LEX VEHICLE FINANCE 3 LIMITED
CHESTER

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

Company number 04897544
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE, CH88 3AN
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Paul Gittins as a secretary on 11 January 2017; Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of LEX VEHICLE FINANCE 3 LIMITED are www.lexvehiclefinance3.co.uk, and www.lex-vehicle-finance-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one 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.Lex Vehicle Finance 3 Limited is a Private Limited Company. The company registration number is 04897544. Lex Vehicle Finance 3 Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of Lex Vehicle Finance 3 Limited is Charterhall House Charterhall Drive Chester Cheshire Ch88 3an. . HENNESSEY, David Dermot is a Secretary of the company. HARTLEY, Andrew John is a Director of the company. PARKES, Carol Ann is a Director of the company. PORTER, Timothy Revell is a Director of the company. Secretary COLES, Pamela Mary has been resigned. Secretary GITTINS, Paul has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary AVIVA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BALLINGALL, Stuart James has been resigned. Director EASTER, Philip Charles has been resigned. Director FRANCIS, Rick has been resigned. Director FRANCIS, Rick has been resigned. Director MACHELL, Simon Christopher has been resigned. Director SARFO-AGYARE, Claude Kwasi has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SNOWBALL, Patrick Joseph Robert has been resigned. Director STAPLES, Martin Kenneth has been resigned. Director STEAD, Nigel Cleator has been resigned. Director TOWN, Lindsay John has been resigned. Director WALDEN, Jonathan Kim has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 11 January 2017

Director
HARTLEY, Andrew John
Appointed Date: 16 December 2014
56 years old

Director
PARKES, Carol Ann
Appointed Date: 22 July 2009
59 years old

Director
PORTER, Timothy Revell
Appointed Date: 16 December 2014
60 years old

Resigned Directors

Secretary
COLES, Pamela Mary
Resigned: 30 June 2005
Appointed Date: 12 September 2003

Secretary
GITTINS, Paul
Resigned: 11 January 2017
Appointed Date: 31 May 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 May 2006
Appointed Date: 30 June 2005

Director
BALLINGALL, Stuart James
Resigned: 10 June 2009
Appointed Date: 15 January 2007
61 years old

Director
EASTER, Philip Charles
Resigned: 31 May 2006
Appointed Date: 30 June 2005
72 years old

Director
FRANCIS, Rick
Resigned: 14 June 2013
Appointed Date: 05 May 2009
64 years old

Director
FRANCIS, Rick
Resigned: 31 January 2008
Appointed Date: 12 September 2003
64 years old

Director
MACHELL, Simon Christopher
Resigned: 31 May 2006
Appointed Date: 30 June 2005
61 years old

Director
SARFO-AGYARE, Claude Kwasi
Resigned: 16 December 2014
Appointed Date: 23 May 2012
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Director
SNOWBALL, Patrick Joseph Robert
Resigned: 31 May 2006
Appointed Date: 30 June 2005
75 years old

Director
STAPLES, Martin Kenneth
Resigned: 23 May 2012
Appointed Date: 03 October 2011
52 years old

Director
STEAD, Nigel Cleator
Resigned: 30 June 2011
Appointed Date: 05 May 2009
76 years old

Director
TOWN, Lindsay John
Resigned: 07 April 2009
Appointed Date: 31 May 2006
71 years old

Director
WALDEN, Jonathan Kim
Resigned: 31 March 2009
Appointed Date: 12 September 2003
72 years old

LEX VEHICLE FINANCE 3 LIMITED Events

12 Jan 2017
Termination of appointment of Paul Gittins as a secretary on 11 January 2017
12 Jan 2017
Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017
03 Aug 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 2

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
30 Sep 2003
New director appointed
30 Sep 2003
New secretary appointed
30 Sep 2003
Secretary resigned
30 Sep 2003
Director resigned
12 Sep 2003
Incorporation