Company NameGl Lease Company No.2 Limited
Company StatusDissolved
Company Number02501094
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesJobbase Limited and Lombard Leasing Industries Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCurt Fred Glenn
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed24 March 2003(12 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 06 May 2014)
RoleExecutive Vice President Opera
Country of ResidenceUnited States
Correspondence Address653 Adobe Drive
Danville
Caifornia 94526
United States
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(13 years after company formation)
Appointment Duration10 years, 11 months (closed 06 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameIan John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(15 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 06 May 2014)
RoleHead Of Asset Finance Portfoli
Country of ResidenceEngland
Correspondence AddressFarthings Rectory Road Farthings Rectory Road
Orsett
Essex
RM16 3JU
Director NameMr Brandon Kimmel Weir
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2008(17 years, 12 months after company formation)
Appointment Duration6 years (closed 06 May 2014)
RoleEquipment Management
Country of ResidenceUnited States, California
Correspondence Address5142 Masonic Avenue
Oakland
Ca 94618
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 September 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2014)
Correspondence Address24-25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed05 March 1993(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 March 1999)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(8 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(8 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 1999)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Robert Jeffrey Sammis
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2002)
RoleManager Of Diversified Finance
Correspondence Address5 Corte Gracitas
Greenbrae
California 94904
United States
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2002)
RoleAccountant/Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameRonald Berchin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2002)
RoleFinance
Correspondence Address665 Barcelona Drive
Sonoma
California 95476
95476
Director NameCurt Fred Glenn
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2001)
RoleVice President & Md
Country of ResidenceUnited States
Correspondence Address653 Adobe Drive
Danville
Caifornia 94526
United States
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(9 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 March 2000)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed28 October 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2001)
RoleStrategist
Correspondence AddressSunnyridge
Caldwell
Richmond
North Yorkshire
DL11 7QD
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2003)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressManor Farm
Main Street Levisham
Pickering
North Yorkshire
YO18 7NL
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed02 August 2001(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameCharles Gibbs Freeman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2002(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2008)
RoleEquipment Finance
Correspondence Address114 Purrington Road
Petaluma
California
94952
United States
Director NameMr Ian Charles Boulton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleDirector Of Investment Risk
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood Cottage
Wolverton Common
Tadley
Hampshire
RG26 5RZ
Director NamePeter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2003)
RoleFinance House Manager
Correspondence Address18 Daryngton Drive
Guildford
Surrey
GU1 2QB
Director NamePeter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(13 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2004)
RoleFinance House Manager
Correspondence Address18 Daryngton Drive
Guildford
Surrey
GU1 2QB
Director NameMr Simon Dominic Recaldin
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2007)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressChurch View House
Egmanton
Newark
Nottinghamshire
NG22 0HN
Secretary NameRebecca Louise Waterton
NationalityBritish
StatusResigned
Appointed22 December 2006(16 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 June 2007)
RoleCompany Director
Correspondence Address36 Greyladies Gardens
Wat Tyler Road, Greenwich
London
SE10 8AU
Secretary NameMr Marcos Castro
StatusResigned
Appointed11 June 2007(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed01 August 2008(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Secretary NameKirsty Daly
StatusResigned
Appointed01 June 2011(21 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed24 February 2012(21 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

3 at £1Lombard Business Leasing LTD
75.00%
Ordinary B
1 at £1Gatx International LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
25 July 2013Full accounts made up to 31 December 2012 (17 pages)
25 July 2013Full accounts made up to 31 December 2012 (17 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 4
(8 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 4
(8 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
2 July 2012Full accounts made up to 31 December 2011 (21 pages)
2 July 2012Full accounts made up to 31 December 2011 (21 pages)
21 May 2012Director's details changed for Ian John Isaac on 10 May 2012 (2 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
21 May 2012Director's details changed for Ian John Isaac on 10 May 2012 (2 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
28 February 2012Appointment of Amy Williamson as a secretary (2 pages)
28 February 2012Appointment of Amy Williamson as a secretary (2 pages)
27 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
27 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
9 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
9 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
7 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
7 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (27 pages)
5 October 2010Full accounts made up to 31 December 2009 (27 pages)
16 June 2009Full accounts made up to 31 December 2008 (24 pages)
16 June 2009Full accounts made up to 31 December 2008 (24 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
7 August 2008Secretary appointed lindsey helen cameron (1 page)
7 August 2008Secretary appointed lindsey helen cameron (1 page)
7 August 2008Appointment terminated secretary marcos castro (1 page)
7 August 2008Appointment terminated secretary marcos castro (1 page)
2 July 2008Full accounts made up to 31 December 2007 (24 pages)
2 July 2008Full accounts made up to 31 December 2007 (24 pages)
5 June 2008Return made up to 10/05/08; full list of members (6 pages)
5 June 2008Return made up to 10/05/08; full list of members (6 pages)
3 June 2008Director appointed mr brandon kimmel weir (2 pages)
3 June 2008Director appointed mr brandon kimmel weir (2 pages)
29 May 2008Appointment terminated director charles freeman (1 page)
29 May 2008Appointment terminated director charles freeman (1 page)
9 July 2007Accounts made up to 31 December 2006 (21 pages)
9 July 2007Accounts made up to 31 December 2006 (21 pages)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Secretary's particulars changed (1 page)
14 June 2007Return made up to 10/05/07; full list of members (6 pages)
14 June 2007Return made up to 10/05/07; full list of members (6 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New secretary appointed (1 page)
5 July 2006Accounts made up to 31 December 2005 (26 pages)
5 July 2006Accounts made up to 31 December 2005 (26 pages)
5 June 2006Return made up to 10/05/06; full list of members (7 pages)
5 June 2006Return made up to 10/05/06; full list of members (7 pages)
17 October 2005Auditor's resignation (2 pages)
17 October 2005Auditor's resignation (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
8 July 2005Accounts made up to 31 December 2004 (16 pages)
8 July 2005Accounts made up to 31 December 2004 (16 pages)
3 June 2005Return made up to 10/05/05; full list of members (6 pages)
3 June 2005Return made up to 10/05/05; full list of members (6 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
18 June 2004Accounts made up to 31 December 2003 (15 pages)
18 June 2004Accounts made up to 31 December 2003 (15 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
2 September 2003New director appointed (3 pages)
2 September 2003New director appointed (3 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
25 June 2003New director appointed (6 pages)
25 June 2003New director appointed (6 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
20 May 2003Accounts made up to 31 December 2002 (14 pages)
20 May 2003Accounts made up to 31 December 2002 (14 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
6 June 2002Accounts made up to 31 December 2001 (13 pages)
6 June 2002Accounts made up to 31 December 2001 (13 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
26 March 2002New director appointed (3 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (3 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
9 October 2001Accounts made up to 31 December 2000 (16 pages)
9 October 2001Accounts made up to 31 December 2000 (16 pages)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
9 July 2001New director appointed (4 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (4 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
23 May 2001Return made up to 10/05/01; full list of members (7 pages)
23 May 2001Return made up to 10/05/01; full list of members (7 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
27 April 2001New director appointed (8 pages)
27 April 2001New director appointed (8 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
20 February 2001New director appointed (5 pages)
20 February 2001New director appointed (5 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
13 June 2000Return made up to 10/05/00; full list of members (7 pages)
13 June 2000Return made up to 10/05/00; full list of members (7 pages)
13 June 2000Director's particulars changed (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director's particulars changed (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
3 December 1999Memorandum and Articles of Association (12 pages)
3 December 1999Memorandum and Articles of Association (12 pages)
3 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
3 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 November 1999Company name changed lombard leasing industries limit ed\certificate issued on 01/12/99 (3 pages)
30 November 1999Company name changed lombard leasing industries limit ed\certificate issued on 01/12/99 (3 pages)
15 November 1999New director appointed (5 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Ad 28/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Ad 28/10/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 November 1999Ad 28/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (5 pages)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (4 pages)
15 November 1999New director appointed (4 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Ad 28/10/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 November 1999New director appointed (2 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
19 May 1999Registered office changed on 19/05/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
19 May 1999Registered office changed on 19/05/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
19 May 1999Return made up to 10/05/99; full list of members (7 pages)
19 May 1999Return made up to 10/05/99; full list of members (7 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
18 May 1998Return made up to 10/05/98; full list of members (7 pages)
18 May 1998Return made up to 10/05/98; full list of members (7 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
15 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
15 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
2 June 1997Return made up to 10/05/97; full list of members (7 pages)
2 June 1997Return made up to 10/05/97; full list of members (7 pages)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
25 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
25 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
9 June 1996Return made up to 10/05/96; full list of members (8 pages)
9 June 1996Return made up to 10/05/96; full list of members (8 pages)
11 September 1995Director's particulars changed (6 pages)
11 September 1995Director's particulars changed (6 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
6 June 1995Return made up to 10/05/95; full list of members (12 pages)
6 June 1995Return made up to 10/05/95; full list of members (12 pages)