DELTALEASE VEHICLE MANAGEMENT LIMITED
BYKER

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1LP

Company number 01761867
Status Liquidation
Incorporation Date 17 October 1983
Company Type Private Limited Company
Address UNIT 5, MALING STREET, BYKER, NEWCASTLE UPON TYNE, NE6 1LP
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of a liquidator ; Order of court to wind up ; Accounts for a small company made up to 30 April 1993 . The most likely internet sites of DELTALEASE VEHICLE MANAGEMENT LIMITED are www.deltaleasevehiclemanagement.co.uk, and www.deltalease-vehicle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Deltalease Vehicle Management Limited is a Private Limited Company. The company registration number is 01761867. Deltalease Vehicle Management Limited has been working since 17 October 1983. The present status of the company is Liquidation. The registered address of Deltalease Vehicle Management Limited is Unit 5 Maling Street Byker Newcastle Upon Tyne Ne6 1lp. . CAMPBELL, Nigel Bruce is a Secretary of the company. CAMPBELL, Nigel Bruce is a Director of the company. WARDROPPER, James Alan is a Director of the company. Secretary WEISS, Alexander Lawson has been resigned. Director WARDROPPER, Nigel James has been resigned. The company operates in "Sale of motor vehicles".


Current Directors


Director

Director

Resigned Directors

Secretary
WEISS, Alexander Lawson
Resigned: 30 September 1991

Director
WARDROPPER, Nigel James
Resigned: 11 September 1992
64 years old

DELTALEASE VEHICLE MANAGEMENT LIMITED Events

25 Nov 1994
Appointment of a liquidator

26 Aug 1994
Order of court to wind up

03 Mar 1994
Accounts for a small company made up to 30 April 1993

02 Apr 1993
Registered office changed on 02/04/93 from: ground floor ellison house 2 osborne rd jesmond newcastle upon tyne NE2 2AA

02 Apr 1993
Secretary resigned;new secretary appointed

...
... and 27 more events
12 Aug 1987
Registered office changed on 12/08/87 from: 37 groat market newcastle upon tyne NE1 1UG

18 Jun 1987
Registered office changed on 18/06/87 from: 13 foundry lane newcastle upon tyne NE6 1LH

16 Aug 1986
Accounts made up to 31 March 1986

16 Aug 1986
Return made up to 14/07/86; full list of members

13 Jun 1986
Director resigned;new director appointed

DELTALEASE VEHICLE MANAGEMENT LIMITED Charges

2 August 1991
Mortgage debenture
Delivered: 20 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…