COVENTRY LEASING LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4DG
Company number 04300919
Status Active
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
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-four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of COVENTRY LEASING LIMITED are www.coventryleasing.co.uk, and www.coventry-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Coventry Leasing Limited is a Private Limited Company. The company registration number is 04300919. Coventry Leasing Limited has been working since 08 October 2001. The present status of the company is Active. The registered address of Coventry Leasing Limited is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. . HUGHES, Peter Terance is a Secretary of the company. HUGHES, Jean Carinda is a Director of the company. Secretary HUGHES, Patrick Joseph has been resigned. Secretary HUGHES, Patrick Joseph has been resigned. Secretary HUGHES, Peter Terance has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUGHES, Patrick Joseph has been resigned. Director HUGHES, Patrick Joseph has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
HUGHES, Peter Terance
Appointed Date: 30 July 2003

Director
HUGHES, Jean Carinda
Appointed Date: 08 October 2001
76 years old

Resigned Directors

Secretary
HUGHES, Patrick Joseph
Resigned: 10 March 2007
Appointed Date: 09 March 2007

Secretary
HUGHES, Patrick Joseph
Resigned: 30 July 2003
Appointed Date: 28 March 2003

Secretary
HUGHES, Peter Terance
Resigned: 28 March 2003
Appointed Date: 08 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 October 2001
Appointed Date: 08 October 2001

Director
HUGHES, Patrick Joseph
Resigned: 10 March 2007
Appointed Date: 09 March 2007
74 years old

Director
HUGHES, Patrick Joseph
Resigned: 30 July 2003
Appointed Date: 17 March 2003
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 October 2001
Appointed Date: 08 October 2001

Persons With Significant Control

Mrs Jean Carinda Hughes
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Patrick Joseph Hughes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COVENTRY LEASING LIMITED Events

15 Dec 2016
Confirmation statement made on 8 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Nov 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 34 more events
31 Oct 2001
New secretary appointed
31 Oct 2001
New director appointed
31 Oct 2001
Director resigned
31 Oct 2001
Secretary resigned
08 Oct 2001
Incorporation