Egham
TW20 9EY
Director Name | Mr Simon James Young |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 November 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 65 High Street Egham TW20 9EY |
Secretary Name | Mr Clifford Brian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 23 High Street Yelvertoft NN6 6LE |
Secretary Name | Mr Jeremy Simon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 December 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timbered Cottage Witheridge Lane Penn High Wycombe Buckinghamshire HP10 8PQ |
Secretary Name | Mr Neil Kenneth Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2009) |
Role | Commercial Dir |
Correspondence Address | 6 Letchfield Leyhill Chesham Buckinghamshire HP5 3QU |
Director Name | Mr Stephen Charles Bassett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Caherconree Plantation Road Leighton Buzzard Bedfordshire LU7 3HT |
Director Name | Michael Glenn William Fairey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2008) |
Role | Sales Director |
Correspondence Address | The Paddocks 17 Yew Tree Lane Spratton Northampton Northamptonshire NN6 8HL |
Director Name | Richard William Hirst |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2007) |
Role | Business Development Director |
Correspondence Address | 36b The Broadwalk Imperial Square Cheltenham Gloucestershire GL50 1QG Wales |
Director Name | Mr Wayne David Fowkes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Willow House Farthingstone Towcester Northamptonshire NN12 8ER |
Secretary Name | Mr Peter Anthony Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Director Name | Ms Patricia Anne Bolton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
Director Name | Mr Stephen Swiatek |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
Director Name | Mr Peter Anthony Millard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
Director Name | Mr Ralf Behrning |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2017(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 November 2018) |
Role | Executive Vice President Sales Western Europe |
Country of Residence | France |
Correspondence Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Sixteen Church Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 16 Church Street Rugby Warwickshire CV21 3PW |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | leasesupportdesk.com |
---|
Registered Address | 65 High Street Egham TW20 9EY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
98 at £1 | Chg-meridian (Holdings) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
14 February 2011 | Delivered on: 23 February 2011 Persons entitled: Sg Equipment Finance Limited Classification: Form of assignment schedule Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title benefit and interest in and to the equipment see image for full details. Outstanding |
---|---|
11 January 2011 | Delivered on: 1 February 2011 Persons entitled: Sg Equipment Finance Limited Classification: Master security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As a continuing security for the payment and discharge of the secured moneys in relation to a specific agreement. Full title guarantee all of its rights title benefit and interest in and to the assigned property insofar as it relates to that specific agreement see image for full details. Outstanding |
13 October 2006 | Delivered on: 26 October 2006 Satisfied on: 16 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2017 | Appointment of Mr Ralf Behrning as a director on 21 December 2017 (2 pages) |
---|---|
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
27 March 2017 | Withdraw the company strike off application (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Resolutions
|
7 March 2017 | Application to strike the company off the register (4 pages) |
10 February 2017 | Resolutions
|
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Declan Mcglone as a director on 5 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Wayne David Fowkes as a director on 29 December 2016 (2 pages) |
16 November 2016 | Satisfaction of charge 3 in full (1 page) |
16 November 2016 | Satisfaction of charge 2 in full (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 February 2013 | Termination of appointment of Stephen Swiatek as a director (1 page) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 April 2012 | Termination of appointment of Patricia Bolton as a director (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
2 April 2012 | Appointment of Mr Peter Anthony Millard as a director (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 February 2011 | Termination of appointment of Peter Millard as a director (1 page) |
7 February 2011 | Termination of appointment of Wayne Fowkes as a director (1 page) |
7 February 2011 | Termination of appointment of Peter Millard as a secretary (1 page) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 January 2011 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2010 | Appointment of Mr Stephen Swiatek as a director (2 pages) |
7 December 2010 | Appointment of Ms Patricia Anne Bolton as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Section 519 (1 page) |
20 July 2009 | Auditor's resignation (3 pages) |
11 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands daventry northamptonshire NN11 8YL (1 page) |
1 July 2009 | Return made up to 15/06/07; full list of members; amend (9 pages) |
1 July 2009 | Return made up to 15/06/08; no change of members; amend (9 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 April 2009 | Appointment terminated secretary neil lamond (1 page) |
16 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
2 March 2009 | Appointment terminated director stephen bassett (1 page) |
3 November 2008 | Appointment terminated director michael fairey (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
7 May 2008 | Director's change of particulars / stephen bassett / 07/05/2008 (2 pages) |
7 May 2008 | Appointment terminated director richard hirst (1 page) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (4 pages) |
10 July 2007 | Director's particulars changed (1 page) |
22 March 2007 | £ ic 100/98 28/06/06 £ sr 2@1=2 (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 October 2006 | Particulars of mortgage/charge (9 pages) |
10 October 2006 | Resolutions
|
20 July 2006 | New director appointed (2 pages) |
17 July 2006 | Return made up to 15/06/06; full list of members
|
3 May 2006 | New director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (1 page) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 August 2005 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 15/06/05; full list of members
|
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
8 November 2004 | Return made up to 15/06/04; full list of members
|
5 November 2004 | Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 October 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 16 church street rugby warwickshire CV21 3PW (1 page) |
12 September 2003 | New director appointed (2 pages) |
1 July 2003 | Return made up to 15/06/03; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
19 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
15 June 2001 | Incorporation (19 pages) |