LEA VALLEY LEASING LIMITED
BUNTINGFORD LEA VALLEY LEASING SPV LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG9 9JS

Company number 05223553
Status Active
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address UNIT P3 WATERMILL INDUSTRIAL ESTATE, ASPENDEN ROAD, BUNTINGFORD, HERTFORDSHIRE, SG9 9JS
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 66190 - Activities auxiliary to financial intermediation n.e.c., 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of LEA VALLEY LEASING LIMITED are www.leavalleyleasing.co.uk, and www.lea-valley-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Lea Valley Leasing Limited is a Private Limited Company. The company registration number is 05223553. Lea Valley Leasing Limited has been working since 07 September 2004. The present status of the company is Active. The registered address of Lea Valley Leasing Limited is Unit P3 Watermill Industrial Estate Aspenden Road Buntingford Hertfordshire Sg9 9js. . REEVES, Nicola Jane is a Secretary of the company. REEVES, Martin Stewart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PARKER, Deborah Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
REEVES, Nicola Jane
Appointed Date: 07 September 2004

Director
REEVES, Martin Stewart
Appointed Date: 14 June 2005
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Director
PARKER, Deborah Ann
Resigned: 14 June 2005
Appointed Date: 07 September 2004
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Persons With Significant Control

Mr Martin Stewart Reeves
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LEA VALLEY LEASING LIMITED Events

21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
29 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100

...
... and 31 more events
05 Nov 2004
Director resigned
05 Nov 2004
New secretary appointed
05 Nov 2004
New director appointed
01 Nov 2004
Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100
07 Sep 2004
Incorporation

LEA VALLEY LEASING LIMITED Charges

11 October 2007
Block discounting agreement
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all right and interest in the…
16 August 2007
Master block discounting agreement
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: All right, title and interest in and to the unassigned…
8 January 2007
Block discounting agreement
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all of the company's right…