Company NameBoston Leasing Limited
Company StatusDissolved
Company Number01551257
CategoryPrivate Limited Company
Incorporation Date17 March 1981(43 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Malcolm John Jennings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(14 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCluny
109 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameRobert Emmet Gallery
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 1996(15 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR
Secretary NameMrs Gail Cox
NationalityBritish
StatusCurrent
Appointed11 June 1996(15 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Links
Addington
West Malling
Kent
ME19 5RX
Director NameMark Lawrence Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 1996(15 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleBanker
Correspondence AddressFlat 5
32 Holland Park
London
W11 3TA
Director NameThomas Atwood Bubier
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(11 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 February 1993)
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR
Director NameMr Martin Stanley Colyer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(11 years, 2 months after company formation)
Appointment Duration5 days (resigned 19 May 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressIdlehurst
Horsted Keynes
West Sussex
RH17 7BT
Director NameMatthew Ross
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(11 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 February 1993)
RoleBanker
Correspondence Address39 Victoria Street
London
SW1H 0ED
Secretary NameAnthony John Heal
NationalityBritish
StatusResigned
Appointed14 May 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address71 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AL
Director NameBrian Ede
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1996)
RoleBanker
Correspondence AddressThe Grey Cottage Walpole Avenue
Chipstead
Coulsdon
Surrey
CR5 3PP
Director NameNeville Robert Flux
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 1996)
RoleBanker
Correspondence Address8 Harrow Road
Knockholt
Sevenoaks
Kent
TN14 7JT
Director NameJohn Collier Mecham
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 1994)
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR
Director NameBongman Robert Suh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 1995)
RoleBanker
Correspondence Address82 Abingdon Villas
London
W8 6XB
Secretary NameTimothy Julian Rees
NationalityBritish
StatusResigned
Appointed10 January 1994(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 1996)
RoleSecretary
Correspondence Address2 Gascoignes Cottage
Pynnings Farm Lane
West Hanningfield Chelmsford
Essex
CM2 8UU
Director NameGregory Claver Foy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1994(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1996)
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 1998Dissolved (1 page)
1 December 1997Return of final meeting in a members' voluntary winding up (3 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
20 December 1996Director's particulars changed (1 page)
13 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 1996Appointment of a voluntary liquidator (1 page)
13 September 1996Declaration of solvency (3 pages)
13 September 1996Registered office changed on 13/09/96 from: bank of boston house 39 victoria street london SW1H 0ED (1 page)
1 August 1996New director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
10 June 1996New director appointed (2 pages)
4 June 1996Return made up to 14/05/96; full list of members (6 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
6 May 1996Full accounts made up to 31 December 1995 (10 pages)
13 April 1996Director resigned (1 page)
6 October 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Return made up to 14/05/95; no change of members (4 pages)