Company NameWMB Leasing Eight Limited
Company StatusDissolved
Company Number03189760
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Previous NameBetrum Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr James McNeill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleBanker
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameMr John Christopher Swaine
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleBanker
Correspondence Address51 Oakwood Road
Bricket Wood
St Albans
Hertfordshire
AL2 3PZ
Director NameMr Russell Ian Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleBanker
Correspondence Address82 Warren Road
Leigh On Sea
Essex
SS9 3TS
Secretary NameMr James McNeill
NationalityBritish
StatusCurrent
Appointed20 May 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleBanker
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameMr Andrew James Alexander Grey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressLittlethorpe Furze Hill
Kingswood
Surrey
KT20 6EP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2001Dissolved (1 page)
7 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000O/C 20/07/00 rem/appt liq (8 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
9 November 1999Registered office changed on 09/11/99 from: 33/36 gracechurch street london EC3V 0AX (1 page)
8 November 1999Declaration of solvency (3 pages)
8 November 1999Appointment of a voluntary liquidator (1 page)
8 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1999Accounts made up to 31 December 1998 (12 pages)
12 February 1999Director resigned (1 page)
12 October 1998Auditor's resignation (2 pages)
23 June 1998Accounts made up to 31 December 1997 (12 pages)
24 May 1998Return made up to 23/04/98; no change of members (5 pages)
2 July 1997Accounts made up to 31 December 1996 (10 pages)
23 May 1997Return made up to 23/04/97; full list of members (7 pages)
13 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996New director appointed (3 pages)
1 July 1996Registered office changed on 01/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Ad 20/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1996New secretary appointed;new director appointed (3 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(57 pages)
1 July 1996New director appointed (3 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 July 1996New director appointed (3 pages)
25 June 1996Company name changed betrum services LIMITED\certificate issued on 25/06/96 (2 pages)
23 April 1996Incorporation (16 pages)