Halifax Vehicle Leasing (1998) Limited WEST YORKSHIRE


Halifax Vehicle Leasing (1998) started in year 1998 as Private Limited Company with registration number 03593505. The Halifax Vehicle Leasing (1998) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in West Yorkshire at Trinity Road. Postal code: HX1 2RG. Since 2000-01-04 Halifax Vehicle Leasing (1998) Limited is no longer carrying the name Lex Vehicle Leasing (1998).

The company has 2 directors, namely Nicholas W., Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 18 March 2020 and Nicholas W. has been with the company for the least time - from 9 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Halifax Vehicle Leasing (1998) Limited Address / Contact

Office Address Trinity Road
Office Address2 Halifax
Town West Yorkshire
Post code HX1 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03593505
Date of Incorporation Tue, 7th Jul 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Nicholas W.

Position: Director

Appointed: 09 November 2022

Simon C.

Position: Director

Appointed: 18 March 2020

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 29 July 2017

Richard J.

Position: Director

Appointed: 16 April 2019

Resigned: 28 October 2022

David H.

Position: Secretary

Appointed: 04 May 2017

Resigned: 29 July 2017

Tim P.

Position: Director

Appointed: 01 July 2013

Resigned: 19 October 2018

Mark C.

Position: Director

Appointed: 03 October 2011

Resigned: 12 September 2014

Carol P.

Position: Director

Appointed: 19 August 2009

Resigned: 18 March 2020

Rick F.

Position: Director

Appointed: 19 August 2009

Resigned: 14 June 2013

Nigel S.

Position: Director

Appointed: 19 August 2009

Resigned: 30 June 2011

Michelle J.

Position: Director

Appointed: 19 May 2008

Resigned: 19 August 2009

Paul G.

Position: Director

Appointed: 19 May 2008

Resigned: 19 August 2009

John M.

Position: Director

Appointed: 11 March 2008

Resigned: 11 June 2008

Jonathan W.

Position: Director

Appointed: 11 March 2008

Resigned: 11 June 2008

Stuart B.

Position: Director

Appointed: 15 January 2007

Resigned: 11 June 2008

Lindsay T.

Position: Director

Appointed: 31 October 2006

Resigned: 11 June 2008

David L.

Position: Director

Appointed: 31 October 2006

Resigned: 11 March 2008

Thomas W.

Position: Director

Appointed: 18 March 2005

Resigned: 31 October 2006

Michael W.

Position: Director

Appointed: 15 July 2004

Resigned: 31 October 2006

Peter L.

Position: Director

Appointed: 15 September 2003

Resigned: 15 July 2004

Thomas C.

Position: Director

Appointed: 15 September 2003

Resigned: 04 June 2004

Paul G.

Position: Secretary

Appointed: 01 November 2001

Resigned: 04 May 2017

Alan C.

Position: Director

Appointed: 01 November 2001

Resigned: 05 January 2005

William B.

Position: Director

Appointed: 01 November 2001

Resigned: 31 December 2002

James S.

Position: Director

Appointed: 08 June 2000

Resigned: 01 November 2001

Timothy G.

Position: Director

Appointed: 31 December 1998

Resigned: 23 May 2000

Graham J.

Position: Director

Appointed: 31 December 1998

Resigned: 31 July 2002

Anthony J.

Position: Director

Appointed: 31 December 1998

Resigned: 31 December 2007

David W.

Position: Director

Appointed: 31 December 1998

Resigned: 17 March 2003

Matthew L.

Position: Secretary

Appointed: 31 December 1998

Resigned: 01 November 2001

Deborah I.

Position: Director

Appointed: 21 December 1998

Resigned: 31 December 1998

Deborah I.

Position: Secretary

Appointed: 15 December 1998

Resigned: 31 December 1998

David G.

Position: Director

Appointed: 21 August 1998

Resigned: 22 January 1999

Peter H.

Position: Director

Appointed: 27 July 1998

Resigned: 31 December 1998

Mark Y.

Position: Secretary

Appointed: 27 July 1998

Resigned: 31 December 1998

Mark Y.

Position: Director

Appointed: 27 July 1998

Resigned: 31 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1998

Resigned: 27 July 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 July 1998

Resigned: 27 July 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Bank Of Scotland Plc from Edinburgh, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bank Of Scotland Plc

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc327000
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lex Vehicle Leasing (1998) January 4, 2000
Worldapply July 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 13th, May 2023
Free Download (5 pages)

Company search

Advertisements