INDUSTRIAL AND VEHICLE LEASING LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1QN

Company number 02186235
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address UNIT B1 CAIRO PLACE, PENNER ROAD, HAVANT, HAMPSHIRE, PO9 1QN
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 seven events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 9 November 2016 with updates; Micro company accounts made up to 30 April 2015. The most likely internet sites of INDUSTRIAL AND VEHICLE LEASING LIMITED are www.industrialandvehicleleasing.co.uk, and www.industrial-and-vehicle-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Industrial and Vehicle Leasing Limited is a Private Limited Company. The company registration number is 02186235. Industrial and Vehicle Leasing Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Industrial and Vehicle Leasing Limited is Unit B1 Cairo Place Penner Road Havant Hampshire Po9 1qn. . CROMBIE, John Walter is a Secretary of the company. CARRERAS, Alan is a Director of the company. CROMBIE, John Walter is a Director of the company. DONALD, Stewart James is a Director of the company. FITZGERALD, Duncan is a Director of the company. LAGUE, Peter Jon is a Director of the company. Director BARRY, Keith Alan has been resigned. Director CROMBIE, Lucie Helen has been resigned. Director CROMBIE, Susan Patricia has been resigned. Director LAGUE, Sandra has been resigned. Director WILLIAMSON, David Clifton has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors


Director
CARRERAS, Alan
Appointed Date: 13 August 2014
55 years old

Director
CROMBIE, John Walter

62 years old

Director
DONALD, Stewart James
Appointed Date: 13 August 2014
50 years old

Director
FITZGERALD, Duncan
Appointed Date: 13 August 2014
44 years old

Director
LAGUE, Peter Jon
Appointed Date: 01 January 1997
61 years old

Resigned Directors

Director
BARRY, Keith Alan
Resigned: 15 September 1992
85 years old

Director
CROMBIE, Lucie Helen
Resigned: 31 July 2014
Appointed Date: 01 November 2011
56 years old

Director
CROMBIE, Susan Patricia
Resigned: 30 May 2005
Appointed Date: 15 September 1992
63 years old

Director
LAGUE, Sandra
Resigned: 31 July 2014
Appointed Date: 01 November 2011
60 years old

Director
WILLIAMSON, David Clifton
Resigned: 15 September 1992
74 years old

Persons With Significant Control

Hanborough Enterprises
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

INDUSTRIAL AND VEHICLE LEASING LIMITED Events

20 Jan 2017
Micro company accounts made up to 30 April 2016
22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
29 Jan 2016
Micro company accounts made up to 30 April 2015
11 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,195

26 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,195

...
... and 97 more events
29 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Mar 1988
Registered office changed on 29/03/88 from: 1/3 leonard street london EC2A 4AQ

04 Mar 1988
Company name changed jonite LIMITED\certificate issued on 07/03/88

02 Nov 1987
Incorporation