This company is commonly known as Cvs Leasing Limited. The company was founded 27 years ago and was given the registration number 03312978. The firm's registered office is in OXFORDSHIRE. You can find them at Mshatf, Raf Benson, Wallingford, Oxfordshire, . This company's SIC code is 64910 - Financial leasing.
Name | : | CVS LEASING LIMITED |
---|---|---|
Company Number | : | 03312978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA | Secretary | 10 March 2017 | Active |
Infrared Capital Partners Ltd, Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL | Director | 04 January 2022 | Active |
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 17 October 2018 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 05 February 1997 | Active |
Blottings 19 William Smith Close, Churchill, Chipping Norton, OX7 6QS | Secretary | 14 March 2000 | Active |
55 Basinghall Street, London, EC2V 5HD | Secretary | 08 October 1997 | Active |
22 Collens Road, Harpenden, AL5 2AJ | Director | 13 August 2001 | Active |
Keepers Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA | Director | 08 October 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 05 February 1997 | Active |
Govers End, Bramfield Road Datchworth, Knebworth, SG3 6RX | Director | 08 October 1997 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 11 December 2012 | Active |
14 Church Road East, Farnborough, GU14 6QJ | Director | 11 March 1998 | Active |
Mshatf, Raf Benson, Wallingford, England, OX10 6AA | Director | 27 July 2022 | Active |
30 Earls Road, Tunbridge Wells, TN4 8EE | Director | 08 October 1997 | Active |
106 Grosvenor Road, Epsom Downs, KT18 6JB | Director | 05 October 2007 | Active |
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA | Director | 12 December 2017 | Active |
Lime Tree Cottage, Winterslow, Salisbury, SP5 1PP | Director | 19 September 2008 | Active |
5 The Pastures, Hillside Road, Upper Stondon, SG16 6QB | Director | 13 February 2001 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 27 October 2011 | Active |
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH | Director | 06 December 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 05 February 1997 | Active |
Mr James Christopher Heath | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
Mr Scott Springett | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | Mshatf, Raf Benson, Oxfordshire, OX10 6AA |
Nature of control | : |
|
Mr Mark Geoffrey David Holden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Mshatf, Raf Benson, Oxfordshire, OX10 6AA |
Nature of control | : |
|
Mr Geoffrey Alan Quaife | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Mshatf, Raf Benson, Oxfordshire, OX10 6AA |
Nature of control | : |
|
Infrastructure Investments General Partner Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.