Company NameHSBC Vehicle Finance (UK) Limited
Company StatusDissolved
Company Number00959366
CategoryPrivate Limited Company
Incorporation Date1 August 1969(54 years, 9 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Michael John Russell-Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(36 years, 5 months after company formation)
Appointment Duration9 years (closed 27 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(42 years after company formation)
Appointment Duration3 years, 5 months (closed 27 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(42 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 27 January 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Andrew Carter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(43 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 January 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusClosed
Appointed24 July 2013(44 years after company formation)
Appointment Duration1 year, 6 months (closed 27 January 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Leonard Francis Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address5 The Crofts
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NF
Director NameMr Raymond Michael Cork
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKniveton Wood Farm Kniveton
Ashbourne
DE6 1JG
Director NameRoynard Keith Bowles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressBush Cottage Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SX
Director NameFrederick Herbert Aldous
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Chyne
South Park
Gerrards Cross
Buckinghamshire
SL9 8HZ
Director NameMr Ian Christopher Mosley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlewood House
Jordans Way, Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Secretary NameJames Stewart Mair
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address7 Padgate Close
Scraptoft
Leicester
Leicestershire
LE7 9UL
Director NamePeter John Loomes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 1993)
RoleCompany Director
Correspondence Address24 Raine Way Grange Park
Oadby
Leicester
Leicestershire
LE2 4UB
Director NameAlan Carroll
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(23 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address10 Woodcote
Horley
Surrey
RH6 9AL
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(24 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 December 2002)
RoleGeneral Manager Commercial & C
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(24 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2003)
RoleDirector/Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed26 July 1993(24 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(24 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2000)
RoleDirector & General Manager
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU
Director NameKeith Victor Smithson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 1999)
RoleHead Of Finance
Correspondence AddressThe Stables 3 Old Manor Court
Welton
Daventry
Northamptonshire
NN11 5HA
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(27 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address12 Aspins Way
Bromsgrove
Birmingham
B61 0UW
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(27 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1998)
RoleDirector&General Manager
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameBrian Carney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2002)
RoleGeneral Manager
Correspondence AddressSpringwood Lodge
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed15 November 2002(33 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 December 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2004)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Director NameMr Robert David Lane
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bridgnorth Road
Wombourne
Staffordshire
WV5 0AA
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed08 December 2003(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(34 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(34 years, 12 months after company formation)
Appointment Duration3 years (resigned 19 July 2007)
RoleManaging Director Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameMr Noel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(37 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed21 February 2008(38 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed13 October 2008(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed24 September 2010(41 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAdrian Timothy Rigby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(41 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Hsbc Asset Finance (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,393,000
Net Worth-£220,000
Current Liabilities£1,087,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (3 pages)
1 October 2014Application to strike the company off the register (3 pages)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2014Statement by directors (5 pages)
27 June 2014Solvency statement dated 26/06/14 (4 pages)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2014Solvency statement dated 26/06/14 (4 pages)
27 June 2014Statement of capital on 27 June 2014
  • GBP 1
(4 pages)
27 June 2014Statement of capital on 27 June 2014
  • GBP 1
(4 pages)
27 June 2014Statement by directors (5 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
8 August 2013Full accounts made up to 31 December 2012 (19 pages)
8 August 2013Full accounts made up to 31 December 2012 (19 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013 (1 page)
25 July 2013Appointment of Katherine Dean as a secretary on 24 July 2013 (2 pages)
25 July 2013Appointment of Katherine Dean as a secretary on 24 July 2013 (2 pages)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013 (1 page)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
14 November 2012Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages)
14 November 2012Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
29 May 2012Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page)
29 May 2012Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page)
28 May 2012Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages)
28 May 2012Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
11 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
11 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
10 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
10 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (26 pages)
3 November 2009Full accounts made up to 31 December 2008 (26 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (27 pages)
22 October 2008Full accounts made up to 31 December 2007 (27 pages)
16 October 2008Secretary appointed sarah maher (1 page)
16 October 2008Secretary appointed sarah maher (1 page)
26 September 2008Appointment terminated secretary george william bayer (1 page)
26 September 2008Appointment terminated secretary george william bayer (1 page)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 March 2008Secretary appointed george william bayer (1 page)
7 March 2008Appointment terminated secretary pauline mcquillan (1 page)
7 March 2008Appointment terminated secretary pauline mcquillan (1 page)
7 March 2008Secretary appointed george william bayer (1 page)
27 October 2007Full accounts made up to 31 December 2006 (24 pages)
27 October 2007Full accounts made up to 31 December 2006 (24 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
15 June 2007Return made up to 06/05/07; full list of members (2 pages)
15 June 2007Return made up to 06/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
9 June 2006Return made up to 06/05/06; full list of members (2 pages)
9 June 2006Return made up to 06/05/06; full list of members (2 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
31 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
8 July 2005Return made up to 06/05/05; full list of members (2 pages)
8 July 2005Return made up to 06/05/05; full list of members (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (19 pages)
12 October 2004Director resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (19 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
8 June 2004Return made up to 06/05/04; full list of members (6 pages)
8 June 2004Return made up to 06/05/04; full list of members (6 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
31 May 2003Location of register of members (1 page)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
31 May 2003Location of register of members (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
6 June 2002Return made up to 06/05/02; full list of members (6 pages)
6 June 2002Return made up to 06/05/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (17 pages)
19 July 2000Full accounts made up to 31 December 1999 (17 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; no change of members (9 pages)
21 June 2000Return made up to 06/05/00; no change of members (9 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Location of register of members (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Location of register of members (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
24 September 1999Company name changed swan national LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed swan national LIMITED\certificate issued on 27/09/99 (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
22 June 1999Return made up to 06/05/99; full list of members (10 pages)
22 June 1999Return made up to 06/05/99; full list of members (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
1 June 1998Return made up to 06/05/98; no change of members (8 pages)
1 June 1998Return made up to 06/05/98; no change of members (8 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
5 June 1997Return made up to 06/05/97; no change of members (8 pages)
5 June 1997Return made up to 06/05/97; no change of members (8 pages)
7 May 1997Full accounts made up to 31 December 1996 (20 pages)
7 May 1997Full accounts made up to 31 December 1996 (20 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page)
9 April 1997Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page)
1 April 1997Company name changed swan national leasing LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed swan national leasing LIMITED\certificate issued on 01/04/97 (2 pages)
20 November 1996Auditor's resignation (1 page)
20 November 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
7 June 1996Return made up to 06/05/96; full list of members (7 pages)
7 June 1996Return made up to 06/05/96; full list of members (7 pages)
25 May 1996Director's particulars changed (1 page)
25 May 1996Director's particulars changed (1 page)
21 May 1996Full accounts made up to 31 December 1995 (18 pages)
21 May 1996Full accounts made up to 31 December 1995 (18 pages)
29 February 1996Location of register of directors' interests (1 page)
29 February 1996Location of register of members (1 page)
29 February 1996Location of register of members (1 page)
29 February 1996Location of register of directors' interests (1 page)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
5 June 1995Return made up to 06/05/95; change of members (8 pages)
5 June 1995Return made up to 06/05/95; change of members (8 pages)
19 May 1995Full accounts made up to 31 December 1994 (20 pages)
19 May 1995Full accounts made up to 31 December 1994 (20 pages)
27 April 1995Secretary's particulars changed (2 pages)
27 April 1995Secretary's particulars changed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
30 September 1994Full accounts made up to 31 December 1993 (21 pages)
30 September 1994Full accounts made up to 31 December 1993 (21 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 April 1994Full group accounts made up to 30 June 1993 (25 pages)
28 April 1994Full group accounts made up to 30 June 1993 (25 pages)
1 March 1993Full group accounts made up to 30 September 1992 (24 pages)
1 March 1993Full group accounts made up to 30 September 1992 (24 pages)
25 March 1992Full accounts made up to 30 September 1991 (19 pages)
25 March 1992Full accounts made up to 30 September 1991 (19 pages)
21 May 1991Director's particulars changed (2 pages)
21 May 1991Director's particulars changed (2 pages)
21 May 1991Director's particulars changed (2 pages)
21 May 1991Director's particulars changed (2 pages)
28 April 1991Full accounts made up to 30 September 1990 (20 pages)
28 April 1991Full accounts made up to 30 September 1990 (20 pages)
3 April 1991Full accounts made up to 30 September 1989 (15 pages)
3 April 1991Full accounts made up to 30 September 1989 (15 pages)
13 October 1989Full accounts made up to 30 September 1988 (14 pages)
13 October 1989Full accounts made up to 30 September 1988 (14 pages)
26 April 1988Full accounts made up to 30 September 1987 (14 pages)
26 April 1988Full accounts made up to 30 September 1987 (14 pages)
21 July 1987Full accounts made up to 30 September 1986 (14 pages)
21 July 1987Full accounts made up to 30 September 1986 (14 pages)
6 June 1986Full accounts made up to 30 September 1985 (15 pages)
6 June 1986Full accounts made up to 30 September 1985 (15 pages)
5 July 1985Accounts made up to 30 September 1984 (14 pages)
5 July 1985Accounts made up to 30 September 1984 (14 pages)
22 May 1984Accounts made up to 30 September 1983 (16 pages)
22 May 1984Accounts made up to 30 September 1983 (16 pages)
16 May 1984Accounts made up to 30 September 1982 (14 pages)
16 May 1984Accounts made up to 30 September 1982 (14 pages)
24 February 1981Accounts made up to 31 March 1980 (14 pages)
24 February 1981Accounts made up to 31 March 1980 (14 pages)
1 November 1978Accounts made up to 31 March 1978 (12 pages)
1 November 1978Accounts made up to 31 March 1978 (12 pages)
1 August 1969Certificate of incorporation (1 page)
1 August 1969Certificate of incorporation (1 page)