CVS LEASING LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX10 6AA

Company number 03312978
Status Active
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address MSHATF, RAF BENSON, WALLINGFORD, OXFORDSHIRE, OX10 6AA
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Richard Philip King as a secretary on 10 March 2017; Appointment of Mr James Anthony Boyle as a secretary on 10 March 2017; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of CVS LEASING LIMITED are www.cvsleasing.co.uk, and www.cvs-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Goring & Streatley Rail Station is 6.6 miles; to Culham Rail Station is 7 miles; to Pangbourne Rail Station is 8.8 miles; to Tilehurst Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cvs Leasing Limited is a Private Limited Company. The company registration number is 03312978. Cvs Leasing Limited has been working since 05 February 1997. The present status of the company is Active. The registered address of Cvs Leasing Limited is Mshatf Raf Benson Wallingford Oxfordshire Ox10 6aa. . BOYLE, James Anthony is a Secretary of the company. HOLDEN, Mark Geoffrey David is a Director of the company. QUAIFE, Geoffrey Alan is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary KING, Richard Philip has been resigned. Secretary PATERNOSTER SECRETARIES LIMITED has been resigned. Director AMOS, Richard John has been resigned. Director BOND, Richard Allan Vose has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director GILBERT, Roger, Dr has been resigned. Director MCNAUGHT, William Wright has been resigned. Director PIGACHE, Guy Roland Marc has been resigned. Director SYKES, Rupert Stell has been resigned. Director TAYLOR, Paul has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director WOODHAMS, Mark Richard has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BOYLE, James Anthony
Appointed Date: 10 March 2017

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 11 December 2012
68 years old

Director
QUAIFE, Geoffrey Alan
Appointed Date: 05 October 2007
69 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 October 1997
Appointed Date: 05 February 1997

Secretary
KING, Richard Philip
Resigned: 10 March 2017
Appointed Date: 14 March 2000

Secretary
PATERNOSTER SECRETARIES LIMITED
Resigned: 14 March 2000
Appointed Date: 08 October 1997

Director
AMOS, Richard John
Resigned: 26 April 2002
Appointed Date: 13 August 2001
58 years old

Director
BOND, Richard Allan Vose
Resigned: 11 March 1998
Appointed Date: 08 October 1997
78 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 October 1997
Appointed Date: 05 February 1997

Director
GILBERT, Roger, Dr
Resigned: 13 February 2001
Appointed Date: 08 October 1997
77 years old

Director
MCNAUGHT, William Wright
Resigned: 19 September 2008
Appointed Date: 11 March 1998
80 years old

Director
PIGACHE, Guy Roland Marc
Resigned: 06 December 2002
Appointed Date: 08 October 1997
64 years old

Director
SYKES, Rupert Stell
Resigned: 16 June 2011
Appointed Date: 19 September 2008
61 years old

Director
TAYLOR, Paul
Resigned: 13 August 2001
Appointed Date: 13 February 2001
63 years old

Director
WAYMENT, Mark Christopher
Resigned: 11 December 2012
Appointed Date: 27 October 2011
66 years old

Director
WOODHAMS, Mark Richard
Resigned: 05 October 2007
Appointed Date: 06 December 2002
59 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 October 1997
Appointed Date: 05 February 1997

Persons With Significant Control

Mr Mark Geoffrey David Holden
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Geoffrey Alan Quaife
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Infrastructure Investments General Partner (In Its Capacity As General Partner Of Infrastructure Investments Lp)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CVS LEASING LIMITED Events

23 Mar 2017
Termination of appointment of Richard Philip King as a secretary on 10 March 2017
22 Mar 2017
Appointment of Mr James Anthony Boyle as a secretary on 10 March 2017
17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
14 Jan 2017
Satisfaction of charge 2 in full
14 Jan 2017
Satisfaction of charge 1 in full
...
... and 97 more events
26 Oct 1997
Secretary resigned;director resigned
22 Oct 1997
Particulars of mortgage/charge
22 Oct 1997
Particulars of mortgage/charge
04 Mar 1997
Company name changed broomco (1206) LIMITED\certificate issued on 04/03/97
05 Feb 1997
Incorporation

CVS LEASING LIMITED Charges

16 October 1997
Fixed and floating charge debenture
Delivered: 22 October 1997
Status: Satisfied on 14 January 2017
Persons entitled: Cvs Aircrew Training PLC
Description: For further information please refer to form 395. fixed and…
16 October 1997
Fixed and floating charge debenture
Delivered: 22 October 1997
Status: Satisfied on 14 January 2017
Persons entitled: Abn Amro Bank N.V. (As Trustee)
Description: Please refer to form 395 for further information. Fixed and…