BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED
CHESTER DEVA LEASE 1 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH88 3AN

Company number 05493448
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address CHARTERHALL HOUSE, CITY ROAD, CHESTER, CHESHIRE, CH88 3AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr Andrew John Kemp as a director on 9 January 2017; Termination of appointment of Richard Owen Williams as a director on 19 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED are www.bankofscotlandtransportfinance1.co.uk, and www.bank-of-scotland-transport-finance-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bache Rail Station is 1.3 miles; to Mouldsworth Rail Station is 6.4 miles; to Helsby Rail Station is 7 miles; to Runcorn Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bank of Scotland Transport Finance 1 Limited is a Private Limited Company. The company registration number is 05493448. Bank of Scotland Transport Finance 1 Limited has been working since 28 June 2005. The present status of the company is Active. The registered address of Bank of Scotland Transport Finance 1 Limited is Charterhall House City Road Chester Cheshire Ch88 3an. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. DOWSETT, Colin Graham is a Director of the company. FOX, Gerard Ashley is a Director of the company. KEMP, Andrew John is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary JOHNSON, Michelle Antoinette Angela has been resigned. Director AITKEN, Joe has been resigned. Director COOKE, Timothy John has been resigned. Director CUMMING, Andrew John has been resigned. Director GLASSCOE, Keith Roderick has been resigned. Director GLEDHILL, Simon Christopher has been resigned. Director ISAACS, Robin Alexander has been resigned. Director JOHNSON, Michelle Antoinette Angela has been resigned. Director MORRISSEY, John Michael has been resigned. Director PETERS, Stephen John has been resigned. Director RICHARDS, Ceri has been resigned. Director SHARP, Yvonne Easton has been resigned. Director SHINDLER, David Lawrence has been resigned. Director TOWN, Lindsay John has been resigned. Director VELDHUIZEN, Lambertus Hendrik has been resigned. Director WILLIAMS, Richard Owen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 23 March 2016

Director
DOWSETT, Colin Graham
Appointed Date: 08 July 2010
61 years old

Director
FOX, Gerard Ashley
Appointed Date: 29 May 2013
62 years old

Director
KEMP, Andrew John
Appointed Date: 09 January 2017
55 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 03 September 2013
Appointed Date: 28 June 2005

Secretary
JOHNSON, Michelle Antoinette Angela
Resigned: 23 March 2016
Appointed Date: 03 September 2013

Director
AITKEN, Joe
Resigned: 08 September 2008
Appointed Date: 25 January 2008
74 years old

Director
COOKE, Timothy John
Resigned: 14 August 2012
Appointed Date: 18 May 2012
66 years old

Director
CUMMING, Andrew John
Resigned: 03 April 2012
Appointed Date: 08 July 2010
71 years old

Director
GLASSCOE, Keith Roderick
Resigned: 31 August 2009
Appointed Date: 25 January 2008
63 years old

Director
GLEDHILL, Simon Christopher
Resigned: 29 May 2013
Appointed Date: 08 July 2010
59 years old

Director
ISAACS, Robin Alexander
Resigned: 13 December 2012
Appointed Date: 18 May 2012
70 years old

Director
JOHNSON, Michelle Antoinette Angela
Resigned: 25 July 2005
Appointed Date: 28 June 2005
58 years old

Director
MORRISSEY, John Michael
Resigned: 25 January 2008
Appointed Date: 25 July 2005
64 years old

Director
PETERS, Stephen John
Resigned: 22 July 2008
Appointed Date: 25 July 2005
72 years old

Director
RICHARDS, Ceri
Resigned: 23 April 2010
Appointed Date: 25 January 2008
66 years old

Director
SHARP, Yvonne Easton
Resigned: 30 June 2010
Appointed Date: 25 January 2008
53 years old

Director
SHINDLER, David Lawrence
Resigned: 09 July 2010
Appointed Date: 25 July 2005
66 years old

Director
TOWN, Lindsay John
Resigned: 25 January 2008
Appointed Date: 25 July 2005
71 years old

Director
VELDHUIZEN, Lambertus Hendrik
Resigned: 30 September 2011
Appointed Date: 08 July 2010
58 years old

Director
WILLIAMS, Richard Owen
Resigned: 19 September 2016
Appointed Date: 14 November 2011
65 years old

BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Events

09 Jan 2017
Appointment of Mr Andrew John Kemp as a director on 9 January 2017
20 Sep 2016
Termination of appointment of Richard Owen Williams as a director on 19 September 2016
15 Sep 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

05 Apr 2016
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
...
... and 73 more events
27 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

27 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

27 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

12 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
28 Jun 2005
Incorporation