secretary (Resigned) | 25 Gresham Street, London, EC2V 7HN | / 17 April 2002 |
/ |
|
SMYTH, Margaret | Secretary (Resigned) | Swansway, Mereside Road, Mere, Knutsford, Cheshire, WA16 6QR | / |
/ |
|
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary (Resigned) | Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | / 16 October 2000 |
/ |
|
BARLEY, Michael James | Director (Resigned) | 20 Saint Matthews Avenue, Surbiton, Surrey, KT6 6JJ | April 1957 / 12 August 1996 |
British / United Kingdom |
Banker |
BLACKWELL, Timothy Mark | Director (Resigned) | St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | April 1969 / 28 September 2007 |
British / United Kingdom |
Director |
DAVIES, John Lewis | Director (Resigned) | 68 The Plain, Epping, Essex, CM16 6TW | January 1949 / 17 April 2002 |
British / |
Director |
FRANCIS, Rick | Director (Resigned) | Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ | February 1961 / 1 September 2011 |
British / England |
Director |
GEORGE, Philip Anthony | Director (Resigned) | Foxgloves, 32 Hempstead Lane Potten End, Berkhamsted, Hertfordshire, HP4 2SD | November 1950 / 12 August 1996 |
British / |
Company Director |
HOCKEY MORLEY, Gary | Director (Resigned) | 69 Westbury Road, Northwood, Middlesex, HA6 3DA | March 1963 / 21 January 2002 |
British / |
Retail Marketing Director |
KILBEE, Michael Peter | Director (Resigned) | Wychway, Cavendish Road, Weybridge, Surrey, KT13 0JW | April 1947 / 17 April 2002 |
British / |
Solicitor |
PATEL, Shashin | Director (Resigned) | 91 Chester Drive, Harrow, Middlesex, HA2 7PX | August 1964 / 21 January 2002 |
British / England |
Company Director |
PAWSON, Michael Andrew | Director (Resigned) | 8 East Ridge View, Garforth, Leeds, West Yorkshire, LS25 2PN | April 1962 / 27 June 1994 |
British / |
Accountant |
POTTS, David Keith | Director (Resigned) | 23 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU | May 1951 / 17 April 2002 |
British / England |
Director |
SCOTT, John Stearn | Director (Resigned) | Three Elms, Common Gate Road, Chorleywood, Hertfordshire, WD3 5JR | December 1944 / 12 August 1996 |
British / United Kingdom |
Chartered Accountant |
SIMPSON, Martin Edward | Director (Resigned) | 2 Green Lane, Timperley, Altrincham, Cheshire, WA15 7PF | January 1950 / 12 August 1996 |
British / |
Banker |
SMYTH, Margaret | Director (Resigned) | Swansway, Mereside Road, Mere, Knutsford, Cheshire, WA16 6QR | July 1939 / |
British / United Kingdom |
Company Director |
SMYTH, Michael | Director (Resigned) | Brookdale Brookbottom, Riding Gate Harwood, Bolton, Lancashire, BL2 4DL | January 1939 / |
British / |
Company Director |
STEAD, Nigel Cleator | Director (Resigned) | Northend, Timble, Otley, West Yorkshire, LS21 2NN | June 1949 / 17 April 2002 |
British / England |
Director |
STEWART, David Howat | Director (Resigned) | 6 Carew Lodge, Carew Road, Northwood, Middlesex, HA6 3NH | October 1945 / 1 December 2000 |
British / England |
Banker |
STUDHOLME, Dennis | Director (Resigned) | Moorlands 89 Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9LZ | December 1949 / |
British / England |
Company Director |
STURT SCOBIE, James | Director (Resigned) | Hazelhurst, Willow Hall Drive, Halifax, West Yorkshire, HX6 2BL | September 1961 / 21 January 2002 |
British / |
Chief Executive |
TYLDSLEY, William Andrew | Director (Resigned) | Hermosa, Troutbeck Close Hawkshaw, Bury, Greater Manchester, BL8 4LJ | September 1946 / |
British / United Kingdom |
Company Director |
WHITE, Adrian Patrick | Director (Resigned) | St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | February 1967 / 30 April 2008 |
British / England |
Director |
Post Code | EC2V 7HN |
SIC Code | 99999 - Dormant Company |
Please provide details on LEX AUTOLEASE (VC) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.