Company NameAirlease International Management Limited
Company StatusDissolved
Company Number00959241
CategoryPrivate Limited Company
Incorporation Date30 July 1969(54 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Carr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(24 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleDeputy Managing Director
Correspondence Address4 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Secretary NameMr Robert Hugh Musgrove
StatusCurrent
Appointed10 October 1996(27 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
StatusCurrent
Appointed25 October 2001(32 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Secretary
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameFrances Julie Niven
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(32 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Secretarial Assistant
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameNigel Trewyn West
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1996)
RoleBanker
Correspondence Address17 Eversley Crescent
London
N21 1EL
Director NameMr William Roy Fullelove
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleBanker
Correspondence Address10 Ennismore Avenue
Guildford
Surrey
GU1 1SP
Director NameMr Robert Trench Fox
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration1 year (resigned 04 August 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton House
Alresford
Hampshire
S024 0qa
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 1994)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Director NameMr Philip Maturin Davy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 1995)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFair Meadow
Broxmead Lane
Cuckfield
West Sussex
RH17 5JH
Director NameIan Robert Leech
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 1993)
RoleChartered Accountant
Correspondence Address139 Lordswood Road
Harborne
Birmingham
B17 9BL
Director NameMartin Graham Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1994)
RoleChartered Accountant
Correspondence AddressBlueboys Barn
Cirencester Road
Minchinhampton
Gloucestershire
GL6 9EQ
Wales
Director NameJohn Sydney Brown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration4 years (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration9 years, 2 months (resigned 25 October 2001)
RoleDirector Structured Leasing An
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Director NameHilary Frances Wild
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1994)
RoleBanker
Correspondence Address19 Gilbey House 38-46 Jamestown Road
London
NW1 7BY
Director NameRobert Wilson McComb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameEdward Paul Lester
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(23 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 1994)
RoleHead Of Corporate Finance
Correspondence Address26 St Barnabas Road
Cambridge
Cambridgeshire
CB1 2BY
Director NameWilliam Frederick Devenish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(23 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 1994)
RoleCity Operations Director
Correspondence Address12 The Woodlands
Chesterton
Oxfordshire
OX6 8TN
Secretary NameMrs Kay Eileen Humphreys
NationalityBritish
StatusResigned
Appointed01 August 1993(24 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1994)
RoleCompany Director
Correspondence Address36 Windsor Road
Wanstead
London
E11 3QU
Director NameRichard James Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1995)
RoleAssociate Director
Correspondence Address17 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameRobert Wilson McComb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(24 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 May 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameAlexander Charles Mulhall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(24 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 July 1994)
RoleSenior Manager
Correspondence Address5 Tithe Barn Close
St Stephens
St Albans
Hertfordshire
AL1 2QD
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed21 April 1994(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address15 Onslow Crescent
Birch Glen
Colchester
Essex
CO2 8UN
Director NameMr Ian James Browne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(24 years, 9 months after company formation)
Appointment Duration11 months (resigned 04 April 1995)
RoleCredit & Administration Direct
Correspondence Address4 Hawkshill Drive
Box Lane
Hemel Hempstead
Hertfordshire
HP3 0BS
Director NameMr Peter Colin Aldridge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 1997)
RoleHead Of Corporate Finance
Correspondence AddressThe Barn,Stoneleigh Quarry Farm
Quarry Lane
Macetter
Warwickshire
CV9 2RD
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(25 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 October 2001)
RoleDeputy Managing Director Lloyd
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(25 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 October 2001)
RoleManaging Director Lloyds Leasi
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameSandra Jane Hope
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(25 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2001)
RoleMerchant Banker
Correspondence Address74 Cleveland Gardens
Barnes
London
SW13 0AH
Director NamePeter Thomas Keighley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 January 2000)
RoleDirector Of Leasing And Asset
Correspondence Address36 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AD
Director NameMichael Richard Perry
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(27 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address10 The Paddock
Willaston
Nantwich
Cheshire
CW5 7HJ
Director NameWilliam Frederick Devenish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2001)
RoleBanker
Correspondence Address12 The Woodlands
Chesterton
Oxfordshire
OX6 8TN
Director NameNigel John Lewis Wilkinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2001)
RoleSenior Manager
Correspondence Address61 Popes Avenue
Strawberry Hill
Twickenham
Middlesex
TW2 5TD
Director NameLee Lawrence Barnsley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2001)
RoleBanker
Correspondence AddressFishermans Croft Moss Hill
Stockton Brook
Stoke On Trent
Staffordshire
ST9 9NW
Secretary NameKleinwort Benson Limited (Corporation)
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration1 year (resigned 01 August 1993)
Correspondence Address20 Fenchurch Street
London
EC3P 3DB

Location

Registered AddressK P M G PO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£123,364
Cash£107,545
Current Liabilities£1,800

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2004Dissolved (1 page)
26 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
25 November 2002Sec of state's release of liq (1 page)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002C/O re change of liq (16 pages)
12 November 2001Registered office changed on 12/11/01 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
6 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2001Declaration of solvency (3 pages)
6 November 2001Appointment of a voluntary liquidator (1 page)
6 November 2001Res re specie (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Return made up to 06/05/01; no change of members (8 pages)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Return made up to 06/05/00; full list of members (17 pages)
23 June 2000Secretary's particulars changed (1 page)
12 June 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
4 November 1999Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Location of register of members (1 page)
4 August 1999Location of register of directors' interests (1 page)
3 June 1999Return made up to 06/05/99; no change of members (20 pages)
25 August 1998Full accounts made up to 31 December 1997 (11 pages)
11 June 1998Return made up to 06/05/98; full list of members (23 pages)
3 September 1997Full accounts made up to 31 December 1996 (11 pages)
14 July 1997New director appointed (2 pages)
1 July 1997Return made up to 06/05/97; full list of members (20 pages)
14 May 1997Director's particulars changed (1 page)
14 May 1997Director's particulars changed (1 page)
13 May 1997New director appointed (3 pages)
13 May 1997Director resigned (1 page)
31 January 1997Secretary's particulars changed (1 page)
20 October 1996Full accounts made up to 31 December 1995 (11 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Registered office changed on 17/10/96 from: 145 city road london EC1V 1JY (1 page)
17 October 1996New secretary appointed (2 pages)
10 September 1996New director appointed (3 pages)
10 June 1996Return made up to 06/05/96; no change of members (12 pages)
2 May 1996Director resigned (1 page)
11 August 1995Full accounts made up to 31 December 1994 (12 pages)
27 June 1995Return made up to 06/05/95; full list of members (19 pages)
18 May 1995New director appointed (4 pages)
4 May 1995Director resigned (4 pages)
28 April 1995Director resigned (4 pages)
28 April 1995New director appointed (6 pages)
28 April 1995New director appointed (4 pages)
20 April 1995Director resigned (4 pages)
17 March 1995Director resigned (2 pages)