ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED - LONDON
Company Profile | Company Filings |
Overview
ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED is a Private Limited Company from LONDON and has the status: Active.
ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED was incorporated 38 years ago on 03/06/1985 and has the registered number: 01918522. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED was incorporated 38 years ago on 03/06/1985 and has the registered number: 01918522. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
2 TRITON SQUARE
LONDON
NW1 3AN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SANTANDER SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2012-08-28 | CURRENT | ||
MS NAMEETA PAI | Jul 1981 | Australian | Director | 2021-07-23 | CURRENT |
MR LEE THOMAS GRANT | May 1985 | British | Director | 2023-08-08 | CURRENT |
MRS RACHEL JANE MORRISON | Jan 1968 | British | Director | 2016-04-28 UNTIL 2021-12-31 | RESIGNED |
MR DEREK JOHN LEWIS | Dec 1964 | British | Secretary | 1993-05-12 UNTIL 1996-09-12 | RESIGNED |
PATRICIA ANN STRANAGHAN | Sep 1960 | British | Secretary | RESIGNED | |
JASON LESLIE WRIGHT | Nov 1970 | British | Director | 2004-06-30 UNTIL 2006-10-09 | RESIGNED |
MR GAVIN RAYMOND WHITE | Dec 1977 | British | Director | 2018-09-05 UNTIL 2021-07-23 | RESIGNED |
MR ANTHONY NIGEL MORLEY | Jun 1940 | British | Director | RESIGNED | |
MR DAVID HOWAT STEWART | Oct 1945 | British | Director | 1998-12-30 UNTIL 2001-09-30 | RESIGNED |
MR CHRISTOPHER PAUL STAMPER | Aug 1955 | British | Director | 2002-06-13 UNTIL 2004-06-30 | RESIGNED |
MR JOHN STEARN SCOTT | Dec 1944 | British | Director | 1998-12-30 UNTIL 2000-04-01 | RESIGNED |
JAMES RAMSAY SMART | Mar 1960 | British | Director | 2000-04-01 UNTIL 2002-02-28 | RESIGNED |
MR ALAN TOBY ROUGIER | Dec 1967 | British | Director | 2009-07-20 UNTIL 2011-07-18 | RESIGNED |
MR HARRY MCCREA ROOME | Oct 1954 | British | Director | 1992-09-14 UNTIL 1998-12-30 | RESIGNED |
MR SHASHIN PATEL | Aug 1964 | British | Director | 2002-02-28 UNTIL 2005-12-30 | RESIGNED |
TIMOTHY CORNELIUS MURLEY | Sep 1952 | British | Director | 2003-10-01 UNTIL 2006-10-09 | RESIGNED |
HEIDI ELIZABETH BROMLEY | Jan 1969 | Secretary | 1996-09-12 UNTIL 1998-12-30 | RESIGNED | |
MR MARK CUNLIFFE JACKSON | Jul 1960 | British | Director | 2005-12-30 UNTIL 2015-10-01 | RESIGNED |
MICHAEL ALAN MABERLY | Sep 1936 | British | Director | RESIGNED | |
MR ANDREW ROLAND HONEY | Apr 1964 | British | Director | 2015-10-01 UNTIL 2018-09-06 | RESIGNED |
JEFFREY JOHNSON | Dec 1945 | British | Director | 1995-01-01 UNTIL 1998-12-30 | RESIGNED |
GARY HOCKEY MORLEY | Mar 1963 | British | Director | 2001-10-17 UNTIL 2003-10-01 | RESIGNED |
DAVID MARTIN GREEN | Jan 1956 | British | Director | 2006-11-22 UNTIL 2015-12-31 | RESIGNED |
MICHAEL ELLWOOD | Apr 1961 | British | Director | 2011-08-18 UNTIL 2018-09-18 | RESIGNED |
MR SHAUN PATRICK COLES | Apr 1973 | British | Director | 2004-06-30 UNTIL 2006-10-09 | RESIGNED |
MR STEPHEN DAVID AFFLECK | Oct 1979 | British | Director | 2021-12-31 UNTIL 2023-08-08 | RESIGNED |
ABBEY NATIONAL NOMINEES LIMITED | Corporate Secretary | 2008-09-30 UNTIL 2012-08-28 | RESIGNED | ||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Corporate Secretary | 1998-12-30 UNTIL 2008-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Santander Equity Investments Limited | 2018-05-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Abbey National Treasury Services Overseas Holdings | 2016-04-06 - 2018-05-14 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Santander Uk Plc | 2016-04-06 - 2018-05-14 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |