UKBizDB.co.uk

VIRTUAL LEASE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Virtual Lease Services Limited. The company was founded 24 years ago and was given the registration number 03864839. The firm's registered office is in EWLOE. You can find them at 1st Floor, Vista Building, St David's Park, Ewloe, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:VIRTUAL LEASE SERVICES LIMITED
Company Number:03864839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT

Secretary05 July 2014Active
1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT

Director02 January 2024Active
Netsol Technologies Inc, Netsol Avenue, Ghazi Road, Near Ring Road Interchange, Lahore, Pakistan, 54000

Director26 November 2020Active
Planet House, North Heath Lane Industrial Estate, Horsham, England, RH12 5QE

Director26 November 2020Active
1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT

Director26 November 2020Active
1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT

Director21 December 2023Active
1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT

Director01 December 2020Active
Planet House, North Heath Lane Industrial Estate, Horsham, United Kingdom, RH12 5QE

Secretary04 October 2011Active
Planet House, North Heath Lane Industrial Estate, Horsham, United Kingdom, RH12 5QE

Secretary04 May 2012Active
First Floor Wigglesworth House, 69 Southwark Bridge Road, London, England, SE1 9HH

Secretary20 October 1999Active
Planet House, North Heath Lane Industrial Estate, Horsham, United Kingdom, RH12 5QE

Secretary05 July 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 October 1999Active
Planet House, North Heath Lane Industrial Estate, Horsham, United Kingdom, RH12 5QE

Director04 October 2011Active
Planet House, North Heath Lane Industrial Estate, Horsham, United Kingdom, RH12 5QE

Director01 October 2011Active
1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT

Director02 August 2021Active
18 Lingfield Road, Wimbledon, London, SW19 4QD

Director20 October 1999Active
1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT

Director01 November 2022Active
1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT

Director04 October 2011Active
87m Thai Tower, All Seasons Place, 12 Th Floor, Unit 4,, Wireless Road, Lumpini, Pathumwan, Thailand,

Director26 February 2015Active
Planet House, North Heath Lane Industrial Estate, Horsham, United Kingdom, RH12 5QE

Director04 October 2011Active
1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT

Director14 December 2012Active
2nd Floor, Broadwall House, 21 Broadwall, London, SE1 9PL

Director02 March 2007Active
1st Floor, Vista Building, St David's Park, Ewloe, Wales, CH5 3DT

Director16 May 2013Active
Dee House, Lakeside Business Village, St. Davids Park, Ewloe, Deeside, Wales, CH5 3XF

Director04 October 2011Active
Knoll Farmhouse, North End Damerham, Fordingbridge, SP6 3JJ

Director01 December 2004Active
Planet House, North Heath Lane Industrial Estate, Horsham, United Kingdom, RH12 5QE

Director20 October 1999Active
Planet House, North Heath Lane Industrial Estate, Horsham, England, RH12 5QE

Director18 January 2017Active
Planet House, North Heath Lane Industrial Estate, Horsham, United Kingdom, RH12 5QE

Director20 October 1999Active
Planet House, North Heath Lane Industrial Estate, Horsham, England, RH12 5QE

Director21 July 2015Active
2nd Floor, Broadwall House, 21 Broadwall, London, SE1 9PL

Director01 September 2009Active
115 Guildford Road, West End, Woking, GU24 9LS

Director02 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 October 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.