AN VEHICLE FINANCE LIMITED
ABBEY NATIONAL VEHICLE FINANCE LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 02165062
Status Active
Incorporation Date 16 September 1987
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Appointment of Mr Raymond Poole as a director on 8 February 2017; Termination of appointment of Paul Brotherton as a director on 30 November 2016. The most likely internet sites of AN VEHICLE FINANCE LIMITED are www.anvehiclefinance.co.uk, and www.an-vehicle-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.An Vehicle Finance Limited is a Private Limited Company. The company registration number is 02165062. An Vehicle Finance Limited has been working since 16 September 1987. The present status of the company is Active. The registered address of An Vehicle Finance Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. POOLE, Raymond is a Director of the company. ROBERTS, Jonathan Stewart is a Director of the company. Secretary CURRIE, Allison Jane has been resigned. Secretary GITTINS, Paul has been resigned. Secretary HARVEY, John Alexander has been resigned. Secretary HOPKINS, Stephen John has been resigned. Secretary MURRAY, Adrian Timothy Lawrence has been resigned. Secretary SAUNDERS, Deborah Ann has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director BLACKWELL, Timothy Mark has been resigned. Director BROTHERTON, Paul has been resigned. Director CARGILL, Scott William has been resigned. Director DAVIES, John Lewis has been resigned. Director DRYSDALE, William Dermot has been resigned. Director FRANCIS, Rick has been resigned. Director HARLEY, Ian has been resigned. Director HARVEY, John Alexander has been resigned. Director HOLMES, Derek John has been resigned. Director KILBEE, Michael Peter has been resigned. Director KING, John has been resigned. Director MILLINGTON, Malcolm John has been resigned. Director MURLEY, Timothy Cornelius has been resigned. Director MURPHY, Edward James has been resigned. Director MURRAY, Adrian Timothy Lawrence has been resigned. Director NAGRECHA, Lenna has been resigned. Director OLDFIELD, David James Stanley has been resigned. Director PAIN, Mark Andrew has been resigned. Director PARKES, Carol Ann has been resigned. Director PAWSON, Michael Andrew has been resigned. Director POTTS, David Keith has been resigned. Director REIN, Michael Leslie has been resigned. Director SARFO-AGYARE, Claude Kwasi has been resigned. Director STEAD, Nigel Cleator has been resigned. Director STUDHOLME, Dennis has been resigned. Director STURT SCOBIE, James has been resigned. Director TREACY, Ian Kinsman has been resigned. Director WHITE, Adrian Patrick has been resigned. Director WILKES, Norman has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 25 August 2016

Director
POOLE, Raymond
Appointed Date: 08 February 2017
61 years old

Director
ROBERTS, Jonathan Stewart
Appointed Date: 25 August 2016
51 years old

Resigned Directors

Secretary
CURRIE, Allison Jane
Resigned: 06 July 2012
Appointed Date: 06 March 2012

Secretary
GITTINS, Paul
Resigned: 25 August 2016
Appointed Date: 20 May 2013

Secretary
HARVEY, John Alexander
Resigned: 04 February 1994
Appointed Date: 30 June 1993

Secretary
HOPKINS, Stephen John
Resigned: 28 February 2010
Appointed Date: 17 February 2010

Secretary
MURRAY, Adrian Timothy Lawrence
Resigned: 30 June 1993

Secretary
SAUNDERS, Deborah Ann
Resigned: 06 January 2010
Appointed Date: 17 April 2002

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 17 April 2002
Appointed Date: 04 February 1994

Director
BLACKWELL, Timothy Mark
Resigned: 19 September 2011
Appointed Date: 28 September 2007
56 years old

Director
BROTHERTON, Paul
Resigned: 30 November 2016
Appointed Date: 19 December 2014
60 years old

Director
CARGILL, Scott William
Resigned: 04 March 2016
Appointed Date: 19 December 2014
44 years old

Director
DAVIES, John Lewis
Resigned: 18 December 2006
Appointed Date: 17 April 2002
76 years old

Director
DRYSDALE, William Dermot
Resigned: 30 September 1992
72 years old

Director
FRANCIS, Rick
Resigned: 14 June 2013
Appointed Date: 01 September 2011
64 years old

Director
HARLEY, Ian
Resigned: 01 March 1998
Appointed Date: 22 February 1996
75 years old

Director
HARVEY, John Alexander
Resigned: 04 February 1994
Appointed Date: 30 June 1993
77 years old

Director
HOLMES, Derek John
Resigned: 04 February 1994
Appointed Date: 30 September 1992
85 years old

Director
KILBEE, Michael Peter
Resigned: 30 April 2008
Appointed Date: 17 April 2002
78 years old

Director
KING, John
Resigned: 21 May 1998
Appointed Date: 22 February 1996
79 years old

Director
MILLINGTON, Malcolm John
Resigned: 31 October 1999
Appointed Date: 21 May 1998
74 years old

Director
MURLEY, Timothy Cornelius
Resigned: 31 October 1999
Appointed Date: 21 May 1998
73 years old

Director
MURPHY, Edward James
Resigned: 11 October 2002
Appointed Date: 03 September 2001
74 years old

Director
MURRAY, Adrian Timothy Lawrence
Resigned: 30 June 1993
70 years old

Director
NAGRECHA, Lenna
Resigned: 22 February 1996
Appointed Date: 04 February 1994
69 years old

Director
OLDFIELD, David James Stanley
Resigned: 25 October 2012
Appointed Date: 19 December 2006
63 years old

Director
PAIN, Mark Andrew
Resigned: 21 May 1998
Appointed Date: 01 March 1998
64 years old

Director
PARKES, Carol Ann
Resigned: 19 December 2014
Appointed Date: 25 October 2012
59 years old

Director
PAWSON, Michael Andrew
Resigned: 30 December 2002
Appointed Date: 21 May 1998
63 years old

Director
POTTS, David Keith
Resigned: 28 September 2007
Appointed Date: 17 April 2002
74 years old

Director
REIN, Michael Leslie
Resigned: 03 September 2001
Appointed Date: 31 October 1999
76 years old

Director
SARFO-AGYARE, Claude Kwasi
Resigned: 19 December 2014
Appointed Date: 26 July 2013
56 years old

Director
STEAD, Nigel Cleator
Resigned: 02 January 2003
Appointed Date: 17 April 2002
76 years old

Director
STUDHOLME, Dennis
Resigned: 29 August 2001
Appointed Date: 21 May 1998
75 years old

Director
STURT SCOBIE, James
Resigned: 02 July 2002
Appointed Date: 03 September 2001
64 years old

Director
TREACY, Ian Kinsman
Resigned: 21 May 1998
Appointed Date: 22 February 1996
80 years old

Director
WHITE, Adrian Patrick
Resigned: 19 September 2011
Appointed Date: 30 April 2008
58 years old

Director
WILKES, Norman
Resigned: 22 February 1996
Appointed Date: 04 February 1994
77 years old

Persons With Significant Control

Acl Autolease Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AN VEHICLE FINANCE LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
08 Feb 2017
Appointment of Mr Raymond Poole as a director on 8 February 2017
20 Jan 2017
Termination of appointment of Paul Brotherton as a director on 30 November 2016
26 Aug 2016
Appointment of Mr Jonathan Stewart Roberts as a director on 25 August 2016
26 Aug 2016
Appointment of Lloyds Secretaries Limited as a secretary on 25 August 2016
...
... and 183 more events
06 Nov 1987
Director resigned;new director appointed

06 Nov 1987
Accounting reference date notified as 31/08

15 Oct 1987
Company name changed trushelfco (no. 1126) LIMITED\certificate issued on 16/10/87

15 Oct 1987
Company name changed\certificate issued on 15/10/87
16 Sep 1987
Incorporation