Lex Autolease Limited

Renting and leasing of cars and light motor vehicles

Other business support service activities n.e.c.

Contacts of Lex Autolease Limited: address, phone, fax, email, website, working hours

Address: 25 Gresham Street London EC2V 7HN Guildhall

Phone: +44-1509 4943542 +44-1509 4943542

Fax: +44-1509 4943542 +44-1509 4943542

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lex Autolease Limited"? - Send email to us!

Lex Autolease Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lex Autolease Limited.

Registration data Lex Autolease Limited

Register date: 1973-01-12
Register number: 01090741
Capital: 142,000 GBP
Sales per year: Less 827,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Lex Autolease Limited

Addition activities kind of Lex Autolease Limited

179900. Special trade contractors, nec
27540403. Wrappers: gravure printing
34430114. Jackets, industrial: metal plate
34829908. Shot, steel (ammunition)
38250106. Ignition testing instruments
41199902. Ambulance service
50460108. Store fixtures
51990411. Yarns, nec
73130200. Printed media advertising representatives

Owner, director, manager of Lex Autolease Limited

Director - Andrew John Hartley. Address: Heathside Park Road, Stockport, Cheshire, SK3 0RB, United Kingdom. DoB: March 1969, British

Secretary - Paul Gittins. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB:

Director - Timothy Revell Porter. Address: Heathside Park, Heathside Park Road, Stockport, England, SK3 0RB, England. DoB: June 1965, British

Director - Carol Ann Parkes. Address: Heathside Park Road, Stockport, Cheshire, SK3 0RB. DoB: January 1966, British

Director - Dr Jakob Pfaudler. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: February 1972, Austrian

Secretary - Allison Currie. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:

Director - Rick Francis. Address: Hatchford Way, Birmingham, B26 3RZ, United Kingdom. DoB: February 1961, British

Director - Adrian Patrick White. Address: Chapel Lane, Burley, Hampshire, BH24 4DH. DoB: February 1967, British

Director - Timothy Mark Blackwell. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: April 1969, British

Director - David James Stanley Oldfield. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: September 1962, British

Secretary - Deborah Ann Saunders. Address: 25 Gresham Street, London, EC2V 7HN. DoB: January 1960, Other

Secretary - Paula Frain. Address: 16 Woodland Place, Penarth, South Glamorgan, CF64 2EX. DoB:

Director - Nigel Cleator Stead. Address: Blake House, Hatchford Way, Birmingham, England, B26 3RZ, England. DoB: June 1949, British

Director - Michael Peter Kilbee. Address: Wychway, Cavendish Road, Weybridge, Surrey, KT13 0JW. DoB: April 1947, British

Director - John Lewis Davies. Address: 68 The Plain, Epping, Essex, CM16 6TW. DoB: January 1949, British

Director - David Keith Potts. Address: 23 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: May 1951, British

Director - David Stewart Gow. Address: 54 Mill Road, Lisvane, Cardiff, South Glamorgan, CF14 0XS. DoB: September 1950, British

Director - Colin Rhodes Thornton. Address: Sherwood, Rock Cross, Rock, Kidderminster, Worcestershire, DY14 9SD. DoB: November 1950, British

Director - Andrew Petty. Address: Hunters Moon, 6 Cwrt Faenor Beddau, Pontypridd, Mid Glamorgan, CF38 2JL. DoB: August 1956, British

Director - Simon John Richmond. Address: Heritage House 20 Badgers Meadow, Pwllmeyric, Chepstow, Gwent, NP6 6UE. DoB: September 1956, British

Director - Brendan Patrick Paul Blake. Address: Woodlands House Devauden Road, St Arvens, Chepstow, Gwent, NP6 6EZ. DoB: April 1947, British

Secretary - David John Price. Address: 22 Launcelot Crescent, Thornhill, Cardiff, CF14 9AQ. DoB:

Director - John Lewis Davies. Address: 68 The Plain, Epping, Essex, CM16 6TW. DoB: January 1949, British

Director - Raymond Thorne. Address: 60 Silhill Hall Road, Solihull, West Midlands, B91 1JS. DoB: February 1942, British

Director - John Given. Address: 22 Risborrow Close, Etwall, Derby, DE65 6HY. DoB: May 1956, British

Director - John Bernard Tustain. Address: Clattercut Lane, Rushock, Droitwich, Worcestershire, WR9 0NN, United Kingdom. DoB: January 1945, British

Director - Anthony Guest. Address: Chase House The Orchards, Four Oaks, Sutton Coldfield, West Midlands, B74 2PP. DoB: March 1956, British

Director - Stanley George Thompson. Address: 26 Manor Links, Bishops Stortford, Hertfordshire, CM23 5RA. DoB: January 1940, British

Director - Trevor John Jones. Address: 139 Little Sutton Lane, Four Oaks, Sutton Coldfield, West Midlands, B75 6SW. DoB: May 1944, British

Director - Kenneth Hall. Address: The Downey House, 3 Dinmore Grange Hartshorne, Swadlincote, Derbyshire, DE11 7NJ. DoB: July 1941, British

Director - Anthony Martin Tucker. Address: 3 Merriemont Drive, Barnt Green, Birmingham, B45 8QZ. DoB: November 1942, British

Director - John Haynes. Address: 27 Woodfields Drive, Lichfield, Staffordshire, WS14 9HH. DoB: June 1947, British

Director - Peter Turnbull. Address: Much Binding, Marsh, Aylesbury, Buckinghamshire, HP17 8SS. DoB: April 1946, British

Director - Richard Egerton Christopher Marton. Address: Capernwray, 6 Kier Park, Ascot, Berkshire, SL5 7DS. DoB: November 1940, British

Corporate-secretary - Bsg Secretarial Services Limited. Address: Seton House, Warwick Technology Park Gallows Hill, Warwick, CV34 6DE. DoB:

Director - Thomas Charles Cannon. Address: 90 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: September 1928, British

Director - Anthony David Dawson. Address: Flat 21 Hillbrow, Richmond Hill, Richmond, Surrey, TW10 6BH. DoB: November 1935, British

Jobs in Lex Autolease Limited, vacancies. Career and training on Lex Autolease Limited, practic

Now Lex Autolease Limited have no open offers. Look for open vacancies in other companies

  • Trainer Assessor – Engineering (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £27,201 to £29,678 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Lecturer in Anatomy (Aston)

    Region: Aston

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £32,548 to £47,722 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Lecturer / Senior Lecturer (Academic) in Games Technology (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science & Technology

    Salary: £32,958 to £46,924 per annum depending on appointment

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Grants Officer (London)

    Region: London

    Company: Cancer Research UK

    Department: N\A

    Salary: £24,000 + P.A. + Excellent Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Biosafety Officer (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance

  • PhD Studentship: How can the structure and physical chemistry of dietary fibre help make healthier foods (WILDE_Q17CASEC) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Senior Lecturer in Education (FDA Collaborative Partnerships) (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Humanities and Social Sciences - School of Education and Childhood Studies

    Salary: £22,909 to £28,154 (£38,183 - £46,924 x 0.60 fte) per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Lecturer or Senior Lecturer in Finance (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Accountancy and Finance

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £34,056 to £35,938 per annum (UCL Grade 7), inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology,Other Engineering

  • Research Associate (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Lectureship in Comparative Politics, Governance & Public Policy, Methods (Singapore)

    Region: Singapore

    Company: National University of Singapore

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

  • Senior Lecturer in Trial Conduct Methodology (London)

    Region: London

    Company: University College London

    Department: MRC Clinical Trials Unit at UCL

    Salary: £54,240 to £58,978

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

Responds for Lex Autolease Limited on Facebook, comments in social nerworks

Read more comments for Lex Autolease Limited. Leave a comment for Lex Autolease Limited. Profiles of Lex Autolease Limited on Facebook and Google+, LinkedIn, MySpace

Location Lex Autolease Limited on Google maps

Other similar companies of The United Kingdom as Lex Autolease Limited: Ambi-cell (liverpool) Limited | Dgt Export Limited | Cs Emea Limited | Ademic Consulting & Resourcing Services Limited | Vb Traders Ltd

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.

Lex Autolease Limited is a domestic company, located in Guildhall, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 25 Gresham Street London EC2V 7HN Guildhall. Lex Autolease Limited was registered on 1973-01-12. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 142,000 GBP, sales per year - less 827,000 GBP. Lex Autolease Limited is Private Limited Company.
The main activity of Lex Autolease Limited is Administrative and support service activities, including 9 other directions. Director of Lex Autolease Limited is Andrew John Hartley, which was registered at Heathside Park Road, Stockport, Cheshire, SK3 0RB, United Kingdom. Products made in Lex Autolease Limited were not found. This corporation was registered on 1973-01-12 and was issued with the Register number 01090741 in Guildhall, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Lex Autolease Limited, open vacancies, location of Lex Autolease Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Lex Autolease Limited from yellow pages of The United Kingdom. Find address Lex Autolease Limited, phone, email, website credits, responds, Lex Autolease Limited job and vacancies, contacts finance sectors Lex Autolease Limited