London
EC2V 7AE
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 25 October 2017(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Ms Laura Frances Christabel Dorey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(34 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Greig Albert James Sharratt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(34 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group 2nd Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Richard James Bailey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1995) |
Role | Banker |
Correspondence Address | 17 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Colim Barton-Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 June 1997) |
Role | Banker |
Correspondence Address | Barn Mead Keepers Lane Hyde Heath Amersham Buckinghamshire HP6 5RJ |
Director Name | Richard Piers Ashworth Bull |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 1998) |
Role | Bank Executive |
Correspondence Address | The Otter 16 Brindley Quays Braunston Daventry Northamptonshire NN11 7AN |
Director Name | Mr Philip Maturin Davy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 1995) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Fair Meadow Broxmead Lane Cuckfield West Sussex RH17 5JH |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Allen Peter Hing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 1997) |
Role | Banker |
Correspondence Address | 59 Woodbastwick Road Sydenham London SE26 5LG |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Director Name | Nicholas Michael Dent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 78a Wendover Road Egham Surrey TW18 3DD |
Director Name | Adrian Richard Hilliard |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 1998) |
Role | Investment Banker |
Correspondence Address | 50 Old Shoreham Road Portslade Brighton Sussex BN41 1SN |
Director Name | Hugh John Henderson Cleland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 1998) |
Role | Banker |
Correspondence Address | 6 Steep Hill Streatham London SW16 1UL |
Director Name | Mr John Anthony Davies |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Westmead Stables Weedon Aylesbury Buckinghamshire HP22 4NN |
Director Name | David Henry Arnold Harrison |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Lodge West Horsley Leatherhead Surrey KT24 6ET |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Mr Michael Jonathan Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 December 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 109 Hampstead Way London NW11 7LR |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2005) |
Role | Banker |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Secretary Name | Mrs Sharon Noelle Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2000(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Silverdale Avenue Walton-On-Thames Surrey KT12 1EL |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Anthony Mark Basing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 36 Selwyn Crescent Hatfield Hertfordshire AL10 9NN |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Mr Jon Mark Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 22 May 2013(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Kevin Charles Harris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Website | lloydsbankinggroup.com |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lloyds Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,000 |
Net Worth | £17,000 |
Cash | £50,000 |
Current Liabilities | £33,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
31 December 1997 | Delivered on: 15 January 1998 Satisfied on: 3 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage of equipment (to be leased to the cable corporation limited) Secured details: All obligations of the company (the lessor) to the chargee (the trustee) (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the lessor to the trustee (as trustee for the beneficiaries) to transfer such title as the lessor may have to and in all the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 9.3.4 (ii) of the lessor direct agreement pursuant to and in accordance with the terms of clause 9.9 of the lessor direct agreement and any obligation to pay damages for breach of any such obligation or any misrepresentation which is now or at any time after 31 december 1997 owed to the trustee (as trustee for the beneficiaries) under or by virtue of the mortgage or the lessor direct agreement. Particulars: The lessor mortgages to the trustee by way of first legal mortgage all its right title and interest to and in all that equipment pursuant to the agreement to acquire dated 26 february 1996 and charges all its right title and interest to and in all that equipment. The equipment means the existing equipment and further equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 December 1997 | Delivered on: 15 January 1998 Satisfied on: 3 August 2000 Persons entitled: National Westminster Bank PLC Classification: Sales proceeds account assignment Secured details: All obligations of the company to the chargee (the trustee) (as trustee for the beneficiaries) under the sales proceeds account assignment and any obligation to pay damages for breach of any such obligation or any misrepresentation which is from 31 december 1997 or at any time thereafter owed to the trustee (as trustee for the beneficiaries) under or by virtue of the assignment. Particulars: The right title benefit and interest of the company in all sums standing to the credit of the sales proceeds account together with all interest accrued and accruing thereon and all other rights of the company in relation to the account no.95428259. See the mortgage charge document for full details. Fully Satisfied |
31 December 1997 | Delivered on: 15 January 1998 Satisfied on: 3 August 2000 Persons entitled: National Westminster Bank PLC Classification: Sales proceeds account assignment Secured details: All obligations of the company to the chargee (the trustee) (as trustee for the beneficiaries) under the sales proceeds account assignment and any obligation to pay damages for breach of any such obligation or any misrepresentation which is from 31 december 1997 or at any time thereafter owed to the trustee (as trustee for the beneficiaries) under or by virtue of the assignment. Particulars: The right title benefit and interest of the company in all sums standing to the credit of the sales proceeds account together with all interest accrued and accruing thereon and all other rights of the company in relation to the account no.95483624. See the mortgage charge document for full details. Fully Satisfied |
24 December 1996 | Delivered on: 9 January 1997 Satisfied on: 3 August 2000 Persons entitled: National Westminster Bank PLC as Trustee for the Beneficiaries (As Defined) Classification: Mortgage of equipment Secured details: All obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of the lessor direct agreement. Particulars: By way of legal mortgage all its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the lessor prior to 24/12/96. see the mortgage charge document for full details. Fully Satisfied |
24 December 1996 | Delivered on: 9 January 1997 Satisfied on: 3 August 2000 Persons entitled: National Westminster Bank PLC Classification: Sales proceeds account assignment Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined) under the assignment and any obligation to pay damages for breach of any such misrepresetation which is or at any time after 24TH december 1996 owedto the trustee under or by virtue of the assignment. Particulars: Any right or interest that the purchaser of the equipment may have in any monies comprised in the deposit. See the mortgage charge document for full details. Fully Satisfied |
22 March 1996 | Delivered on: 10 April 1996 Satisfied on: 20 May 1997 Persons entitled: National Westminster Bank PLC (As Trustee for the Beneficiaries) (as Defined Therein) Classification: Lessor account assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this assignment. Particulars: The rebate account and the deposit and all the right title benefit and interest of the company present and future therein. See the mortgage charge document for full details. Fully Satisfied |
22 March 1996 | Delivered on: 10 April 1996 Satisfied on: 20 May 1997 Persons entitled: National Westminster Bank PLC (As Trustee for the Beneficiaries) (as Defined Therein) Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of clause 9.9 of the lessor direct agreement of even date and/or this mortgage. Particulars: All the company's right title and interest in and to all that equipment. See the mortgage charge document for full details. Fully Satisfied |
26 February 1996 | Delivered on: 12 March 1996 Satisfied on: 3 August 2000 Persons entitled: Robert Fleming & Co. Limited as Trustee for the Beneficiaries (As Defined) Classification: Sales proceeds account assignment Secured details: All obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of the assignment. Particulars: All the right title benefit and interest of the assignor whatsoever present and future therein. See the mortgage charge document for full details. Fully Satisfied |
20 May 1999 | Delivered on: 7 June 1999 Satisfied on: 21 January 2006 Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee) Classification: Sales proceeds account assignment Secured details: In favour of the chargee the secured obligations (being all obligations of the assignor to the security trustee (as trustee for the beneficiaries) under the assignment and any obligation to pay damages for any breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as trustee for the beneficiaries) under or by virtue of the assignment. Particulars: Assigns the sales proceeds account and the deposit and all right title benefit and interest therein together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details. Fully Satisfied |
20 May 1999 | Delivered on: 7 June 1999 Satisfied on: 21 January 2006 Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee) Classification: Sales proceeds account assignment Secured details: In favour of the chargee the secured obligations (being all obligations of the assignor to the security trustee (as trustee for the beneficiaries) under the assignment and any obligation to pay damages for any breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as trustee for the beneficiaries) under or by virtue of the assignment. Particulars: Assigns the sales proceeds account and the deposit and all right title benefit and interest therein together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details. Fully Satisfied |
20 May 1999 | Delivered on: 7 June 1999 Satisfied on: 3 August 2000 Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee) Classification: Mortgage of equipment Secured details: In favour of the chargee the secured lessor obligations (being all obligations of the company to the security trustee (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the company to the security trustee (as trustee for the beneficiaries) to transfer such title as the company may have to and in all of the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 15.3(d)(ii) of the intercreditor deed pursuant to and in accordance with the terms of clause 15.9 of the intercreditor deed and any obligation to pay damages for breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as security trustee for the beneficiaries) under or by virtue of the mortgage or the intercreditor deed). Particulars: All its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the company prior to the execution of the mortgage pursuant to the relevant agreement to acquire. See the mortgage charge document for full details. Fully Satisfied |
20 May 1999 | Delivered on: 7 June 1999 Satisfied on: 3 August 2000 Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee) Classification: Mortgage of equipment Secured details: In favour of the chargee the secured lessor obligations (being all obligations of the company to the security trustee (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the company to the security trustee (as trustee for the beneficiaries) to transfer such title as the company may have to and in all of the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 15.3(d)(ii) of the intercreditor deed pursuant to and in accordance with the terms of clause 15.9 of the intercreditor deed and any obligation to pay damages for breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as security trustee for the beneficiaries) under or by virtue of the mortgage or the intercreditor deed). Particulars: All its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the company prior to the execution of the mortgage pursuant to the relevant agreement to acquire. See the mortgage charge document for full details. Fully Satisfied |
31 December 1997 | Delivered on: 15 January 1998 Satisfied on: 3 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage of equipment (to be leased to the yorkshire cable group limited) Secured details: All obligations of the company (the lessor) to the chargee (the trustee) (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the lessor to the trustee (as trustee for the beneficiaries) to transfer such title as the lessor may have to and in all the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 9.3.4 (ii) of the lessor direct agreement pursuant to and in accordance with the terms of clause 9.9 of the lessor direct agreement and any obligation to pay damages for breach of any such obligation or any misrepresentation which is now or at any time after 31 december 1997 owed to the trustee (as trustee for the beneficiaries) under or by virtue of the mortgage or the lessor direct agreement. Particulars: The lessor mortgages to the trustee by way of first legal mortgage all its right title and interest to and in all that equipment pursuant to the agreement to acquire dated 24 december 1996 and charges all its right title and interest to and in all that equipment. The equipment means the existing equipment and further equipment. See the mortgage charge document for full details. Fully Satisfied |
26 February 1996 | Delivered on: 12 March 1996 Satisfied on: 3 August 2000 Persons entitled: Robert Fleming & Co. Limited as Trustee for the Beneficiaries (As Defined) and Any Person for the Time Being Appointed as Trustee Classification: Mortgage of equipment Secured details: All obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of the lessor direct agreement and this charge. Particulars: All its right title and interest to and in all that equipment. See the mortgage charge document for full details. Fully Satisfied |
20 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
---|---|
2 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
1 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Kevin Turner as a director on 23 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
14 June 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
13 June 2013 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
12 June 2013 | Resolutions
|
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
5 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
21 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
21 June 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
20 June 2012 | Appointment of Mr Simon Christopher Gledhill as a director (2 pages) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
8 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
17 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
28 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
25 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
27 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
29 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 February 2007 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 21/09/06; full list of members (7 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
3 October 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (2 pages) |
7 July 2005 | Director resigned (1 page) |
1 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
27 July 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | Director's particulars changed (2 pages) |
7 June 2004 | Director's particulars changed (2 pages) |
12 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director resigned (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
22 January 2004 | New director appointed (1 page) |
21 January 2004 | Director's particulars changed (2 pages) |
16 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
8 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 July 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
6 April 2003 | Resolutions
|
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
8 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 June 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (2 pages) |
23 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
11 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
3 July 2001 | Director's particulars changed (1 page) |
28 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director resigned (1 page) |
19 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Director's particulars changed (2 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director's particulars changed (1 page) |
31 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 October 1999 | Return made up to 21/09/99; full list of members (7 pages) |
7 June 1999 | Particulars of mortgage/charge (7 pages) |
7 June 1999 | Particulars of mortgage/charge (21 pages) |
7 June 1999 | Particulars of mortgage/charge (7 pages) |
7 June 1999 | Particulars of mortgage/charge (21 pages) |
6 November 1998 | Return made up to 21/09/98; full list of members (6 pages) |
26 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | Director resigned (1 page) |
6 October 1998 | Company name changed natwest specialist finance limit ed\certificate issued on 07/10/98 (2 pages) |
28 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 135 bishopsgate london EC2M 3UR (2 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 August 1998 | Declaration of assistance for shares acquisition (18 pages) |
25 August 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 January 1998 | Particulars of mortgage/charge (7 pages) |
15 January 1998 | Particulars of mortgage/charge (2 pages) |
15 January 1998 | Particulars of mortgage/charge (44 pages) |
15 January 1998 | Particulars of mortgage/charge (7 pages) |
6 November 1997 | Director's particulars changed (1 page) |
29 September 1997 | Return made up to 21/09/97; no change of members (7 pages) |
20 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | New director appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
9 January 1997 | Particulars of mortgage/charge (31 pages) |
9 January 1997 | Particulars of mortgage/charge (7 pages) |
1 November 1996 | Director resigned (1 page) |
10 October 1996 | Return made up to 21/09/96; no change of members (7 pages) |
9 October 1996 | Auditor's resignation (1 page) |
21 July 1996 | New director appointed (2 pages) |
10 April 1996 | Particulars of mortgage/charge (11 pages) |
10 April 1996 | Particulars of mortgage/charge (19 pages) |
12 March 1996 | Particulars of mortgage/charge (7 pages) |
12 March 1996 | Particulars of mortgage/charge (15 pages) |
3 October 1995 | Return made up to 21/09/95; full list of members (14 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
10 May 1995 | New director appointed (6 pages) |
4 May 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |