HVS (UK) LIMITED
PUDSEY HAMBROS VEHICLE SOLUTIONS LIMITED

Hellopages » West Yorkshire » Leeds » LS28 5QS

Company number 01952273
Status Active
Incorporation Date 3 October 1985
Company Type Private Limited Company
Address ANGLIA HOUSE, HOLLY PARK MILLS CALVERLEY, PUDSEY, WEST YORKSHIRE, LS28 5QS
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-six events have happened. The last three records are Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017; Full accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 280,000 . The most likely internet sites of HVS (UK) LIMITED are www.hvsuk.co.uk, and www.hvs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Bradford Interchange Rail Station is 3.3 miles; to Menston Rail Station is 5 miles; to Bingley Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hvs Uk Limited is a Private Limited Company. The company registration number is 01952273. Hvs Uk Limited has been working since 03 October 1985. The present status of the company is Active. The registered address of Hvs Uk Limited is Anglia House Holly Park Mills Calverley Pudsey West Yorkshire Ls28 5qs. . JONES, Sally Elizabeth is a Secretary of the company. BUCHAN, Timothy Peter is a Director of the company. BUTLER, Robert Alan is a Director of the company. PHILLIPS, Mark Trevor is a Director of the company. Secretary BOWRING, Ian Stuart has been resigned. Secretary CAMERON, Marion Rose has been resigned. Secretary O'CONNOR, Maureen has been resigned. Secretary TURK, Adam John has been resigned. Director COPE, Andrew Iain has been resigned. Director CURTIN, Anthony Gerard has been resigned. Director ELLIS, David James has been resigned. Director ELLIS, Wilfred has been resigned. Director GELL, Ian William has been resigned. Director JAFFE, Emma Christina has been resigned. Director JEROME, Philip Victor has been resigned. Director KING, Jeffrey Steven has been resigned. Director LOMBARDO, Guido Giulio Fortunato has been resigned. Director MALLIN, Anthony Granville has been resigned. Director MCDOUGALL, Brian James has been resigned. Director MUNRO, Alan William Webster has been resigned. Director REES, John Andrew has been resigned. Director SHINDLER, David Lawrence has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
JONES, Sally Elizabeth
Appointed Date: 28 January 2010

Director
BUCHAN, Timothy Peter
Appointed Date: 21 December 2010
61 years old

Director
BUTLER, Robert Alan
Appointed Date: 01 April 2012
55 years old

Director
PHILLIPS, Mark Trevor
Appointed Date: 12 October 1998
57 years old

Resigned Directors

Secretary
BOWRING, Ian Stuart
Resigned: 17 June 1998
Appointed Date: 24 March 1997

Secretary
CAMERON, Marion Rose
Resigned: 05 June 1993

Secretary
O'CONNOR, Maureen
Resigned: 24 March 1997

Secretary
TURK, Adam John
Resigned: 28 January 2010
Appointed Date: 16 June 1998

Director
COPE, Andrew Iain
Resigned: 28 February 2014
Appointed Date: 20 February 1997
60 years old

Director
CURTIN, Anthony Gerard
Resigned: 01 December 1994
Appointed Date: 11 January 1993
67 years old

Director
ELLIS, David James
Resigned: 06 June 1997
Appointed Date: 20 September 1994
66 years old

Director
ELLIS, Wilfred
Resigned: 31 May 1998
Appointed Date: 20 February 1997
78 years old

Director
GELL, Ian William
Resigned: 31 March 1998
Appointed Date: 20 February 1997
66 years old

Director
JAFFE, Emma Christina
Resigned: 17 June 1998
Appointed Date: 15 April 1997
59 years old

Director
JEROME, Philip Victor
Resigned: 31 August 2008
Appointed Date: 22 December 2003
53 years old

Director
KING, Jeffrey Steven
Resigned: 22 December 2003
Appointed Date: 06 April 1998
69 years old

Director
LOMBARDO, Guido Giulio Fortunato
Resigned: 07 October 1993
Appointed Date: 11 January 1993
63 years old

Director
MALLIN, Anthony Granville
Resigned: 20 February 1997
70 years old

Director
MCDOUGALL, Brian James
Resigned: 17 June 1998
Appointed Date: 20 February 1997
65 years old

Director
MUNRO, Alan William Webster
Resigned: 17 June 1998
Appointed Date: 11 January 1993
78 years old

Director
REES, John Andrew
Resigned: 17 June 1998
Appointed Date: 20 February 1997
64 years old

Director
SHINDLER, David Lawrence
Resigned: 20 September 1994
66 years old

Director
THOMPSON, Matthew Longstreth
Resigned: 06 January 2017
Appointed Date: 06 January 2016
61 years old

HVS (UK) LIMITED Events

17 Jan 2017
Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017
21 Sep 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 280,000

14 Jan 2016
Appointment of Matthew Longstreth Thompson as a director on 6 January 2016
06 Dec 2015
Full accounts made up to 31 March 2015
...
... and 146 more events
20 Sep 1988
Registered office changed on 20/09/88 from: 51 bishopsgate london EC2P 2AA

25 Oct 1987
Accounts made up to 31 March 1987

25 Oct 1987
Return made up to 23/06/87; full list of members

04 Oct 1986
Accounts for a dormant company made up to 31 March 1986

04 Oct 1986
Return made up to 14/07/86; full list of members

HVS (UK) LIMITED Charges

16 October 2013
Charge code 0195 2273 0008
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 June 2011
Supplemental deed to a debenture
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: With effect from and including the date of the supplimental…
13 September 2010
Security deed of accession
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The company in the security deed of accession with full…
1 September 1999
Charge
Delivered: 2 September 1999
Status: Satisfied on 9 May 2007
Persons entitled: United Dominions Trust Limited
Description: Fixed charge the interest in all goods being the subject…
6 October 1998
Assignment and charge of sub-leasing agreements
Delivered: 7 October 1998
Status: Satisfied on 9 May 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights,title and interest in sub leases in respect of…
21 August 1998
Debenture
Delivered: 9 September 1998
Status: Satisfied on 9 May 2007
Persons entitled: Hitachi Credit (UK) PLC
Description: Charge over the benefit of related sub hire contracts.
14 August 1998
Deed of charge
Delivered: 18 August 1998
Status: Satisfied on 9 May 2007
Persons entitled: Ca Industrial Finance Limited
Description: All present and futyre contracts of lease or hire in…
7 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied on 9 May 2007
Persons entitled: Societe Generale
Description: All private and light goods vehicles (as defined by the…