Lex Autolease Limited
Renting and leasing of cars and light motor vehicles
Other business support service activities n.e.c.
Lex Autolease Limited contacts: address, phone, fax, email, website, shedule
Address: 25 Gresham Street London EC2V 7HN Guildhall
Phone: +44-1509 4943542
Fax: +44-1509 4943542
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lex Autolease Limited"? - send email to us!
Registration data Lex Autolease Limited
Register date: 1973-01-12
Register number: 01090741
Type of company: Private Limited Company
Get full report form global database UK for Lex Autolease LimitedOwner, director, manager of Lex Autolease Limited
Andrew John Hartley Director. Address: Heathside Park Road, Stockport, Cheshire, SK3 0RB, United Kingdom. DoB: March 1969, British
Paul Gittins Secretary. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB:
Timothy Revell Porter Director. Address: Heathside Park, Heathside Park Road, Stockport, England, SK3 0RB, England. DoB: June 1965, British
Carol Ann Parkes Director. Address: Heathside Park Road, Stockport, Cheshire, SK3 0RB. DoB: January 1966, British
Dr Jakob Pfaudler Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: February 1972, Austrian
Allison Currie Secretary. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:
Rick Francis Director. Address: Hatchford Way, Birmingham, B26 3RZ, United Kingdom. DoB: February 1961, British
Adrian Patrick White Director. Address: Chapel Lane, Burley, Hampshire, BH24 4DH. DoB: February 1967, British
Timothy Mark Blackwell Director. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: April 1969, British
David James Stanley Oldfield Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1962, British
Deborah Ann Saunders Secretary. Address: 25 Gresham Street, London, EC2V 7HN. DoB: January 1960, Other
Paula Frain Secretary. Address: 16 Woodland Place, Penarth, South Glamorgan, CF64 2EX. DoB:
Nigel Cleator Stead Director. Address: Blake House, Hatchford Way, Birmingham, England, B26 3RZ, England. DoB: June 1949, British
Michael Peter Kilbee Director. Address: Wychway, Cavendish Road, Weybridge, Surrey, KT13 0JW. DoB: April 1947, British
John Lewis Davies Director. Address: 68 The Plain, Epping, Essex, CM16 6TW. DoB: January 1949, British
David Keith Potts Director. Address: 23 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: May 1951, British
David Stewart Gow Director. Address: 54 Mill Road, Lisvane, Cardiff, South Glamorgan, CF14 0XS. DoB: September 1950, British
Colin Rhodes Thornton Director. Address: Sherwood, Rock Cross, Rock, Kidderminster, Worcestershire, DY14 9SD. DoB: November 1950, British
Andrew Petty Director. Address: Hunters Moon, 6 Cwrt Faenor Beddau, Pontypridd, Mid Glamorgan, CF38 2JL. DoB: August 1956, British
Simon John Richmond Director. Address: Heritage House 20 Badgers Meadow, Pwllmeyric, Chepstow, Gwent, NP6 6UE. DoB: September 1956, British
Brendan Patrick Paul Blake Director. Address: Woodlands House Devauden Road, St Arvens, Chepstow, Gwent, NP6 6EZ. DoB: April 1947, British
David John Price Secretary. Address: 22 Launcelot Crescent, Thornhill, Cardiff, CF14 9AQ. DoB:
John Lewis Davies Director. Address: 68 The Plain, Epping, Essex, CM16 6TW. DoB: January 1949, British
Raymond Thorne Director. Address: 60 Silhill Hall Road, Solihull, West Midlands, B91 1JS. DoB: February 1942, British
John Given Director. Address: 22 Risborrow Close, Etwall, Derby, DE65 6HY. DoB: May 1956, British
John Bernard Tustain Director. Address: Clattercut Lane, Rushock, Droitwich, Worcestershire, WR9 0NN, United Kingdom. DoB: January 1945, British
Anthony Guest Director. Address: Chase House The Orchards, Four Oaks, Sutton Coldfield, West Midlands, B74 2PP. DoB: March 1956, British
Stanley George Thompson Director. Address: 26 Manor Links, Bishops Stortford, Hertfordshire, CM23 5RA. DoB: January 1940, British
Trevor John Jones Director. Address: 139 Little Sutton Lane, Four Oaks, Sutton Coldfield, West Midlands, B75 6SW. DoB: May 1944, British
Kenneth Hall Director. Address: The Downey House, 3 Dinmore Grange Hartshorne, Swadlincote, Derbyshire, DE11 7NJ. DoB: July 1941, British
Anthony Martin Tucker Director. Address: 3 Merriemont Drive, Barnt Green, Birmingham, B45 8QZ. DoB: November 1942, British
John Haynes Director. Address: 27 Woodfields Drive, Lichfield, Staffordshire, WS14 9HH. DoB: June 1947, British
Peter Turnbull Director. Address: Much Binding, Marsh, Aylesbury, Buckinghamshire, HP17 8SS. DoB: April 1946, British
Richard Egerton Christopher Marton Director. Address: Capernwray, 6 Kier Park, Ascot, Berkshire, SL5 7DS. DoB: November 1940, British
Bsg Secretarial Services Limited Corporate-secretary. Address: Seton House, Warwick Technology Park Gallows Hill, Warwick, CV34 6DE. DoB:
Thomas Charles Cannon Director. Address: 90 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: September 1928, British
Anthony David Dawson Director. Address: Flat 21 Hillbrow, Richmond Hill, Richmond, Surrey, TW10 6BH. DoB: November 1935, British
Jobs in Lex Autolease Limited vacancies. Career and practice on Lex Autolease Limited. Working and traineeship
Package Manager. From GBP 1400
Welder. From GBP 1300
Other personal. From GBP 1000
Driver. From GBP 1700
Driver. From GBP 2200
Fabricator. From GBP 2300
Package Manager. From GBP 1800
Package Manager. From GBP 2500
Electrician. From GBP 1800
Responds for Lex Autolease Limited on FaceBook
Read more comments for Lex Autolease Limited. Leave a respond Lex Autolease Limited in social networks. Lex Autolease Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lex Autolease Limited on google map
Other similar UK companies as Lex Autolease Limited: Lufton Limited | Port Handling Equipment Ltd | Rectory Halls Farm Limited | Spice Bello Limited | Matthews Mortar Transport Limited
Lex Autolease came into being in 1973 as company enlisted under the no 01090741, located at EC2V 7HN Guildhall at 25 Gresham Street. It has been expanding for 43 years and its state is active. It switched its registered name five times. Up till 2009 this company has provided the services it specializes in as Lloyds Tsb Autolease but now this company is featured under the name Lex Autolease Limited. This firm Standard Industrial Classification Code is 77110 : Renting and leasing of cars and light motor vehicles. Lex Autolease Ltd released its account information up to 2014/12/31. The company's latest annual return information was released on 2016/05/30. It has been fourty three years for Lex Autolease Ltd on the local market, it is doing well and is an example for the competition.
The company owns one restaurant or cafe. Its FHRSID is 5426. It reports to Bury and its last food inspection was carried out on 2012/10/01 in Windsor House, Bury, BL9 8RT. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 5 for confidence in management.
The trademark number of Lex Autolease is UK00003071846. It was applied for in September, 2014 and it was printed in the journal number 2014-041. The firm is represented by Marks & Clerk LLP.
We have identified 20 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 972 transactions from worth at least 500 pounds each, amounting to £11,229,227 in total. The company also worked with the London Borough of Hillingdon (172 transactions worth £704,081 in total) and the Hampshire County Council (343 transactions worth £626,462 in total). Lex Autolease was the service provided to the Brighton & Hove City Council covering the following areas: Contract Hire N Operating Leas was also the service provided to the Cornwall Council Council covering the following areas: 89004-acquisition Costs - Vehicles & Plant, 31501-vehicle & Plant Contract Hire and Vehicle & Plant Contract Hire.
In order to meet the requirements of their client base, this particular business is permanently being developed by a number of three directors who are Andrew John Hartley, Timothy Revell Porter and Carol Ann Parkes. Their mutual commitment has been of critical use to the following business for 2 years. Additionally, the managing director's duties are bolstered by a secretary - Paul Gittins, from who was chosen by the following business three years ago.