MICROLEASE FINANCE LIMITED - HARROW
Company Profile | Company Filings |
Overview
MICROLEASE FINANCE LIMITED is a Private Limited Company from HARROW ENGLAND and has the status: Active.
MICROLEASE FINANCE LIMITED was incorporated 42 years ago on 03/03/1982 and has the registered number: 01619305. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
MICROLEASE FINANCE LIMITED was incorporated 42 years ago on 03/03/1982 and has the registered number: 01619305. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
MICROLEASE FINANCE LIMITED - HARROW
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 WAVERLEY INDUSTRIAL ESTATE
HARROW
MIDDLESEX
HA1 4TR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN C WATSON | Nov 1984 | American | Director | 2020-01-06 | CURRENT |
MR. GREGORY WILKINSON | Jan 1975 | American | Director | 2020-01-06 | CURRENT |
NIGEL FORBES RENNIE | Jul 1960 | British | Director | 2020-01-06 | CURRENT |
MS CHIAO-LI PENG-TSEUNG | Jun 1975 | British | Director | 2023-09-13 | CURRENT |
MS SHERYL ANNE TYE | Aug 1957 | British | Director | 2000-12-14 UNTIL 2003-02-20 | RESIGNED |
MR ANTHONY NORMAN OLLIS | Feb 1959 | English | Secretary | 1995-10-25 UNTIL 2000-10-31 | RESIGNED |
PAUL DAVID RENNIE | Nov 1957 | British | Secretary | 1995-05-26 UNTIL 1995-10-25 | RESIGNED |
MR PAUL ALEXANDER SMITH | Aug 1965 | British | Secretary | 2000-11-16 UNTIL 2017-08-04 | RESIGNED |
MR KENNETH GORDON STONE | Jan 1948 | British | Secretary | RESIGNED | |
MR ANTHONY NORMAN OLLIS | Feb 1959 | English | Director | 1998-07-29 UNTIL 2000-10-31 | RESIGNED |
MR PAUL ALEXANDER SMITH | Aug 1965 | British | Director | 2009-09-09 UNTIL 2017-08-04 | RESIGNED |
PAUL DAVID RENNIE | Nov 1957 | British | Director | RESIGNED | |
DAVID CAIE RENNIE | May 1925 | British | Director | RESIGNED | |
MR SHAUN REED | Sep 1974 | British | Director | 2022-12-15 UNTIL 2023-04-05 | RESIGNED |
CLIFFORD SAMUEL PERKINS | Mar 1953 | British | Director | 1999-06-17 UNTIL 2000-03-01 | RESIGNED |
ROBERT NICHOLAS GOLLMAN | May 1925 | British | Director | 1983-04-25 UNTIL 1990-02-02 | RESIGNED |
ROMANA-MANUELA MANUELA MURPHY | May 1978 | Romanian | Director | 2020-01-06 UNTIL 2022-03-18 | RESIGNED |
MR JOHN JOSEPH HAFFERTY | Jul 1956 | American | Director | 2018-01-25 UNTIL 2019-02-27 | RESIGNED |
MR NIGEL BROWN | Dec 1957 | British | Director | 2000-12-21 UNTIL 2002-04-12 | RESIGNED |
MR NIGEL BROWN | Dec 1957 | British | Director | 2006-06-23 UNTIL 2020-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms. Chiao-Li Peng-Tseng Peng-Tseng | 2023-09-13 | 6/1975 | Harrow Middlesex |
Significant influence or control Significant influence or control as firm |
Mr. Nigel Forbes Rennie | 2023-01-06 | 7/1960 | Harrow Middlesex |
Significant influence or control Significant influence or control as firm |
Mr. Jonathan C Watson | 2020-01-06 | 11/1984 | West Hills Ca |
Significant influence or control Significant influence or control as firm |
Electro Rent Uk Ltd | 2016-04-06 | Harrow |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Mr. Gregory Lupton Wilkinson | 2016-04-06 | 1/1975 | West Hills Ca |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MICROLEASE FINANCE LIMITED | 2023-12-22 | 31-12-2022 | £1,045,428 equity |
MICROLEASE FINANCE LIMITED | 2023-03-01 | 31-12-2021 | £859,000 equity |