This company is commonly known as Halifax Vehicle Leasing (1998) Limited. The company was founded 25 years ago and was given the registration number 03593505. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HALIFAX VEHICLE LEASING (1998) LIMITED |
---|---|---|
Company Number | : | 03593505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Road, Halifax, West Yorkshire, HX1 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 29 July 2017 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 18 March 2020 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 09 November 2022 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 01 November 2001 | Active |
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 04 May 2017 | Active |
Chukwani The Friary, Old Windsor, Windsor, SL4 2NS | Secretary | 15 December 1998 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Secretary | 31 December 1998 | Active |
68 Wycherley Crescent, New Barnet, EN5 1AP | Secretary | 27 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 July 1998 | Active |
39 Craigleith Drive, Edinburgh, EH4 3JU | Director | 15 January 2007 | Active |
The Coulin, 122 Stanstead Road, Caterham, CR3 6AE | Director | 01 November 2001 | Active |
Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ | Director | 03 October 2011 | Active |
6 West Lodge Drive, West Kirby, CH48 5JZ | Director | 01 November 2001 | Active |
Claddagh Shay Lane, Oscroft, Tarvin, CH3 8NW | Director | 15 September 2003 | Active |
Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ | Director | 19 August 2009 | Active |
Gyldernscroft 1 Henley Road, Marlow, SL7 2BZ | Director | 21 August 1998 | Active |
7 Vaughans Lane, Great Boughton, Chester, CH3 5XF | Director | 19 May 2008 | Active |
Lacey House Lacey Green, Princes Risborough, HP27 0RB | Director | 31 December 1998 | Active |
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ | Director | 27 July 1998 | Active |
Chukwani The Friary, Old Windsor, Windsor, SL4 2NS | Director | 21 December 1998 | Active |
29, Croft Drive East, Wirral, CH48 1LU | Director | 19 May 2008 | Active |
32 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ | Director | 31 December 1998 | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 16 April 2019 | Active |
Swallowhill, Bourne Lane, Sandhurst, TN18 5NT | Director | 31 December 1998 | Active |
49 Rashwood Close, Hockley Heath, Solihull, B94 6SD | Director | 15 September 2003 | Active |
35 Palace Road, Ripon, HG4 1EZ | Director | 31 October 2006 | Active |
66 Selborne Road, Southgate, London, N14 7DG | Director | 11 March 2008 | Active |
Heathside, Heathside Park Road, Stockport, United Kingdom, SK3 0RB | Director | 19 August 2009 | Active |
Lex Autolease, Heathside Park, Heathside Park Road, Stockport, England, SK3 0RB | Director | 01 July 2013 | Active |
4 Chestnuts, Hertford, SG13 8AQ | Director | 08 June 2000 | Active |
Lex Autolease, Blake House, Hatchford Way, Birmingham, England, B26 3RZ | Director | 19 August 2009 | Active |
10 Ferndale, Tunbridge Wells, TN2 3PB | Director | 31 October 2006 | Active |
Hyatt Lodge, Long Walk, Chalfont St Giles, England, HP8 4AW | Director | 11 March 2008 | Active |
Wood Ridge, 9 Bracken Park Scarcroft, Leeds, LS14 3HZ | Director | 31 December 1998 | Active |
17 Mortimer Court, Dalgety Bay, KY11 9UQ | Director | 15 July 2004 | Active |
Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-01 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.