Company NameEURO Commercial Leasing Limited
DirectorsRoger Hughes and Jesper Tange
Company StatusDissolved
Company Number01567696
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 10 months ago)

Business Activity

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

Directors

Director NameRoger Hughes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1991(9 years, 10 months after company formation)
Appointment Duration33 years
RoleOperations Manager
Correspondence Address16 Clifton Avenue
Stanmore
Middlesex
HA7 2HP
Secretary NameSimon Francis Arlett
NationalityBritish
StatusCurrent
Appointed18 December 1992(11 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address41 Villiers Avenue
Surbiton
Surrey
KT5 8BB
Director NameJesper Tange
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(12 years after company formation)
Appointment Duration30 years, 10 months
RoleManaging Director
Correspondence AddressMorbaervej 6
3450 Allerod
Foreign
Director NameHans Henning Bjerg Pedersen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed07 April 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 1993)
RolePresident
Correspondence AddressHvidegardsparken 86
Dk2800 Lyngby
Foreign
Director NameOlaf Eklo
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed07 April 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1993)
RoleCompany Director
Correspondence Address25 Claremont Avenue
Esher
Surrey
KT10 9JD
Director NamePreben Phil Nygaard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed07 April 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 1993)
RoleChief Executive
Correspondence AddressEsplanaden 51
Dk 2800
Kobenhavnk
Foreign
Secretary NamePeter Stuart Brown
NationalityBritish
StatusResigned
Appointed07 April 1991(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chiswick Quay
London
W4 3UR
Secretary NameJorgen Dyrbo Huiid
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address96 Vineyard Hill Road
London
SW19 7JJ
Secretary NameTore Kolsaker
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 1992)
RoleCompany Director
Correspondence Address24 Rosebery Crescent
Woking
Surrey
GU22 9BL

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,570,000
Net Worth£6,585,000
Current Liabilities£17,557,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 July 2007Dissolved (1 page)
4 April 2007Completion of winding up (1 page)
29 March 2001Order of court to wind up (3 pages)
9 March 2001Notice of completion of voluntary arrangement (3 pages)
13 February 2001Order of court to wind up (2 pages)
31 January 2001Notice of discharge of Administration Order (3 pages)
23 January 2001Administrator's abstract of receipts and payments (3 pages)
8 August 2000Administrator's abstract of receipts and payments (2 pages)
8 February 2000Administrator's abstract of receipts and payments (2 pages)
30 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1999 (4 pages)
1 September 1999Administrator's abstract of receipts and payments (2 pages)
9 March 1999J/Supervisor's annual report (3 pages)
26 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1998 (2 pages)
25 February 1999Administrator's abstract of receipts and payments (2 pages)
17 September 1998Administrator's abstract of receipts and payments (2 pages)
6 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1994 (2 pages)
6 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1997 (4 pages)
6 July 1998Amending form 1.1 (5 pages)
6 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1996 (5 pages)
6 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1995 (5 pages)
1 May 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 March 1998Administrator's abstract of receipts and payments (2 pages)
25 September 1997Administrator's abstract of receipts and payments (2 pages)
2 April 1997Administrator's abstract of receipts and payments (2 pages)
8 October 1996Administrator's abstract of receipts and payments (2 pages)
22 March 1996Administrator's abstract of receipts and payments (2 pages)
11 September 1995Administrator's abstract of receipts and payments (2 pages)
18 October 1993Statement of administrator's proposal (4 pages)