HILTON VEHICLE LEASING LIMITED
STANSTED

Hellopages » Essex » Uttlesford » CM24 8GF

Company number 06504889
Status Active
Incorporation Date 15 February 2008
Company Type Private Limited Company
Address UNIT 1 M11 BUSINESS LINK, PARSONAGE LANE, STANSTED, ESSEX, CM24 8GF
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Director's details changed for Mr Peter Andrew Hilton on 7 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HILTON VEHICLE LEASING LIMITED are www.hiltonvehicleleasing.co.uk, and www.hilton-vehicle-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Stansted Airport Rail Station is 2.5 miles; to Harlow Mill Rail Station is 7.3 miles; to Audley End Rail Station is 8.1 miles; to Harlow Town Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilton Vehicle Leasing Limited is a Private Limited Company. The company registration number is 06504889. Hilton Vehicle Leasing Limited has been working since 15 February 2008. The present status of the company is Active. The registered address of Hilton Vehicle Leasing Limited is Unit 1 M11 Business Link Parsonage Lane Stansted Essex Cm24 8gf. . DEVEREUX, Fleur Maxine is a Secretary of the company. DEVEREUX, Morgan is a Director of the company. HILTON, Peter Andrew is a Director of the company. Secretary HILTON, Sarah Ann has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
DEVEREUX, Fleur Maxine
Appointed Date: 01 August 2014

Director
DEVEREUX, Morgan
Appointed Date: 15 February 2008
52 years old

Director
HILTON, Peter Andrew
Appointed Date: 15 February 2008
62 years old

Resigned Directors

Secretary
HILTON, Sarah Ann
Resigned: 01 August 2014
Appointed Date: 15 February 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2008
Appointed Date: 15 February 2008

Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 2008
Appointed Date: 15 February 2008

Persons With Significant Control

Mr Morgan Devereux
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Andrew Hilton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILTON VEHICLE LEASING LIMITED Events

13 Mar 2017
Confirmation statement made on 15 February 2017 with updates
07 Oct 2016
Director's details changed for Mr Peter Andrew Hilton on 7 October 2016
15 Mar 2016
Total exemption small company accounts made up to 31 October 2015
03 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 102

17 Dec 2015
Statement of capital following an allotment of shares on 29 September 2015
  • GBP 100.00

...
... and 32 more events
19 Feb 2008
New secretary appointed
19 Feb 2008
New director appointed
15 Feb 2008
Director resigned
15 Feb 2008
Secretary resigned
15 Feb 2008
Incorporation

HILTON VEHICLE LEASING LIMITED Charges

27 June 2013
Charge code 0650 4889 0006
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipements
Description: The vessel "LTD 3" registered at the registry of shipping…
21 May 2013
Charge code 0650 4889 0005
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipements
Description: All sums due under the loan agreement dated 14 may 2013 for…
14 May 2013
Charge code 0650 4889 0004
Delivered: 19 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 November 2012
Debenture
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 2008
Floating charge
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All sub hiring agreements and all moneys payable under the…
11 April 2008
Assignment and charge of sub-leasing agreements
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in sub leases in respect of…