Beaconsfield
Buckinghamshire
HP9 1TR
Director Name | Mr Martin James Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(13 years, 12 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Glenshiel Road Eltham London SE9 1AQ |
Secretary Name | Suzanne Samways |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2005(14 years, 12 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 107 Suttons Avenue Hornchurch Essex RM12 4LZ |
Director Name | Andrew Coates Pryde |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2005(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Castelnau Mansions Barnes London SW13 8RA |
Director Name | Mr Robin Garratt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 107 Wansunt Road Bexley Kent DA5 2DN |
Director Name | Mr James Michael Tyrrell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Director & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Aldworth Road Upper Basildon Reading Berkshire RG8 8NH |
Director Name | Mr Jonathan Clive Nicholls |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Deputy Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Longmeadow Prinsted Lane Emsworth Hampshire PO10 8HR |
Director Name | Suzanne Margaret Julian |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 December 2000) |
Role | Accountant |
Correspondence Address | 25 Quick Road Chiswick London W4 2BU |
Director Name | David Gareth Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 1992) |
Role | Asst Gen Mgr & Treasurer |
Correspondence Address | The Buffers 11 Deepdene Drive Dorking Surrey RH5 4AH |
Secretary Name | Norman Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Secretary Name | Lenna Nagrecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Director Name | Ian Harley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1993) |
Role | Group Treasurer |
Correspondence Address | 36 Kersey Drive Selsdon Ridge South Croydon Surrey CR2 8SX |
Director Name | Mr David Gareth Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 1998) |
Role | Managing Dir/Treasury+Banking |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Farm Misbrooks Green Road Beare Green Dorking Surrey RH5 4QQ |
Director Name | Anna Merrick |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(4 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2002) |
Role | Banker |
Correspondence Address | 27 Jacksons Lane Highgate London N6 5SR |
Director Name | Sarah Anne Hutchison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 April 1997) |
Role | Banker |
Correspondence Address | 77 Parliament Hill London NW3 2TH |
Director Name | Graham Stephen Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 22 Cumberland Road London SW13 9LY |
Director Name | Gwendoline Mary Batchelor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(7 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 1998) |
Role | Finance Director |
Correspondence Address | 26 Crescent Wood Road London SE26 6RU |
Director Name | Gwendoline Mary Batchelor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(7 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 1998) |
Role | Finance Director |
Correspondence Address | 26 Crescent Wood Road London SE26 6RU |
Director Name | Shirley Ann Elizabeth Edwards |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 2002) |
Role | Financial Controller |
Correspondence Address | Tilbrook Mill Lower Dean Huntingdon Cambridgeshire PE28 0LH |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Mr William Nairn Lowe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Briar Gap Loseberry Road Claygate Surrey KT10 9DQ |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Mr Jonathan Paul Cohen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Gowan Lea 15 Woodford Road London E18 2ER |
Director Name | Mr John Christopher Swaine |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2005) |
Role | Banker |
Correspondence Address | 51 Oakwood Road Bricket Wood St Albans Hertfordshire AL2 3PZ |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(13 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 March 2004) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Registered Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,593,000 |
Net Worth | £52,000 |
Current Liabilities | £241,696,000 |
Latest Accounts | 26 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 March |
4 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
25 October 2006 | Resolutions
|
25 October 2006 | Appointment of a voluntary liquidator (1 page) |
25 October 2006 | Declaration of solvency (3 pages) |
12 October 2006 | Return made up to 31/03/06; full list of members; amend (7 pages) |
11 August 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
29 March 2005 | Full accounts made up to 26 March 2004 (13 pages) |
9 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 April 2004 | Auditor's resignation (1 page) |
13 April 2004 | Accounting reference date shortened from 30/09/04 to 26/03/04 (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Company name changed westlb leasing (1) LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Company name changed abbey national september leasing (2) LIMITED\certificate issued on 01/04/04 (2 pages) |
8 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
26 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
17 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
4 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page) |
23 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
12 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 April 2001 | Director's particulars changed (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (3 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 June 1999 | Auditor's resignation (2 pages) |
18 May 1999 | New director appointed (6 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
18 September 1998 | Auditor's resignation (2 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (7 pages) |
14 April 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
26 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
1 June 1995 | Memorandum and Articles of Association (8 pages) |
31 May 1995 | Resolutions
|
28 April 1995 | Return made up to 31/03/95; no change of members (14 pages) |
29 January 1991 | Memorandum and Articles of Association (16 pages) |