LOMBARD VEHICLE MANAGEMENT LIMITED
Overview
| Company Name | LOMBARD VEHICLE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02597082 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOMBARD VEHICLE MANAGEMENT LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is LOMBARD VEHICLE MANAGEMENT LIMITED located?
| Registered Office Address | 280 Bishopsgate EC2M 4RB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOMBARD VEHICLE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH CAR CONTRACTS LIMITED | Jul 31, 1991 | Jul 31, 1991 |
| COPYPROUD LIMITED | Apr 02, 1991 | Apr 02, 1991 |
What are the latest accounts for LOMBARD VEHICLE MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LOMBARD VEHICLE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 7 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on Jul 19, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian John Isaac as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Holden as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 23 pages | AA | ||||||||||
Appointment of Adam Holden as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Edmund Lord as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 35 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nigel Timothy John Clibbens as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Murray as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Jones-Molyneux as a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 25, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 37 pages | AA | ||||||||||
Termination of appointment of Andrew Barnard as a director | 1 pages | TM01 | ||||||||||
Who are the officers of LOMBARD VEHICLE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| ISAAC, Ian John | Director | EC2M 4RB London 280 Bishopsgate England | England | British | 195554680001 | |||||||||
| LORD, Peter Edmund | Director | EC2M 3UR London 135 Bishopsgate England | England | British | 195549570001 | |||||||||
| BARNES, John Charlton | Secretary | Pinehurst Felcourt Road Felcourt RH19 2LA East Grinstead West Sussex | British | 2951340001 | ||||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 1 Snowball Cottages Swan Lane RH6 0DB Charlwood Surrey | British | 33605720003 | ||||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 40 Hitchings Way RH2 8EW Reigate Surrey | British | 33605720002 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAILEY, Robert Andrew | Director | Bechers Withybed Lane WR7 4JJ Inkberrow Worcestershire | United Kingdom | British | 104106520002 | |||||||||
| BALDOCK, Alexander David | Director | Westbourne Park Road W11 1EP London 218 United Kingdom | United Kingdom | British | 132330380001 | |||||||||
| BARNARD, Andrew David | Director | Bell Cottage Bell Road RH12 3QL Warnham Bell Cottage West Sussex England | England | British | 137736080001 | |||||||||
| BRIAN, Michael | Director | 30 Highlands Road KT22 8NJ Leatherhead Surrey | British | 24633390001 | ||||||||||
| CLIBBENS, Nigel Timothy John | Director | Bishopsgate EC2M 3UR London 135 England | United Kingdom | British | 49141230004 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||||||
| DENMAN, Philip Graham | Director | Lahaina Pamington GL20 8LX Tewkesbury Gloucestershire | England | British | 162703220001 | |||||||||
| FINNERTY, Colin William | Director | Sayers House Sayers Common BN6 9HU Hassocks West Sussex | British | 52209790001 | ||||||||||
| FLINT, Eion Arthur Mcmorran | Director | Manor Farm Main Street Levisham YO18 7NL Pickering North Yorkshire | British | 56760630003 | ||||||||||
| GADSBY, Andrew Paul | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 74834980002 | |||||||||
| HOLDEN, Adam | Director | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex England | England | British | 185018800001 | |||||||||
| HOULSTON, Stuart | Director | Hastings Pool Poolbrook Road WR14 3QL Barnards Green Quantock Grange Worcestershire | British | 137490170001 | ||||||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||||||
| JONES-MOLYNEUX, Darren Scott | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 152191300001 | |||||||||
| KAPUR, Neeraj | Director | The Old Granary Hillside Road GU10 3AJ Frensham Surrey | United Kingdom | British | 122158360001 | |||||||||
| KNOWLES, Christopher George | Director | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | 67501900002 | ||||||||||
| LYNAM, Paul Anthony | Director | 24 Warwick Road RG2 7AX Reading Berkshire | United Kingdom | Irish | 100755360001 | |||||||||
| MARROW, Paul | Director | The Shutters 2 Nightjar Close Ewshot GU10 5TQ Farnham Surrey | United Kingdom | British | 85771600001 | |||||||||
| MURRAY, Paul Andrew | Director | 3 Princess Way RH1 1NP Redhill Lombard House Surrey England | England | British | 177275850001 | |||||||||
| PARSONSON, Saul Nicholas | Director | 4 Appletree Close Catherine De Barnes B91 2TQ Solihull West Midlands | British | 99033670001 | ||||||||||
| PEARCE, Colin Leighton | Director | Lamorna 38 Denham Lane SL9 0ET Chalfont St Peter Buckinghamshire | United Kingdom | British | 169666820001 | |||||||||
| PEPPARD, Anthony Edward | Director | 63 Green Lane Paddock Wood TN12 6BF Tonbridge Kent | Irish | 76520410001 | ||||||||||
| RAMANATHAN, Shankar | Director | Mowson Hollow Worrall S35 0AD Sheffield 3 South Yorkshire | England | British | 125663610001 | |||||||||
| RECALDIN, Simon Dominic | Director | Princess Way RH1 1NP Redhill 3 Surrey England | England | British | 90574780001 |
Who are the persons with significant control of LOMBARD VEHICLE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lombard North Central Plc | Apr 06, 2016 | EC2M 4RB London 280 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LOMBARD VEHICLE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 03, 2017 | Jul 29, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0