LEASEDRIVE LIMITED

Address:
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom

LEASEDRIVE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01748180. The registration start date is August 25, 1983. The current status is Active.

Company Overview

Company Number 01748180
Company Name LEASEDRIVE LIMITED
Registered Address Number One
Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-08-25
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-08
Returns Last Update 2015-10-11
Confirmation Statement Due Date 2021-10-25
Confirmation Statement Last Update 2020-10-11
Mortgage Charges 690
Mortgage Outstanding 18
Mortgage Satisfied 672
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45111 Sale of new cars and light motor vehicles
64910 Financial leasing
77110 Renting and leasing of cars and light motor vehicles
96090 Other service activities n.e.c.

Office Location

Address NUMBER ONE
GREAT EXHIBITION WAY
Post Town KIRKSTALL FORGE
County LEEDS
Post Code LS5 3BF
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ZENITH OPCO LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZENITH REMARKETING LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZENITH EF LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
PROVECTA CAR PLAN LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZENITH VEHICLE CONTRACTS LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
VELO LIMITED Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom

Companies with the same post code

Entity Name Office Address
CONTRACT VEHICLES FLEET SERVICES LIMITED Number One Great Exhibition Way, Kirkstall, Leeds, LS5 3BF, England
SWEDENCARE UK LTD. 1 Great Exhibition Way Great Exhibition Way, Kirkstall, Leeds, LS5 3BF, England
CONTRACT VEHICLES RENTALS LIMITED Number One Great Exhibition Way, Kirkstall, Leeds, LS5 3BF, England
ZENAUTO LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZENITH AUTOMOTIVE HOLDINGS LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZEUS FINCO LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZEUS MIDCO LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
ZEUS BIDCO LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom
S I B (HOLDINGS) LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, England
SCHOFIELD INSURANCE BROKERS LIMITED Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JONES, Sarah Elizabeth Secretary (Active) Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS /
10 March 2014
/
BUCHAN, Timothy Peter Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS December 1963 /
10 March 2014
British /
England
Director
BUTLER, Robert Alan Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS September 1970 /
10 March 2014
British /
United Kingdom
Director
CONNOR, Mark Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, LS28 5QS February 1969 /
23 March 2015
British /
England
Operations Director
GIBSON, Ian Robert Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, United Kingdom, LS28 5QS August 1967 /
6 January 2016
British /
United Kingdom
Chief Information Officer
HUGHES, Ian Munro Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, LS28 5QS January 1968 /
23 March 2015
British /
England
Commercial Director
KIRBY, Andrew Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, LS28 5QS January 1969 /
23 March 2015
British /
England
Commercial Director
MORAN, Dominic Gerard Patrick Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS December 1964 /
19 March 2013
British /
United Kingdom
Company Director
PHILLIPS, Mark Trevor Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS April 1968 /
10 March 2014
British /
England
Director
BIRD, David Alan Secretary (Resigned) Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GA /
28 May 2003
/
PAY, Graham Clive Malcolm Secretary (Resigned) 59 Cheylesmore Drive, Camberley, Surrey, GU16 5BN /
/
BIRD, David Alan Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS July 1960 /
28 May 2003
British /
United Kingdom
Company Director-Secretary
FARRELL, Sean Patrick Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS August 1960 /
10 March 2014
British /
United Kingdom
Director
FLEMING, Paul Scott Director (Resigned) Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, United Kingdom, RG40 3GA December 1959 /
18 August 2011
British /
United Kingdom
Director
FOULDS, David Michael Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS September 1960 /
1 February 2013
British /
England
Financial Director
GRAHAM, Roderick Neil Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS July 1960 /
28 May 2003
British /
United Kingdom
Director
HOWICK, Joseph Anthony Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS March 1970 /
1 February 2013
British /
England
Rental Management Director
JOHNSTON, Anthony Maurice Director (Resigned) 14 Agars Place, Datchet, Berkshire, SL3 9AH March 1963 /
20 December 2006
British /
England
Director
PARTRIDGE, Roger Graham Director (Resigned) Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GA May 1957 /
19 March 2002
British /
Berkshire
Company Director
PAY, Graham Clive Malcolm Director (Resigned) 59 Cheylesmore Drive, Camberley, Surrey, GU16 5BN May 1946 /
British /
Financial Director
ROBSON, Robert James Bernard Director (Resigned) 17 Colburn Avenue, Caterham, Surrey, CR3 6HW January 1945 /
British /
Director
ROSE, Claudia Giuliana Maria Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, LS28 5QS June 1966 /
23 March 2015
British /
England
Sales Director
SNEATH, Brian Richard Director (Resigned) Yardfield House, Church Lane, Worplesdon, Guildford, Surrey, GU3 3RU July 1940 /
British /
Managing Director
THOMPSON, Matthew Longstreth Director (Resigned) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, United Kingdom, LS28 5QS March 1964 /
6 January 2016
British /
England
Chief Commercial Officer
WHITROW, Robert William Guy Director (Resigned) Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GA October 1963 /
22 February 2010
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town KIRKSTALL FORGE
Post Code LS5 3BF
SIC Code 45111 - Sale of new cars and light motor vehicles

Improve Information

Please provide details on LEASEDRIVE 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches