R.B. EQUIPMENT LEASING LIMITED - LONDON


Company Profile Company Filings

Overview

R.B. EQUIPMENT LEASING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
R.B. EQUIPMENT LEASING LIMITED was incorporated 42 years ago on 06/10/1981 and has the registered number: 01589626. The accounts status is FULL and accounts are next due on 31/08/2024.

R.B. EQUIPMENT LEASING LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

250 BISHOPSGATE
LONDON
EC2M 4AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NATWEST MARKETS SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-07-10 CURRENT
SIMON CHARLES LOWE Feb 1966 British Director 2019-04-26 CURRENT
KEITH DAMIAN PEREIRA Dec 1978 British Director 2019-01-08 CURRENT
MRS EMMA-MARIE MAYES Apr 1979 British Director 2017-07-31 UNTIL 2018-03-06 RESIGNED
MR ROY FRANCIS WARREN Apr 1956 British Director 2008-07-31 UNTIL 2014-04-01 RESIGNED
MR DAVID GERALD HARRIS Jun 1969 British Director 2017-07-31 UNTIL 2019-01-08 RESIGNED
DOMHNAL SLATTERY Feb 1967 Irish Director 2004-03-18 UNTIL 2004-07-19 RESIGNED
IAN MAXWELL SHEPHARD Feb 1968 British Director 2008-08-20 UNTIL 2009-02-10 RESIGNED
STEVEN JAMES ROULSTON May 1977 British Director 2017-09-21 UNTIL 2019-01-08 RESIGNED
MR PAUL DENZIL JOHN SULLIVAN Mar 1966 British Director 2008-07-31 UNTIL 2013-12-31 RESIGNED
MR NIGEL PEARCE Apr 1951 British Director 2001-07-01 UNTIL 2004-03-18 RESIGNED
STEPHEN PAUL NIXON Sep 1970 British Director 2019-01-08 UNTIL 2019-04-26 RESIGNED
NEIL JASON MCDAID Jun 1969 British Director 2016-12-30 UNTIL 2017-07-31 RESIGNED
MR ALAN PIERS JOHNSON Feb 1968 British Director 2015-05-11 UNTIL 2017-07-31 RESIGNED
WILLIAM VAUGHAN LATTER Jun 1957 British Director 1997-05-06 UNTIL 2004-06-07 RESIGNED
JULIAN EDWIN ROGERS Mar 1970 British Director 2009-03-16 UNTIL 2014-04-01 RESIGNED
MR JOHN HAMER WOOD Apr 1962 British Director 2016-08-08 UNTIL 2017-06-30 RESIGNED
MARINA LOUISE THOMAS Nov 1976 British Secretary 2003-06-01 UNTIL 2005-11-18 RESIGNED
JOHN ALBERT LEA Jan 1951 Secretary RESIGNED
ANNABEL SUSAN GRAHAM Jan 1976 Secretary 2005-11-14 UNTIL 2006-09-01 RESIGNED
MISS CAROLYN JEAN DOWN Jan 1973 Other Secretary 2006-09-01 UNTIL 2012-10-31 RESIGNED
MRS SHARON JILL CATERER May 1962 British Director 2004-03-01 UNTIL 2017-08-31 RESIGNED
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-10-31 UNTIL 2018-07-10 RESIGNED
EION ARTHUR MCMORRAN FLINT Sep 1952 British Director 2001-07-01 UNTIL 2003-05-31 RESIGNED
IAN ANDREW ELLIS Jun 1969 British Director 2018-03-06 UNTIL 2019-01-08 RESIGNED
DAVIES BURNS ELDER Apr 1945 British Director 2000-07-01 UNTIL 2001-11-09 RESIGNED
MR ALAN SINCLAIR DEVINE Jan 1960 British Director 2007-07-19 UNTIL 2008-07-31 RESIGNED
TREVOR DOUGLAS CROME Jan 1960 British Director 2014-04-01 UNTIL 2016-06-28 RESIGNED
CHRISTOPHER RUPERT FREEBOROUGH Mar 1935 British Director RESIGNED
MR NIGEL TIMOTHY JOHN CLIBBENS Dec 1959 British Director 2014-04-01 UNTIL 2015-02-27 RESIGNED
PHILIP ANTHONY TUBB Feb 1966 British Director 2004-05-19 UNTIL 2008-08-15 RESIGNED
TREVOR VAUGHAN CASTLEDINE Feb 1969 British Director 2004-06-18 UNTIL 2007-07-19 RESIGNED
THOMAS CARR Jun 1940 British Director RESIGNED
MARTIN GRAHAM BROWN Apr 1958 British Director RESIGNED
MR GRAHAM COLIN CLEMETT Dec 1960 British Director 2003-06-01 UNTIL 2004-02-29 RESIGNED
MR ANDREW PAUL GADSBY Jul 1966 British Director 2014-04-01 UNTIL 2015-05-11 RESIGNED
ADRIAN COLIN FARNELL Jul 1961 British Director 1995-05-03 UNTIL 2008-07-31 RESIGNED
MS ANGELA MARY CUNNINGHAM Apr 1962 British Secretary 2000-07-01 UNTIL 2003-05-31 RESIGNED
JONATHAN MICHAEL SWEETMAN Jan 1951 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lombard Corporate Finance (11) Limited 2018-04-20 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Royal Bank Leasing Limited 2016-04-06 - 2018-04-20 Edinburgh   Midlothian Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOMBARD INDUSTRIAL LEASING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
MOTABILITY OPERATIONS LIMITED LONDON Active FULL 64910 - Financial leasing
LOMBARD VEHICLE MANAGEMENT (2) LIMITED LONDON, ENGLAND Dissolved... FULL 64910 - Financial leasing
CHERITON RESOURCES 16 LIMITED KENT Dissolved... DORMANT 64910 - Financial leasing
LOMBARD VEHICLE MANAGEMENT (1) LIMITED LONDON, ENGLAND Dissolved... FULL 64910 - Financial leasing
LOMBARD VEHICLE MANAGEMENT (3) LIMITED LONDON, ENGLAND Dissolved... FULL 64910 - Financial leasing
CITICAPITAL LEASING (JUNE) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
LOMBARD TECHNOLOGY SERVICES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
HELENA PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
NATWEST CAPITAL FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
NATWEST CORPORATE FINANCE LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
NATWEST INDUSTRIAL FINANCE LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
LOMBARD PLANT FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GATX ASSET RESIDUAL MANAGEMENT LIMITED SOUTHAMPTON Dissolved... FULL 64910 - Financial leasing
GROUP VEHICLE SERVICES LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
COMMERZBANK LEASING DECEMBER (24) LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
G L TRAINS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
LOMBARD CORPORATE FINANCE (6) LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
GL LEASE COMPANY NO.10 LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BABCOCK CRITICAL SERVICES LIMITED GLASGOW SCOTLAND Active FULL 77110 - Renting and leasing of cars and light motor vehicles

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SYNDICATE NOMINEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
THE ONE ACCOUNT LIMITED LONDON ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
280 BISHOPSGATE FINANCE LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
METTLE VENTURES LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
ANW TDS (NOMINEE 1) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ANW TDS (NOMINEE 2) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
NATWEST BOXED LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
NW A HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
NATWEST RT HOLDINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies