LEX AUTOLEASE (VC) LIMITED
LLOYDS TSB AUTOLEASE (VC) LIMITED FIRST NATIONAL VEHICLE CONTRACTS LIMITED ELTON VEHICLE CONTRACTS LIMITED

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

Company number 01428787
Status Active
Incorporation Date 13 June 1979
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
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 eighty 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 30 September 2015. The most likely internet sites of LEX AUTOLEASE (VC) LIMITED are www.lexautoleasevc.co.uk, and www.lex-autolease-vc.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four 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.Lex Autolease Vc Limited is a Private Limited Company. The company registration number is 01428787. Lex Autolease Vc Limited has been working since 13 June 1979. The present status of the company is Active. The registered address of Lex Autolease Vc Limited is 25 Gresham Street London Ec2v 7hn. . 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 CURRIE, Allison Jane has been resigned. Secretary FERRIS, Michael James has been resigned. Secretary GITTINS, Paul has been resigned. Secretary PAWSON, Michael Andrew has been resigned. Secretary SAUNDERS, Deborah Ann has been resigned. Secretary SMYTH, Margaret has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director BARLEY, Michael James has been resigned. Director BLACKWELL, Timothy Mark has been resigned. Director DAVIES, John Lewis has been resigned. Director FRANCIS, Rick has been resigned. Director GEORGE, Philip Anthony has been resigned. Director HOCKEY MORLEY, Gary has been resigned. Director KILBEE, Michael Peter has been resigned. Director PATEL, Shashin has been resigned. Director PAWSON, Michael Andrew has been resigned. Director POTTS, David Keith has been resigned. Director SCOTT, John Stearn has been resigned. Director SIMPSON, Martin Edward has been resigned. Director SMYTH, Margaret has been resigned. Director SMYTH, Michael has been resigned. Director STEAD, Nigel Cleator has been resigned. Director STEWART, David Howat has been resigned. Director STUDHOLME, Dennis has been resigned. Director STURT SCOBIE, James has been resigned. Director TYLDSLEY, William Andrew has been resigned. Director WHITE, Adrian Patrick 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: 01 November 2010
59 years old

Director
PORTER, Timothy Revell
Appointed Date: 01 July 2013
60 years old

Resigned Directors

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

Secretary
FERRIS, Michael James
Resigned: 16 October 2000
Appointed Date: 14 November 1996

Secretary
GITTINS, Paul
Resigned: 11 January 2017
Appointed Date: 01 July 2013

Secretary
PAWSON, Michael Andrew
Resigned: 14 November 1996
Appointed Date: 23 March 1994

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

Secretary
SMYTH, Margaret
Resigned: 23 March 1994

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 17 April 2002
Appointed Date: 16 October 2000

Director
BARLEY, Michael James
Resigned: 30 January 1998
Appointed Date: 12 August 1996
68 years old

Director
BLACKWELL, Timothy Mark
Resigned: 01 November 2010
Appointed Date: 28 September 2007
56 years old

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

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

Director
GEORGE, Philip Anthony
Resigned: 20 February 2002
Appointed Date: 12 August 1996
74 years old

Director
HOCKEY MORLEY, Gary
Resigned: 17 April 2002
Appointed Date: 21 January 2002
62 years old

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

Director
PATEL, Shashin
Resigned: 17 April 2002
Appointed Date: 21 January 2002
61 years old

Director
PAWSON, Michael Andrew
Resigned: 30 December 2002
Appointed Date: 27 June 1994
63 years old

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

Director
SCOTT, John Stearn
Resigned: 01 April 2000
Appointed Date: 12 August 1996
80 years old

Director
SIMPSON, Martin Edward
Resigned: 22 October 1998
Appointed Date: 12 August 1996
75 years old

Director
SMYTH, Margaret
Resigned: 12 August 1996
86 years old

Director
SMYTH, Michael
Resigned: 12 August 1996
86 years old

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

Director
STEWART, David Howat
Resigned: 30 September 2001
Appointed Date: 01 December 2000
79 years old

Director
STUDHOLME, Dennis
Resigned: 29 August 2001
75 years old

Director
STURT SCOBIE, James
Resigned: 02 July 2002
Appointed Date: 21 January 2002
64 years old

Director
TYLDSLEY, William Andrew
Resigned: 12 August 1996
79 years old

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

LEX AUTOLEASE (VC) 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
05 Jul 2016
Full accounts made up to 30 September 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000

15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000

...
... and 170 more events
07 Jun 1986
Full accounts made up to 31 May 1982

07 Jun 1986
Full accounts made up to 31 May 1980

07 Feb 1985
Company name changed\certificate issued on 07/02/85
28 Aug 1979
Company name changed\certificate issued on 28/08/79
13 Jun 1979
Certificate of incorporation

LEX AUTOLEASE (VC) LIMITED Charges

30 June 1993
Deed of charge
Delivered: 8 July 1993
Status: Satisfied on 8 August 1996
Persons entitled: Ca Industrial Finance Limited
Description: All present and future contracts of lease or hire.
31 December 1989
Legal charge
Delivered: 19 January 1990
Status: Satisfied on 28 September 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold lane together with the buildings erected thereon…
16 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 28 September 1995
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings k/a 25 bradshawgate and 2 princess…
19 September 1986
Mortgage debenture
Delivered: 23 September 1986
Status: Satisfied on 26 September 2006
Persons entitled: United Dominions Trust Limited.
Description: Interest in the company in motor vehicles (see form 395.