PROVECTA CAR PLAN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03091210. The registration start date is August 15, 1995. The current status is Active.
Company Number | 03091210 |
Company Name | PROVECTA CAR PLAN 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 | 1995-08-15 |
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 | 2016-08-31 |
Returns Last Update | 2015-08-03 |
Confirmation Statement Due Date | 2021-08-17 |
Confirmation Statement Last Update | 2020-08-03 |
Mortgage Charges | 16 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 14 |
Information Source | source link |
SIC Code | Industry |
---|---|
77110 | Renting and leasing of cars and light motor vehicles |
Address |
NUMBER ONE GREAT EXHIBITION WAY |
Post Town | KIRKSTALL FORGE |
County | LEEDS |
Post Code | LS5 3BF |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
LEASEDRIVE LIMITED | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
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 |
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 |
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 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RAWNSLEY, Patrick James | Secretary (Active) | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | / 17 July 2017 |
/ |
|
BUCHAN, Timothy Peter | Director (Active) | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | December 1963 / 8 May 2008 |
British / England |
Director |
BUTLER, Robert Alan | Director (Active) | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | September 1970 / 1 April 2012 |
British / United Kingdom |
Director |
CONNOR, Mark | Director (Active) | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | February 1969 / 10 March 2014 |
British / England |
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) | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | January 1968 / 10 March 2014 |
British / England |
Director |
KIRBY, Andrew | Director (Active) | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | January 1969 / 11 November 2013 |
British / England |
Commercial Director |
PHILLIPS, Mark Trevor | Director (Active) | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | April 1968 / 8 May 2008 |
British / England |
Finance Director |
ASHE, Vincent | Secretary (Resigned) | Woodside, Farm Lane, Ashtead, Surrey, KT21 1LR | / 7 October 2003 |
British / |
Director |
BARNARD, Bruce | Secretary (Resigned) | The Saddlery, Wycombe Road Studley Green, High Wycombe, Buckinghamshire, HP14 3XB | / 7 September 2007 |
/ |
|
GUBBINS, Nicholas Julian Mounsey | Secretary (Resigned) | Basement Flat, 45 Ongar Road, London, SW6 6SL | / 6 September 1995 |
/ |
|
JONES, Sally Elizabeth | Secretary (Resigned) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS | / 28 January 2010 |
British / |
|
MCDOWELL, Fiona Katherine | Secretary (Resigned) | 178 Simonside Terrace, Heaton, Newcastle Upon Tyne, NE6 5LA | / 21 August 1995 |
/ |
|
TURK, Adam John | Secretary (Resigned) | 3 Underwood Court, Station Road Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7NQ | / 8 May 2008 |
/ |
|
JL NOMINEES TWO LIMITED | Nominee Secretary (Resigned) | 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | / 15 August 1995 |
/ |
|
ASHE, Vincent | Director (Resigned) | Woodside, Farm Lane, Ashtead, Surrey, KT21 1LR | October 1954 / 5 January 1998 |
British / United Kingdom |
Director |
BARNARD, Bruce | Director (Resigned) | The Saddlery, Wycombe Road Studley Green, High Wycombe, Buckinghamshire, HP14 3XB | May 1969 / 27 June 2007 |
British / |
Finance Director |
BURTON, Steven John | Director (Resigned) | 44 Streathbourne Road, London, SW17 8QX | August 1962 / 7 February 2008 |
English / England |
Company Director |
COPE, Andrew Iain | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS | October 1964 / 8 May 2008 |
British / England |
Managing Director |
GUBBINS, Nicholas Julian Mounsey | Director (Resigned) | Basement Flat, 45 Ongar Road, London, SW6 6SL | December 1963 / 6 September 1995 |
British / |
Company Director |
HALE, Alan Martin | Director (Resigned) | 71 Broadwater Road, Twyford, Berkshire, RG10 0EU | October 1953 / 27 February 2007 |
British / England |
Director |
JEROME, Philip Victor | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS | August 1972 / 8 May 2008 |
British / England |
Director |
MILLAR, Richard Kenneth Bamford | Director (Resigned) | Heatherbelle, Tintagel Road, Finchampstead, Wokingham, Berkshire, RG40 3JJ | June 1962 / 3 July 2000 |
British / England |
Commercial Director |
MOON, Gerard Leslie | Director (Resigned) | 31 Lairds Gate, Uddingston, G71 7HR | February 1955 / 8 May 2008 |
British / United Kingdom |
Director |
PATTAS, Nick | Director (Resigned) | 21 Elland Road, Walton On Thames, Surrey, KT12 3JT | May 1968 / 1 June 1998 |
British / England |
Operations Director |
PEARSON, Francis Nicholas Fraser, Sir | Director (Resigned) | 9 Upper Addison Gardens, London, W14 8AL | August 1943 / 6 September 1995 |
British / United Kingdom |
Company Director |
ROSE, Claudia Giuliana Maria | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS | June 1966 / 17 October 2012 |
British / England |
Director |
SPETCH, Michael David | Director (Resigned) | 14 Fern Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5TJ | September 1963 / 21 August 1995 |
British / |
Solicitor |
STONE, Andrew Jonathan | Director (Resigned) | 8 St. Albans Grove, London, W8 5PN | November 1970 / 28 November 2005 |
British / England |
Company Director |
SUTTON, Nicholas Robert Arnott | Director (Resigned) | Greenmeadow Farm, Rendcomb, Cirencester, Gloucestershire, GL7 7DF | May 1964 / 6 September 1995 |
British / England |
Company 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 |
VOSS, David Anthony | Director (Resigned) | Thames Barton, 2 Frogmill Court, Hurley, Berkshire, SL6 5NS | March 1949 / 4 March 2002 |
British / England |
Consultant |
JL NOMINEES ONE LIMITED | Nominee Director (Resigned) | 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | / 15 August 1995 |
/ |
Post Town | KIRKSTALL FORGE |
Post Code | LS5 3BF |
SIC Code | 77110 - Renting and leasing of cars and light motor vehicles |
Please provide details on PROVECTA CAR PLAN 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.