LEX VEHICLE PARTNERS (2) LIMITED
CHESTER LOMBARD CONTRACT HIRE (2) LIMITED

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

Company number 02953302
Status Liquidation
Incorporation Date 27 July 1994
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 one hundred and fifty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Paul Gittins as a secretary on 28 June 2016; Appointment of Mr David Dermot Hennessey as a secretary on 28 June 2016. The most likely internet sites of LEX VEHICLE PARTNERS (2) LIMITED are www.lexvehiclepartners2.co.uk, and www.lex-vehicle-partners-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two 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 Partners 2 Limited is a Private Limited Company. The company registration number is 02953302. Lex Vehicle Partners 2 Limited has been working since 27 July 1994. The present status of the company is Liquidation. The registered address of Lex Vehicle Partners 2 Limited is Charterhall House Charterhall Drive Chester Cheshire Ch88 3an. . HENNESSEY, David Dermot is a Secretary of the company. COLES, Sarah Marie is a Director of the company. Secretary COLES, Pamela Mary has been resigned. Secretary GITTINS, Paul has been resigned. Secretary IVES, Deborah Ann has been resigned. Secretary RICHARDSON, Elaine has been resigned. Secretary YOUNG, Mark Lees has been resigned. Secretary YOUNG, Mark Lees has been resigned. Secretary AVIVA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BILES, Rachael Mary has been resigned. Director BRIELY, Laura Jane has been resigned. Director CARTWRIGHT, John David has been resigned. Director CHESSMAN, Mark Francis has been resigned. Director COLES, Pamela Mary has been resigned. Director CORMICK, Charles Bruce Arthur has been resigned. Director EASTER, Philip Charles has been resigned. Director FEWSTER, Roy Robson has been resigned. Director FOULDS, David Michael has been resigned. Director FRANCIS, Rick has been resigned. Director FRANCIS, Rick has been resigned. Director GALLOWAY, David Allistair has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIS, Peter Robert has been resigned. Director HARRIS, Peter Robert has been resigned. Director HAY, Andrew John has been resigned. Director IVES, Deborah Ann has been resigned. Director MACHELL, Simon Christopher has been resigned. Director PARKES, Carol Ann has been resigned. Director ROBERTS, Paul Christopher has been resigned. Director SNOWBALL, Patrick Joseph Robert has been resigned. Director STEAD, Nigel Cleator has been resigned. Director TOWN, Lindsay John has been resigned. Director WALDEN, Jonathan Kim has been resigned. Director WASSALL, Jonathan Wayne has been resigned. Director WASTELL, Robert William has been resigned. Director YOUNG, Mark Lees has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 28 June 2016

Director
COLES, Sarah Marie
Appointed Date: 01 July 2015
47 years old

Resigned Directors

Secretary
COLES, Pamela Mary
Resigned: 30 June 2005
Appointed Date: 22 May 2000

Secretary
GITTINS, Paul
Resigned: 28 June 2016
Appointed Date: 31 May 2006

Secretary
IVES, Deborah Ann
Resigned: 29 January 1999
Appointed Date: 15 December 1998

Secretary
RICHARDSON, Elaine
Resigned: 26 June 1998
Appointed Date: 05 June 1997

Secretary
YOUNG, Mark Lees
Resigned: 22 May 2000
Appointed Date: 26 June 1998

Secretary
YOUNG, Mark Lees
Resigned: 05 June 1997
Appointed Date: 03 August 1994

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

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 August 1994
Appointed Date: 27 July 1994

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

Director
BILES, Rachael Mary
Resigned: 19 June 2015
Appointed Date: 19 December 2014
39 years old

Director
BRIELY, Laura Jane
Resigned: 30 June 2016
Appointed Date: 19 December 2014
40 years old

Director
CARTWRIGHT, John David
Resigned: 13 July 1998
Appointed Date: 01 March 1995
66 years old

Director
CHESSMAN, Mark Francis
Resigned: 12 September 2014
Appointed Date: 03 October 2011
60 years old

Director
COLES, Pamela Mary
Resigned: 30 June 2005
Appointed Date: 02 July 2004
64 years old

Director
CORMICK, Charles Bruce Arthur
Resigned: 16 December 1994
Appointed Date: 03 August 1994
74 years old

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

Director
FEWSTER, Roy Robson
Resigned: 26 May 1999
Appointed Date: 25 September 1996
69 years old

Director
FOULDS, David Michael
Resigned: 07 May 1999
Appointed Date: 10 January 1997
65 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: 18 February 2002
64 years old

Director
GALLOWAY, David Allistair
Resigned: 25 September 1996
Appointed Date: 01 March 1995
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 August 1994
Appointed Date: 27 July 1994

Director
HARRIS, Peter Robert
Resigned: 07 May 1999
Appointed Date: 22 December 1998
74 years old

Director
HARRIS, Peter Robert
Resigned: 01 March 1995
Appointed Date: 16 December 1994
74 years old

Director
HAY, Andrew John
Resigned: 18 February 2002
Appointed Date: 07 May 1999
62 years old

Director
IVES, Deborah Ann
Resigned: 29 January 1999
Appointed Date: 22 December 1998
64 years old

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

Director
PARKES, Carol Ann
Resigned: 19 December 2014
Appointed Date: 22 July 2009
59 years old

Director
ROBERTS, Paul Christopher
Resigned: 28 July 2000
Appointed Date: 13 July 1998
60 years old

Director
SNOWBALL, Patrick Joseph Robert
Resigned: 31 May 2006
Appointed Date: 30 June 2005
75 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: 26 May 1999
72 years old

Director
WASSALL, Jonathan Wayne
Resigned: 10 January 1997
Appointed Date: 28 March 1996
64 years old

Director
WASTELL, Robert William
Resigned: 30 April 2006
Appointed Date: 02 October 2000
67 years old

Director
YOUNG, Mark Lees
Resigned: 01 March 1995
Appointed Date: 03 August 1994
65 years old

LEX VEHICLE PARTNERS (2) LIMITED Events

06 Mar 2017
Full accounts made up to 30 June 2016
12 Jul 2016
Termination of appointment of Paul Gittins as a secretary on 28 June 2016
12 Jul 2016
Appointment of Mr David Dermot Hennessey as a secretary on 28 June 2016
04 Jul 2016
Termination of appointment of Laura Jane Briely as a director on 30 June 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

...
... and 145 more events
01 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Aug 1994
Director resigned;new director appointed

30 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

11 Aug 1994
Registered office changed on 11/08/94 from: 120 east road london N1 6AA

27 Jul 1994
Incorporation

LEX VEHICLE PARTNERS (2) LIMITED Charges

26 October 2005
A fixed and floating security document
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Composite guarantee and debenture
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Halifax PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 December 2001
A fixed and floating security document (the "debenture")
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1998
Debenture between the company and halifax PLC as agent and trustee for the finance parties (the security trustee)
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Halifax PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
28 August 1998
Debenture
Delivered: 9 September 1998
Status: Satisfied on 14 January 1999
Persons entitled: Lombard North Central PLC
Description: .. fixed and floating charges over the undertaking and all…