Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director Name | Kathryn Charlotte Berry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Thumwood Chineham Basingstoke Hampshire RG24 8TE |
Secretary Name | Debbie Lynne McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 08 October 2008) |
Role | Company Director |
Correspondence Address | 38 Kenilworth Gardens Hornchurch Essex RM12 4SE |
Director Name | Arne Sverresonn Daehli |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 16 September 2005(20 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 08 October 2008) |
Role | Head International Seb Finance |
Correspondence Address | Vikingavagen 13 Djursholm 192 63 Sweden |
Director Name | Mr David Marshall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 08 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Crossings Cottage Lyndhurst Road Brockenhurst Hampshire SO42 7RL |
Director Name | Mr David McKendrick Cree |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 August 1993) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pagoda Avenue Richmond Surrey TW9 2HF |
Director Name | Per Olov Dahlsedt |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Financier |
Correspondence Address | 22 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Secretary Name | Robert Sylvan Pattimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 47 The Drive Sevenoaks Kent TN13 3AD |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Charles Niel Daubeny |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 1995) |
Role | Banker |
Correspondence Address | Halnacker Hill Bowlhead Green Godalming Surrey GU8 6NN |
Director Name | Mr Olle Rickard Malmsjo |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 1996) |
Role | Banker |
Correspondence Address | 1 York Avenue East Sheen London SW14 7LQ |
Director Name | Mr David McKendrick Cree |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 1994) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pagoda Avenue Richmond Surrey TW9 2HF |
Director Name | Sir Michael Roger Gifford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cleaver Square London SE11 4DW |
Director Name | Mr David McKendrick Cree |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 February 1999) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Pagoda Avenue Richmond Surrey TW9 2HF |
Director Name | Mr Timothy David Gauntlett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 March 2007) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Herriots Farm House Stratfield Saye Reading Berkshire RG7 2EE |
Director Name | Agneta Elizabeth Strandberg |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 February 1999(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2000) |
Role | Bank Officer |
Correspondence Address | 5 Handleys Lane Wickham Bishops Witham Essex CM8 3NJ |
Secretary Name | Janet Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 79a Station Lane Hornchurch Essex RM12 6JU |
Director Name | Johan Stampe |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2000(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2003) |
Role | Banker |
Correspondence Address | Erik Dahlbergsallen 3 115 20 Stockholm Foreign |
Director Name | Ole Folkesson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2003) |
Role | Head Of Leasing |
Correspondence Address | 9 Charlotte Road London SW13 9QJ |
Director Name | Claes E Bo Anders Lindesvard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 01 February 2003(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 2005) |
Role | Banker |
Correspondence Address | Richard-Werner Weg 4a 61440 Oberursel/Taunus Germany |
Director Name | Karl Anders Lennart Nylander |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2003(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2007) |
Role | Banker |
Correspondence Address | 15 Boileau Road Barnes London SW13 9BJ |
Registered Address | Scandinavian House 2/6 Cannon Street London EC4M 6XX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £134,624 |
Gross Profit | £114,927 |
Net Worth | £3,314,797 |
Cash | £3,502,363 |
Current Liabilities | £218,169 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
6 March 2008 | Insolvency:c/o replacement of liquidator (10 pages) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2007 | Resolutions
|
29 October 2007 | Declaration of solvency (3 pages) |
29 October 2007 | Appointment of a voluntary liquidator (1 page) |
10 October 2007 | Director resigned (1 page) |
9 October 2007 | Declaration of mortgage charge released/ceased (1 page) |
5 October 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
16 February 2007 | Director's particulars changed (1 page) |
14 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
26 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
22 February 2006 | New director appointed (1 page) |
15 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
15 November 2005 | Director resigned (1 page) |
12 May 2005 | Full accounts made up to 30 September 2004 (11 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
11 November 2004 | Full accounts made up to 30 September 2003 (12 pages) |
2 March 2004 | Return made up to 25/01/04; full list of members
|
12 August 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
23 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
7 November 2002 | Full accounts made up to 30 September 2001 (12 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members
|
14 January 2002 | Director's particulars changed (1 page) |
18 May 2001 | Secretary resigned (1 page) |
20 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 February 2001 | New director appointed (2 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members
|
9 January 2001 | Particulars of mortgage/charge (7 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 25/01/00; full list of members
|
20 December 1999 | Full accounts made up to 30 September 1998 (13 pages) |
28 July 1999 | Resolutions
|
27 July 1999 | £ nc 10000/3010000 22/07/99 (1 page) |
27 July 1999 | Ad 22/07/99--------- £ si 3000000@1=3000000 £ ic 10000/3010000 (2 pages) |
27 July 1999 | Resolutions
|
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 25/01/99; no change of members (6 pages) |
29 December 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 December 1998 | Return made up to 30/10/98; no change of members (6 pages) |
5 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
2 December 1996 | New director appointed (2 pages) |
4 November 1996 | Return made up to 30/10/96; no change of members (5 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
30 October 1995 | Return made up to 30/10/95; full list of members (18 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
20 March 1995 | Company name changed enskilda corporate leasing (sept ember) LIMITED\certificate issued on 21/03/95 (4 pages) |