GRESHAM LEASING MARCH (3) LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRESHAM LEASING MARCH (3) LIMITED is a Private Limited Company from LONDON and has the status: Active.
GRESHAM LEASING MARCH (3) LIMITED was incorporated 36 years ago on 01/05/1987 and has the registered number: 02127576. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GRESHAM LEASING MARCH (3) LIMITED was incorporated 36 years ago on 01/05/1987 and has the registered number: 02127576. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GRESHAM LEASING MARCH (3) LIMITED - LONDON
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
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
30 GRESHAM STREET
LONDON
EC2V 7PG
This Company Originates in : United Kingdom
Previous trading names include:
COMMERZBANK LEASING DECEMBER (25) LIMITED (until 18/09/2013)
COMMERZBANK LEASING DECEMBER (25) LIMITED (until 18/09/2013)
BARCLAYS LEASING (NO.21) LIMITED (until 30/12/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES CAMERON WALL | Secretary | 2010-12-20 | CURRENT | ||
MICHAEL CHRISTOPHER BEEBEE | Oct 1968 | British | Director | 2010-12-20 | CURRENT |
MISS ROXANE COLINE MARFAING | Apr 1986 | British | Director | 2022-07-01 | CURRENT |
NEIL GORDON AIKEN | May 1962 | British | Director | 2010-12-20 | CURRENT |
JONATHAN TERENCE LEATHER | Mar 1965 | British | Director | 2002-08-12 UNTIL 2010-12-20 | RESIGNED |
JONATHAN TERENCE LEATHER | Mar 1965 | British | Secretary | 2000-03-17 UNTIL 2001-10-10 | RESIGNED |
CHARLES FREDERICK SHOOLBRED | Feb 1949 | Secretary | RESIGNED | ||
RICHARD ALLAN HILLS | Sep 1956 | British | Director | 2000-08-16 UNTIL 2002-08-12 | RESIGNED |
JOHN MARTIN WEAVING | Jul 1959 | British | Director | 1993-08-01 UNTIL 1996-03-31 | RESIGNED |
BARRY WEAL | Aug 1952 | British | Director | 1994-08-31 UNTIL 2000-08-16 | RESIGNED |
HAZEL ANNE MARIE WATSON | Jan 1967 | Irish | Director | 2010-10-26 UNTIL 2010-12-20 | RESIGNED |
FRANK AVIS SILCOCK | Sep 1934 | British | Director | RESIGNED | |
DUNCAN JOHN ROWBERRY | Jun 1959 | British | Director | 1996-08-23 UNTIL 2010-12-20 | RESIGNED |
CHARLES PAUL ROWAN | Jun 1961 | British | Director | 1996-08-23 UNTIL 1998-07-17 | RESIGNED |
THOMAS GEOFFREY RIDOUT | Apr 1977 | British | Director | 2010-10-08 UNTIL 2010-12-20 | RESIGNED |
RICHARD JOHN MCMILLAN | May 1958 | British | Director | 2002-08-12 UNTIL 2009-12-18 | RESIGNED |
GORDON PATERSON MACINTOSH | Jul 1945 | British | Director | 1994-12-31 UNTIL 2000-06-30 | RESIGNED |
BAROMETERS LIMITED | Corporate Director | 2000-08-16 UNTIL 2005-06-30 | RESIGNED | ||
DARREN MARK HARE | Jan 1966 | British | Director | 2009-12-09 UNTIL 2010-01-21 | RESIGNED |
MR DAVID JAMES ELLIS | Mar 1959 | British | Director | RESIGNED | |
ERIC ROBERT DOWDING | May 1952 | British | Director | 1998-07-17 UNTIL 2000-08-16 | RESIGNED |
THOMAS MARTIN CLARK | Aug 1939 | British | Director | RESIGNED | |
MR JOHN DALRYMPLE CALLENDER | Apr 1950 | British | Director | RESIGNED | |
SARAH BOX | May 1955 | British | Director | 1996-03-31 UNTIL 1998-07-17 | RESIGNED |
CHRISTOPHER LESLIE RICHARD BOOBYER | Aug 1954 | British | Director | 2002-08-12 UNTIL 2004-09-17 | RESIGNED |
DENIS RAYMOND ABLITT | Jun 1952 | British | Director | 2000-08-16 UNTIL 2002-08-12 | RESIGNED |
BARCOSEC LIMITED | Corporate Secretary | 2001-10-10 UNTIL 2010-12-20 | RESIGNED | ||
BARCOSEC LIMITED | Corporate Director | 2000-08-16 UNTIL 2005-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Commerzbank Ag (London Branch) | 2016-04-06 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |