Company NameCit Group (UK) Vendor Services Limited
Company StatusDissolved
Company Number02140897
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)
Dissolution Date13 July 2012 (11 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameOsbert Jonathan Houghton
NationalityBritish
StatusClosed
Appointed13 August 2010(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 13 July 2012)
RoleCompany Director
Correspondence AddressCirca 2a High Street
Bracknell
Berkshire
RG12 1AA
Director NameStephen Robert Geiger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2011(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 13 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCirca 2a High Street
Bracknell
Berkshire
RG12 1AA
Director NameEric Stephen Mandelbaum
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2011(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 13 July 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCirca 2a High Street
Bracknell
Berkshire
RG12 1AA
Director NameMr Baldomero Falcones Jacquotot
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1994)
RoleBanker
Correspondence AddressCamino De Hoyarrasa 91
La Moraleja
Alcobendas
Madrid
Spain
Director NameMichael John Ward
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleFunding Director
Correspondence AddressSaffron
Stevens Lane, Felsted
Dunmow
Essex
CM6 3NJ
Director NameLuciano Fustinoni
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1995)
RoleBanker
Correspondence Address47 Avenue De Iena
Paris
Foreign
Director NamePedro Velasco Gomez
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 October 1993)
RoleEconomist
Correspondence Address28010 Madrid
C/ Palafox No 15
Madrid
Castilla 28010
Foreign
Director NameMr Mark Andrew Stevens
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 November 1992)
RoleMarketing Director
Correspondence Address19 Iverdale Close
Iver
Buckinghamshire
SL0 9RJ
Director NameRichard Edward Guilbert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Fairfax Avenue
East Ewell
Epsom
Surrey
KT17 2QW
Director NameEduardo San Martin Carreno
Date of BirthApril 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 January 1993)
RoleEconomist
Correspondence Address28230 Majabahonda (Madrid)
Avenida De Espana No 41
Madrid
Castilla 28230
Foreign
Director NamePedro Moreno Cantelejo
Date of BirthJune 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 October 1993)
RoleEconomist
Correspondence Address28045 Madrid
C/Belgite No 6
Madrid
Castilla 28045
Foreign
Director NameJose Luis Asian Roman
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1994)
RoleMarketing Executive
Correspondence Address08021 Barcelona
C/Jose Aguyo No 20
Barcelona
Catalona 08021
Pl13
Secretary NameDavid John Pay
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 August 2010)
RoleCompany Director
Correspondence AddressLongmeadow House
Dunsford
Exeter
Devon
EX6 7AD
Director NameGary Richard Young
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1995)
RoleChartered Accountant
Correspondence Address191 South Park Road
Wimbledon
London
SW19 8RX
Director NameWilliam Lucas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1995(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 1995)
RoleBusinessman
Correspondence Address17 Dawson Place
London
W2 4TH
Director NameMr George Daniel McCarthy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1995(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 1995)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address82 Van Doren Avenue
Chatham
New Jersey 07928
Foreign
Director NameMark Edward White
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1997)
RoleLawyer
Correspondence Address80 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Director NameArthur Lee Fatum
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1995(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 1998)
RoleBusiness Executive
Correspondence AddressClifton House 62 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BS
Director NameMr Michael Richard Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 November 1998)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Lea Farm House
Hook Lane
Shere
Surrey
GU5 9QQ
Director NameDennis Allan Grice
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1995(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 November 1996)
RoleFinancier
Correspondence Address17 Cranley Road
Burwood Park
Walton-On-Thames
Surrey
KT12 5BY
Director NameDerek Ernest Jenkin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameBrian John Pack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address1 Nanhurst
Elmbridge Road
Cranleigh
Surrey
GU6 8JX
Director NameMr Roger Gazzard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court House
Ham Lane, Kingston Seymour
Clevedon
Avon
BS21 6XE
Director NameMr David Lynde
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2000)
RoleAccountant
Country of ResidenceGBR
Correspondence AddressAlder House Laburnum Farm Close
Hessay
York
YO26 8LG
Director NamePatrick Francis Jelly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2001)
RoleCommercial Director
Correspondence Address71 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JF
Director NameThomas Kevin McGreal
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2001)
RoleManaging Director
Correspondence Address2 Tamarind Court
Stone Hall Gardens
London
W8 5UP
Director NameMr Andrew David Seddon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dealtry Road
London
SW15 6NL
Director NameNeil John Sawbridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleTax Consultant
Correspondence Address70 Pine Road
Hiltingbury
Chandlers Ford
Hampshire
SO53 1JT
Director NameTerry Kelleher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2002(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2006)
RoleCeo Europe
Correspondence Address129 Rathdown Park
Terenure
Dublin
6
Irish
Director NameMr Melvin Norman Missen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2008)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Turnpike Gate
Wickwar
South Glos
GL12 8ND
Wales
Director NameCormac Costelloe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2006(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2011)
RoleManaging Director Europe
Correspondence Address23 Brighton Place
Dublin
18
Director NameColin Keaney
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2007(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2011)
RoleChief Finance Officer
Correspondence Address6 Fortfield Square
Terenure
Dublin 6w
Irish
Director NameCorporacion Financiera Hispamer Sa (Corporation)
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 1993)
Correspondence AddressCosta Brava 10-12
28034 Madrid
Foreign
Director NameHispamer Holdings UK Limited (Corporation)
StatusResigned
Appointed03 November 1992(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 1993)
Correspondence Address150 Aldersgate Street
London
EC1A 4HR

Location

Registered Address87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

4.2m at £1Cit Group Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 July 2012Final Gazette dissolved following liquidation (1 page)
13 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2012Final Gazette dissolved following liquidation (1 page)
13 April 2012Return of final meeting in a members' voluntary winding up (7 pages)
13 April 2012Return of final meeting in a members' voluntary winding up (7 pages)
6 September 2011Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA on 6 September 2011 (2 pages)
2 September 2011Declaration of solvency (4 pages)
2 September 2011Declaration of solvency (4 pages)
2 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2011Appointment of a voluntary liquidator (1 page)
2 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-15
(1 page)
2 September 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Appointment of Stephen Robert Geiger as a director (3 pages)
28 March 2011Appointment of Stephen Robert Geiger as a director (3 pages)
21 March 2011Termination of appointment of Colin Keaney as a director (2 pages)
21 March 2011Termination of appointment of Cormac Costelloe as a director (2 pages)
21 March 2011Appointment of Eric Steven Mandelbaum as a director (3 pages)
21 March 2011Appointment of Eric Steven Mandelbaum as a director (3 pages)
21 March 2011Termination of appointment of Cormac Costelloe as a director (2 pages)
21 March 2011Termination of appointment of Colin Keaney as a director (2 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 4,200,000
(4 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 4,200,000
(4 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 4,200,000
(4 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 September 2010Termination of appointment of David Pay as a secretary (2 pages)
2 September 2010Appointment of Osbert Jonathan Houghton as a secretary (3 pages)
2 September 2010Termination of appointment of David Pay as a secretary (2 pages)
2 September 2010Appointment of Osbert Jonathan Houghton as a secretary (3 pages)
20 August 2010Memorandum and Articles of Association (6 pages)
20 August 2010Resolutions
  • RES13 ‐ Company business 28/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2010Resolutions
  • RES13 ‐ Company business 28/08/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 August 2010Memorandum and Articles of Association (6 pages)
8 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 June 2009Return made up to 03/11/08; no change of members (4 pages)
10 June 2009Return made up to 03/11/08; no change of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (11 pages)
5 November 2008Full accounts made up to 31 December 2007 (11 pages)
11 June 2008Appointment Terminated Director melvin missen (1 page)
11 June 2008Appointment terminated director melvin missen (1 page)
6 March 2008Full accounts made up to 31 December 2006 (11 pages)
6 March 2008Full accounts made up to 31 December 2006 (11 pages)
14 December 2007Return made up to 03/11/07; no change of members (7 pages)
14 December 2007Return made up to 03/11/07; no change of members (7 pages)
27 October 2007Full accounts made up to 31 December 2005 (10 pages)
27 October 2007Full accounts made up to 31 December 2005 (10 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
15 July 2007New director appointed (1 page)
15 July 2007New director appointed (1 page)
3 July 2007Registered office changed on 03/07/07 from: peninsular house 30-36 monument street london EC3R 8LJ (1 page)
3 July 2007Registered office changed on 03/07/07 from: peninsular house 30-36 monument street london EC3R 8LJ (1 page)
9 December 2006Return made up to 03/11/06; full list of members (7 pages)
9 December 2006Return made up to 03/11/06; full list of members (7 pages)
5 June 2006New director appointed (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (3 pages)
5 June 2006New director appointed (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (3 pages)
4 April 2006Full accounts made up to 31 December 2004 (10 pages)
4 April 2006Full accounts made up to 31 December 2004 (10 pages)
16 February 2006Full accounts made up to 31 December 2003 (10 pages)
16 February 2006Full accounts made up to 31 December 2003 (10 pages)
30 November 2005Return made up to 03/11/05; full list of members (7 pages)
30 November 2005Return made up to 03/11/05; full list of members (7 pages)
24 August 2005Registered office changed on 24/08/05 from: circa 2A high street bracknell berkshire RG12 1AA (2 pages)
24 August 2005Registered office changed on 24/08/05 from: circa 2A high street bracknell berkshire RG12 1AA (2 pages)
29 November 2004Return made up to 03/11/04; full list of members (8 pages)
29 November 2004Return made up to 03/11/04; full list of members (8 pages)
27 August 2004Full accounts made up to 31 December 2002 (11 pages)
27 August 2004Full accounts made up to 31 December 2002 (11 pages)
13 July 2004Registered office changed on 13/07/04 from: ringside house 79 high street bracknell berkshire RG12 1DZ (1 page)
13 July 2004Registered office changed on 13/07/04 from: ringside house 79 high street bracknell berkshire RG12 1DZ (1 page)
20 November 2003Return made up to 03/11/03; full list of members (7 pages)
20 November 2003Return made up to 03/11/03; full list of members (7 pages)
15 July 2003Full accounts made up to 30 September 2001 (14 pages)
15 July 2003Full accounts made up to 30 September 2001 (14 pages)
26 November 2002Return made up to 03/11/02; full list of members (7 pages)
26 November 2002Return made up to 03/11/02; full list of members (7 pages)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
23 September 2002Director resigned (1 page)
23 September 2002Company name changed tyco capital (uk) vendor service s LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed tyco capital (uk) vendor service s LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Director resigned (1 page)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
10 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 August 2002Full accounts made up to 31 December 2000 (11 pages)
5 August 2002Full accounts made up to 31 December 2000 (11 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
10 December 2001Company name changed newcourt financial (vendor servi ces) LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed newcourt financial (vendor servi ces) LIMITED\certificate issued on 10/12/01 (2 pages)
26 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
26 November 2001Registered office changed on 26/11/01 from: 66 buckingham gate london SW1E 6AU (1 page)
26 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
26 November 2001Registered office changed on 26/11/01 from: 66 buckingham gate london SW1E 6AU (1 page)
14 November 2001Return made up to 03/11/01; full list of members (6 pages)
14 November 2001Return made up to 03/11/01; full list of members (6 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 1999 (14 pages)
13 July 2001Full accounts made up to 31 December 1999 (14 pages)
21 November 2000Return made up to 03/11/00; full list of members (7 pages)
21 November 2000Return made up to 03/11/00; full list of members (7 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Auditor's resignation (2 pages)
25 January 2000Auditor's resignation (2 pages)
15 November 1999Return made up to 03/11/99; full list of members (7 pages)
15 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
23 December 1998Full accounts made up to 30 November 1997 (15 pages)
23 December 1998Full accounts made up to 30 November 1997 (15 pages)
2 December 1998Return made up to 03/11/98; full list of members (6 pages)
2 December 1998Return made up to 03/11/98; full list of members (6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
11 August 1998Company name changed at & t capital (vendor services) LIMITED\certificate issued on 11/08/98 (2 pages)
11 August 1998Company name changed at & t capital (vendor services) LIMITED\certificate issued on 11/08/98 (2 pages)
28 July 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
28 July 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
5 December 1997Return made up to 03/11/97; no change of members (6 pages)
5 December 1997Return made up to 03/11/97; no change of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (17 pages)
2 October 1997Full accounts made up to 30 November 1996 (17 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
27 November 1996Return made up to 03/11/96; no change of members (4 pages)
27 November 1996Return made up to 03/11/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
3 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
3 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 1996Accounting reference date shortened from 31/12 to 30/11 (2 pages)
1 November 1996Accounting reference date shortened from 31/12 to 30/11 (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 150 london road kingston upon thames surrey KT2 6QL (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 150 london road kingston upon thames surrey KT2 6QL (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
29 November 1995Return made up to 03/11/95; full list of members (6 pages)
29 November 1995Return made up to 03/11/95; full list of members (6 pages)
4 September 1995Full accounts made up to 31 December 1994 (18 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Full accounts made up to 31 December 1994 (18 pages)
4 September 1995Director resigned (2 pages)
29 March 1995Company name changed central hispano leasing LIMITED\certificate issued on 30/03/95 (2 pages)
29 March 1995Company name changed central hispano leasing LIMITED\certificate issued on 30/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
5 May 1994Us$ ic 3000000/0 30/12/93 us$ sr 3000000@1=3000000 (1 page)
5 May 1994Us$ ic 3000000/0 30/12/93 us$ sr 3000000@1=3000000 (1 page)
16 March 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 March 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 March 1994Ad 30/12/93--------- us$ si 4200000@1=4200000 us$ ic 3000000/7200000 (2 pages)
13 March 1994Us$ nc 3000000/7200000 30/12/93 (1 page)
13 March 1994Ad 30/12/93--------- us$ si 4200000@1=4200000 us$ ic 3000000/7200000 (2 pages)
13 March 1994Us$ nc 3000000/7200000 30/12/93 (1 page)
22 February 1988Wd 20/01/88 ad 31/12/87--------- us$ si 2999998@1=2999998 us$ ic 2/3000000 (1 page)
22 February 1988Wd 20/01/88 ad 31/12/87--------- us$ si 2999998@1=2999998 us$ ic 2/3000000 (1 page)
18 June 1987Incorporation (20 pages)
18 June 1987Incorporation (20 pages)