Company NameIntersure Leasing Limited
DirectorsAndrew Maxwell Coppell and Andrew Daryl Le Poidevin
Company StatusDissolved
Company Number01085552
CategoryPrivate Limited Company
Incorporation Date6 December 1972(51 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Andrew Maxwell Coppell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressInnisfree 3 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameAndrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address2 Bramble Close
Chalfont Common
Chalfont St Peter
Buckinghamshire
SL9 0JP
Secretary NamePeter Anthony Reginald Greenstreet
NationalityBritish
StatusCurrent
Appointed11 May 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressChurston Cottage Bascombe Road
Churston Ferrers
Brixham
Devon
TQ5 0JS

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 December 2003Dissolved (1 page)
23 September 2003Liquidators statement of receipts and payments (5 pages)
19 September 2003Return of final meeting in a creditors' voluntary winding up (9 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
21 March 1997Liquidators statement of receipts and payments (5 pages)
21 March 1997Resignation of a liquidator (1 page)
21 March 1997Appointment of a voluntary liquidator (1 page)
20 March 1996Registered office changed on 20/03/96 from: churston cottage bascombe road churston ferrers brixham devon TQ5 0JS (1 page)
18 March 1996Appointment of a voluntary liquidator (1 page)
18 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)