VEHICLE LEASE AND SERVICE LIMITED
ROYAL QUAYS CROSSCO (360) LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE29 6DE

Company number 03612397
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address CENTRE FOR ADVANCED INDUSTRY 3RD FLOOR, COBLE DENE, ROYAL QUAYS, NORTH TYNESIDE, NE29 6DE
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-five events have happened. The last three records are Satisfaction of charge 16 in full; Satisfaction of charge 15 in full; Satisfaction of charge 8 in full. The most likely internet sites of VEHICLE LEASE AND SERVICE LIMITED are www.vehicleleaseandservice.co.uk, and www.vehicle-lease-and-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Seaburn Rail Station is 5.6 miles; to Sunderland Rail Station is 7.1 miles; to Cramlington Rail Station is 8.2 miles; to Chester-le-Street Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vehicle Lease and Service Limited is a Private Limited Company. The company registration number is 03612397. Vehicle Lease and Service Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of Vehicle Lease and Service Limited is Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside Ne29 6de. . WHEATLEY, Joanne is a Secretary of the company. BENNETT, Louise is a Director of the company. HAZON, Stewart is a Director of the company. KEATING, Daniel George Frederick is a Director of the company. LOCKWOOD, Stephen John is a Director of the company. MCGOVERN, John Edward is a Director of the company. MURRAY, Richard Ian is a Director of the company. NEWTON, Diane is a Director of the company. PEARSON, Gareth David is a Director of the company. RUTHERFORD, Neil is a Director of the company. Secretary BLACKBURN, Graeme has been resigned. Secretary GILES, Gail Valerie has been resigned. Secretary JAMES, Alan Hudson has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director AINSLEY, Paul has been resigned. Nominee Director CARE, Timothy James has been resigned. Director DE VOGUE, Melchior has been resigned. Director GOULD, Philip Vivian has been resigned. Director GRANT, Matthew Paul has been resigned. Director GREEN, Christopher Michael has been resigned. Director HORSLEY, Mark John has been resigned. Director HUDSON, Adrian has been resigned. Director KITCHEN, John Michael has been resigned. Director LEIGHTON, Barry has been resigned. Director LEIGHTON, Barry has been resigned. Director LEIGHTON, Michael John has been resigned. Director LINGE, Kenneth has been resigned. Director PICKERING, Stephen has been resigned. Director STRAW, Simon Mark has been resigned. Director SUTHERLAND, Owen has been resigned. Director SWAN, David Malcolm has been resigned. Director WHITTAKER, James William has been resigned. Director WOOD, Paul Spencer has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
WHEATLEY, Joanne
Appointed Date: 28 April 2014

Director
BENNETT, Louise
Appointed Date: 24 March 2016
39 years old

Director
HAZON, Stewart
Appointed Date: 22 March 2010
53 years old

Director
KEATING, Daniel George Frederick
Appointed Date: 02 March 2009
56 years old

Director
LOCKWOOD, Stephen John
Appointed Date: 21 October 2009
60 years old

Director
MCGOVERN, John Edward
Appointed Date: 21 July 2000
67 years old

Director
MURRAY, Richard Ian
Appointed Date: 29 January 2004
58 years old

Director
NEWTON, Diane
Appointed Date: 23 May 2012
56 years old

Director
PEARSON, Gareth David
Appointed Date: 15 October 2008
58 years old

Director
RUTHERFORD, Neil
Appointed Date: 21 February 2001
56 years old

Resigned Directors

Secretary
BLACKBURN, Graeme
Resigned: 31 January 2014
Appointed Date: 18 March 2011

Secretary
GILES, Gail Valerie
Resigned: 15 March 2001
Appointed Date: 15 October 1998

Secretary
JAMES, Alan Hudson
Resigned: 18 March 2011
Appointed Date: 15 March 2001

Nominee Secretary
DICKINSON DEES
Resigned: 15 October 1998
Appointed Date: 10 August 1998

Director
AINSLEY, Paul
Resigned: 31 March 2014
Appointed Date: 15 February 1999
70 years old

Nominee Director
CARE, Timothy James
Resigned: 15 October 1998
Appointed Date: 10 August 1998
64 years old

Director
DE VOGUE, Melchior
Resigned: 21 December 1999
Appointed Date: 08 January 1999
63 years old

Director
GOULD, Philip Vivian
Resigned: 21 December 1999
Appointed Date: 19 March 1999
70 years old

Director
GRANT, Matthew Paul
Resigned: 22 March 2010
Appointed Date: 21 February 2001
61 years old

Director
GREEN, Christopher Michael
Resigned: 21 February 2001
Appointed Date: 21 December 1999
71 years old

Director
HORSLEY, Mark John
Resigned: 31 October 2006
Appointed Date: 21 February 2001
66 years old

Director
HUDSON, Adrian
Resigned: 21 February 2001
Appointed Date: 20 January 2000
66 years old

Director
KITCHEN, John Michael
Resigned: 31 January 2001
Appointed Date: 19 May 1999
77 years old

Director
LEIGHTON, Barry
Resigned: 29 January 2004
Appointed Date: 08 May 2000
66 years old

Director
LEIGHTON, Barry
Resigned: 11 April 2000
Appointed Date: 19 March 1999
66 years old

Director
LEIGHTON, Michael John
Resigned: 30 April 2008
Appointed Date: 21 February 2001
77 years old

Director
LINGE, Kenneth
Resigned: 16 October 2009
Appointed Date: 15 October 1998
75 years old

Director
PICKERING, Stephen
Resigned: 30 April 2008
Appointed Date: 04 June 2007
59 years old

Director
STRAW, Simon Mark
Resigned: 11 April 2000
Appointed Date: 08 January 1999
64 years old

Director
SUTHERLAND, Owen
Resigned: 23 March 2016
Appointed Date: 01 April 2014
55 years old

Director
SWAN, David Malcolm
Resigned: 31 January 2001
Appointed Date: 08 January 1999
80 years old

Director
WHITTAKER, James William
Resigned: 15 October 2008
Appointed Date: 23 May 2008
70 years old

Director
WOOD, Paul Spencer
Resigned: 27 February 2009
Appointed Date: 08 January 1999
68 years old

Persons With Significant Control

Northumbrian Water Group Commercial Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Northern Electric Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VEHICLE LEASE AND SERVICE LIMITED Events

20 Feb 2017
Satisfaction of charge 16 in full
20 Feb 2017
Satisfaction of charge 15 in full
20 Feb 2017
Satisfaction of charge 8 in full
20 Feb 2017
Satisfaction of charge 4 in full
20 Feb 2017
Satisfaction of charge 1 in full
...
... and 175 more events
25 Nov 1998
Company name changed crossco (360) LIMITED\certificate issued on 26/11/98
20 Oct 1998
New director appointed
20 Oct 1998
Director resigned
20 Oct 1998
New secretary appointed
10 Aug 1998
Incorporation

VEHICLE LEASE AND SERVICE LIMITED Charges

22 November 2016
Charge code 0361 2397 0045
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 November 2016
Charge code 0361 2397 0044
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 May 2016
Charge code 0361 2397 0043
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 May 2016
Charge code 0361 2397 0042
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 December 2015
Charge code 0361 2397 0041
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 December 2015
Charge code 0361 2397 0040
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 June 2015
Charge code 0361 2397 0039
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 June 2015
Charge code 0361 2397 0038
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 November 2014
Charge code 0361 2397 0037
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 November 2014
Charge code 0361 2397 0036
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 June 2014
Charge code 0361 2397 0035
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 June 2014
Charge code 0361 2397 0034
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 January 2014
Charge code 0361 2397 0033
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0361 2397 0032
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2012
Assignment of leasing agreements
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in hire agreements being contract…
30 April 2012
Assignment of leasing agreements
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Vauxhall corsa registration-s/no EX61XZY contract no…
26 October 2011
Assignment of leasing agreements
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The right title and interest in hire agreements being all…
25 May 2011
Assignment of leasing agreements
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Vauxhall astra dsl s/no EO11HFV vauxhall corsa s/no EO11HFH…
28 February 2011
Assignment of leasing agreements
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All of the company's right title and interest in hire…
13 October 2010
Assignment of leasing agreements
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The right title and interest in hire agreements. All…
26 February 2010
Assignment of leasing agreements
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in the hire agreements being…
26 February 2010
Assignment of leasing agreement
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in the hire agreements being…
26 February 2010
Assignment of leasing agreements
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in the hire agreements being…
26 February 2010
Assignment of leasing agreements
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in the hire agreements being ford…
26 February 2010
Assignment of leasing agreements
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in the hire agreements being…
16 October 2009
Assignment of leasing agreements
Delivered: 29 October 2009
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: The hire agreements refered to in schedule 1 and schedule…
28 May 2009
Assignment of leasing agreements
Delivered: 30 May 2009
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: The hire agreements in respect of the vehicles being…
27 November 2008
Assignment of leasing agreements
Delivered: 28 November 2008
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: The companys right title and interest in hire agreements…
31 July 2008
Assignment of leasing agreements
Delivered: 5 August 2008
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: The company's right,title and interest in hire…
29 April 2008
Assignment of leasing agreements
Delivered: 7 May 2008
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: Contracts and schedules under master leases and VLC1198…
29 November 2007
Assignment of leasing agreements
Delivered: 4 December 2007
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: All right title and interest in the hire agreements,. See…
30 April 2007
Assignment of leasing agreements
Delivered: 4 May 2007
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: All the company's right,title and interest in hire…
30 May 2006
Assigments of leasing agreements
Delivered: 2 June 2006
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: All right title and interest in hire agreements refered to…
10 November 2005
Assignment of leasing agreements
Delivered: 23 November 2005
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: Ford transit mwb reg no. YH54 opx land rover tower reg no…
16 December 2004
Assignment of leasing agreements
Delivered: 21 December 2004
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: Security by way of assignment of the company's right title…
15 March 2004
Assignment of leasing agreements
Delivered: 31 March 2004
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: All contracts ans schedules under master leases made…
13 March 2003
Assignment of leasing agreements
Delivered: 20 March 2003
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: Security by way of assignment of the company's right title…
21 March 2002
Assignment of leasing agreements
Delivered: 23 March 2002
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: Security by way of assignment of the companys right title…
21 December 2001
Assignment of leasing agreements
Delivered: 3 January 2002
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: Security by way of assignment of the company's right title…
15 June 2001
Assignment of leasing agreements
Delivered: 19 June 2001
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: All right title and interest in the agreements referred to…
15 June 2001
Charge
Delivered: 19 June 2001
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: By way of specific charge all uncalled capital present and…
15 September 2000
Assignment of leasing agreements
Delivered: 20 September 2000
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Security by way of assignment of the company's right title…
15 March 2000
Assignment of leasing agreements
Delivered: 18 March 2000
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Right title and interest in the agreements together with…
15 December 1999
Charge
Delivered: 21 December 1999
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All uncalled capital and present and future freehold and…
15 December 1999
Assignment of leasing agreements
Delivered: 21 December 1999
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Security by way of assignment of the company's right, title…