HALIFAX VEHICLE LEASING (1998) LIMITED - WEST YORKSHIRE


Company Profile Company Filings

Overview

HALIFAX VEHICLE LEASING (1998) LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
HALIFAX VEHICLE LEASING (1998) LIMITED was incorporated 25 years ago on 07/07/1998 and has the registered number: 03593505. The accounts status is DORMANT and accounts are next due on 30/09/2024.

HALIFAX VEHICLE LEASING (1998) LIMITED - WEST YORKSHIRE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TRINITY ROAD
WEST YORKSHIRE
HX1 2RG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LLOYDS SECRETARIES LIMITED Corporate Secretary 2017-07-29 CURRENT
MR. NICHOLAS ANDREW WILLIAMS Jun 1974 British Director 2022-11-09 CURRENT
MR SIMON JOHN CADDICK May 1976 British Director 2020-03-18 CURRENT
ANTHONY WILFRID JUKES Apr 1943 British Director 1998-12-31 UNTIL 2007-12-31 RESIGNED
JONATHAN KIM WALDEN Jul 1953 British Director 2008-03-11 UNTIL 2008-06-11 RESIGNED
MR GRAHAM STIRLING JOHNSTON Jun 1952 British Director 1998-12-31 UNTIL 2002-07-31 RESIGNED
MR NIGEL CLEATOR STEAD Jun 1949 British Director 2009-08-19 UNTIL 2011-06-30 RESIGNED
MR JAMES DOUGLAS MORTIMER SMALLWOOD Jun 1955 British Director 2000-06-08 UNTIL 2001-11-01 RESIGNED
MR TIM REVELL PORTER Jun 1965 British Director 2013-07-01 UNTIL 2018-10-19 RESIGNED
MR LINDSAY JOHN TOWN Aug 1954 British Director 2006-10-31 UNTIL 2008-06-11 RESIGNED
MR JOHN MICHAEL MORRISSEY Apr 1961 British Director 2008-03-11 UNTIL 2008-06-11 RESIGNED
DAVID HARRY LATTO Aug 1957 British Director 2006-10-31 UNTIL 2008-03-11 RESIGNED
PETER JAMES LANDERS Jan 1961 British Director 2003-09-15 UNTIL 2004-07-15 RESIGNED
MR RICHARD ANDREW JONES Jul 1972 British Director 2019-04-16 UNTIL 2022-10-28 RESIGNED
MRS CAROL ANN PARKES Jan 1966 British Director 2009-08-19 UNTIL 2020-03-18 RESIGNED
DEBORAH ANN IVES British Director 1998-12-21 UNTIL 1998-12-31 RESIGNED
MR MARK LEES YOUNG Oct 1959 British Secretary 1998-07-27 UNTIL 1998-12-31 RESIGNED
MATTHEW SEBASTIAN LODGE British Secretary 1998-12-31 UNTIL 2001-11-01 RESIGNED
MR DAVID DERMOT HENNESSEY Secretary 2017-05-04 UNTIL 2017-07-29 RESIGNED
DEBORAH ANN IVES British Secretary 1998-12-15 UNTIL 1998-12-31 RESIGNED
MR PAUL GITTINS Dec 1955 British Secretary 2001-11-01 UNTIL 2017-05-04 RESIGNED
MR RICK FRANCIS Feb 1961 British Director 2009-08-19 UNTIL 2013-06-14 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-07-07 UNTIL 1998-07-27 RESIGNED
MICHAEL WOODERSON Feb 1954 British Director 2004-07-15 UNTIL 2006-10-31 RESIGNED
MR MARK LEES YOUNG Oct 1959 British Director 1998-07-27 UNTIL 1998-12-31 RESIGNED
STUART JAMES BALLINGALL Mar 1964 British Director 2007-01-15 UNTIL 2008-06-11 RESIGNED
MR WILLIAM GORDON BARCLAY Jun 1947 British Director 2001-11-01 UNTIL 2002-12-31 RESIGNED
MR MARK FRANCIS CHESSMAN Oct 1964 British Director 2011-10-03 UNTIL 2014-09-12 RESIGNED
ALAN RODGER CHRISTIE Nov 1947 British Director 2001-11-01 UNTIL 2005-01-05 RESIGNED
THOMAS COSTELLO Feb 1950 British Director 2003-09-15 UNTIL 2004-06-04 RESIGNED
MR. DAVID JAMES WALKDEN Aug 1958 British Director 1998-12-31 UNTIL 2003-03-17 RESIGNED
DAVID ALLISTAIR GALLOWAY Sep 1945 British Director 1998-08-21 UNTIL 1999-01-22 RESIGNED
MR PAUL GITTINS Dec 1955 British Director 2008-05-19 UNTIL 2009-08-19 RESIGNED
THOMAS WOOLGROVE Oct 1970 British Director 2005-03-18 UNTIL 2006-10-31 RESIGNED
MR PETER ROBERT HARRIS Jun 1951 British Director 1998-07-27 UNTIL 1998-12-31 RESIGNED
MICHELLE ANTOINETTE ANGELA JOHNSON Nov 1966 British Director 2008-05-19 UNTIL 2009-08-19 RESIGNED
MR TIMOTHY JAMES GOODE Mar 1953 British Director 1998-12-31 UNTIL 2000-05-23 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-07-07 UNTIL 1998-07-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bank Of Scotland Plc 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL 1945 LIMITED LONDON ... DORMANT 99999 - Dormant Company
CAPITAL BANK LEASING 5 LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BLACK HORSE LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
A.C.L. LIMITED Active DORMANT 99999 - Dormant Company
FORTHRIGHT FINANCE LIMITED CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
HYUNDAI CAR FINANCE LIMITED CARDIFF UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
HVF LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
MITHRAS INVESTMENT TRUST PLC 1 QUEEN STREET ... GROUP 64301 - Activities of investment trusts
BLACK HORSE GROUP LIMITED Active FULL 82990 - Other business support service activities n.e.c.
FINANCE & LEASING ASSOCIATION LONDON ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
HBOS TREASURY SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ACL AUTOLEASE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
BLACK HORSE FINANCE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
CAPITAL BANK LEASING 12 LIMITED EDINBURGH Active FULL 64910 - Financial leasing
UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED EDINBURGH UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
UBERIOR ENA LIMITED EDINBURGH UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
SIS VENTURES LIMITED EDINBURGH SCOTLAND Active FULL 66300 - Fund management activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED HALIFAX Active DORMANT 99999 - Dormant Company
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED HALIFAX Active DORMANT 99999 - Dormant Company
BOS (SHARED APPRECIATION MORTGAGES) NO. 3 PLC HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BOS PERSONAL LENDING LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BOS (SHARED APPRECIATION MORTGAGES) NO. 5 PLC HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CAPITAL PERSONAL FINANCE LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified