London
EC2V 7PG
Director Name | Mr Neil Gordon Aiken |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 29 March 2023) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Richard Alastair Birch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 29 March 2023) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Paul Richard Burrows |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 29 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 29 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Frederick Humphrey Brittain |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | C/O Sovereign Leasing Plc 298 Deansgate Manchester Gtr Manchester M3 4HH |
Secretary Name | Michael John Duval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Greenfields Ponds Road Chelmsford Essex CM2 8QP |
Director Name | Mr Klaus Gugglberger |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 November 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Graf Starhembergasse 4 1040 Vienna Austria |
Director Name | Mr Ian Garden Scott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverbank House Aboyne Aberdeenshire AB34 5JD Scotland |
Director Name | Mr Charles Stuart Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Balnacroft 8 Stonewalls Rosemary Lane Rossett Wrexham Flintshire LL12 0LG Wales |
Secretary Name | Mr Charles Stuart Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Balnacroft 8 Stonewalls Rosemary Lane Rossett Wrexham Flintshire LL12 0LG Wales |
Director Name | John Jardine |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Finance House Director |
Correspondence Address | The Old School Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Norman Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2001) |
Role | Finance Housing Director |
Correspondence Address | 4 Old Hall Park Guilden Sutton Chester CH3 7ER Wales |
Director Name | Mr Andrew Philip Lee |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2000) |
Role | Finance House Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alder Lane Balsall Common Solihull CV7 7DZ |
Secretary Name | Julian Hepplewhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory End Burton Overy Leicestershire LE8 9EW |
Secretary Name | Ian Andrew Sinclair Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Stainton 103 Menlove Avenue Calderstones Liverpool L18 3HP |
Director Name | Mr Martin William Evans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(11 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Moss Lane Bramhall Stockport Cheshire SK7 1EH |
Director Name | Mr Anthony Paul Duffy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(11 years after company formation) |
Appointment Duration | 6 months (resigned 02 March 2001) |
Role | Deputy Md Girobank |
Country of Residence | England |
Correspondence Address | 7 Outram Road Alexandra Park London N22 7AB |
Director Name | Mr Andrew Blyth Swann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Nield House Beamond End Amersham Buckinghamshire HP7 0QT |
Director Name | Mr Robert Leslie Towers |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Winwick Park Avenue Winwick Warrington WA2 8XB |
Director Name | Mr Colin Richard Morley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Model Lodging House Bloom Street Salford Lancashire M3 6AJ |
Director Name | Mr Charles Toby Fitzherbert White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Hopton Wafers Cleobury Mortimer Shropshire DY14 0NA |
Secretary Name | Mr Richard Allen Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Narborough Road South Leicester Leistershire LE3 2HA |
Director Name | Mr Christopher Stanley Jones |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Roberts Court 45-49 Barkston Gardens Kensington London SW5 0ES |
Secretary Name | Irina Marsovna Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Flat 1 9 Cromwell Place London SW7 2JN |
Director Name | Henrietta Frances Jane Fane De Salis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 August 2009) |
Role | Solicitor |
Correspondence Address | 52 Colebrooke Row London N1 8AF |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Director Name | Dresdner Kleinwort Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2008) |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Website | commerzbank.com |
---|
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Commerzbank Leasing Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
---|---|
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
12 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
19 September 2012 | Full accounts made up to 30 June 2012 (10 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Statement of capital on 3 April 2012
|
3 April 2012 | Statement by directors (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Solvency statement dated 27/03/12 (1 page) |
3 April 2012 | Statement of capital on 3 April 2012
|
20 February 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 November 2010 | Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Richard Alastair Birch on 31 January 2010 (3 pages) |
17 January 2010 | Section 519 (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
14 October 2009 | Director's details changed for Paul Richard Burrows on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Richard Burrows on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
1 September 2009 | Appointment terminated director henrietta fane de salis (1 page) |
1 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 July 2009 | Appointment terminated director jeremy thomas (1 page) |
8 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
7 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
29 January 2009 | Accounting reference date shortened from 03/04/2008 to 31/12/2007 (1 page) |
7 October 2008 | Director appointed anthony david levy (5 pages) |
7 October 2008 | Director appointed richard alastair birch (4 pages) |
7 October 2008 | Director appointed paul richard burrows (3 pages) |
7 October 2008 | Director appointed henrietta frances jane fane de salis (4 pages) |
7 October 2008 | Director appointed jeremy david nicholson thomas (4 pages) |
7 October 2008 | Director appointed neil gordon aiken (4 pages) |
2 October 2008 | Appointment terminated director dresdner kleinwort LIMITED (1 page) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
18 January 2008 | Secretary resigned (1 page) |
11 December 2007 | Return made up to 04/08/07; full list of members (3 pages) |
11 December 2007 | Location of register of members (1 page) |
26 October 2007 | Full accounts made up to 3 April 2007 (12 pages) |
26 October 2007 | Full accounts made up to 3 April 2007 (12 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 May 2007 | Ad 03/04/07--------- £ si 105@1=105 £ ic 3/108 (2 pages) |
2 May 2007 | Nc dec already adjusted 14/04/07 (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Nc inc already adjusted 03/04/07 (1 page) |
16 April 2007 | Resolutions
|
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date shortened from 31/12/07 to 03/04/07 (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: building 3 floor 2 carlton park narborough leicester LE19 0AL (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 04/08/06; full list of members; amend (7 pages) |
5 April 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 April 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
5 April 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
5 April 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
5 April 2007 | Company name changed a&l cf december (9)\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Re-registration of Memorandum and Articles (15 pages) |
13 March 2007 | Director's particulars changed (1 page) |
14 February 2007 | New director appointed (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester lancashire M3 4HH (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
20 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
20 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 December 2004 | Full accounts made up to 30 September 2004 (17 pages) |
15 December 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
15 December 2004 | New director appointed (2 pages) |
18 November 2004 | Company name changed sovereign contract hire LIMITED\certificate issued on 18/11/04 (2 pages) |
7 September 2004 | Return made up to 04/08/04; full list of members (6 pages) |
17 March 2004 | Director's particulars changed (1 page) |
24 December 2003 | Full accounts made up to 30 September 2003 (13 pages) |
3 October 2003 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
31 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 May 2003 | Location of register of members (1 page) |
23 April 2003 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
17 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
17 June 2002 | Director's particulars changed (1 page) |
2 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
16 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
21 May 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (3 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
6 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
5 October 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (3 pages) |
29 August 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
17 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 August 1999 | Return made up to 04/08/99; no change of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
20 January 1999 | Director resigned (1 page) |
17 August 1998 | Return made up to 04/08/98; no change of members (6 pages) |
21 April 1998 | Director's particulars changed (1 page) |
29 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
12 March 1997 | Location of register of members (1 page) |
27 February 1997 | Location of register of members (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
6 September 1996 | Return made up to 04/08/96; full list of members (7 pages) |
2 August 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (3 pages) |
31 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
17 August 1995 | Return made up to 04/08/95; no change of members (4 pages) |