LEASING DECEMBER (14) LIMITED - DORKING


Company Profile Company Filings

Overview

LEASING DECEMBER (14) LIMITED is a Private Limited Company from DORKING and has the status: Active - Proposal to Strike off.
LEASING DECEMBER (14) LIMITED was incorporated 30 years ago on 29/11/1993 and has the registered number: 02876243. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LEASING DECEMBER (14) LIMITED - DORKING

This company is listed in the following categories:
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

OAK GREEN HOUSE, 250-256 HIGH STREET
DORKING
SURREY
RH4 1QT

This Company Originates in : United Kingdom
Previous trading names include:
DRESDNER KLEINWORT LEASING DECEMBER (14) LIMITED (until 28/09/2007)
DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER 14 LIMITED (until 18/09/2006)
ABBEY NATIONAL SEPTEMBER LEASING (6) LTD (until 27/09/2004)

Confirmation Statements

Last Statement Next Statement Due
01/01/2023 15/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRIAN O'HARA Dec 1967 Irish Director 2015-05-07 CURRENT
GRAFTON GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2007-09-25 CURRENT
MARTIN JOHN SOCKETT Nov 1976 British Director 2023-06-27 CURRENT
BRIAN HODGKISS Feb 1956 British Director 2014-01-23 UNTIL 2015-04-30 RESIGNED
MR ROBIN GARRATT Jan 1953 British Director 1993-12-13 UNTIL 2002-06-30 RESIGNED
MR KEVIN PAUL MIDDLETON May 1956 British Director 2007-09-25 UNTIL 2011-09-30 RESIGNED
ANNA MERRICK Sep 1957 British Director 1994-06-29 UNTIL 2002-06-30 RESIGNED
GRAHAM STEPHEN LONG Mar 1960 British Director 1997-04-01 UNTIL 1998-03-10 RESIGNED
MR ANTHONY DAVID LEVY Dec 1966 British Director 2006-09-12 UNTIL 2007-09-26 RESIGNED
MR WILLIAM NAIRN LOWE May 1957 British Director 2002-06-30 UNTIL 2004-09-17 RESIGNED
MR DAVID GARETH JONES Nov 1948 British Director 1993-12-20 UNTIL 1998-12-10 RESIGNED
SARAH ANNE ZINS Feb 1957 British Director 1996-05-01 UNTIL 1997-04-01 RESIGNED
MR DAVID JAMES ELLIS Mar 1959 British Director 2000-12-18 UNTIL 2004-09-17 RESIGNED
DAVID MARTIN GREEN Jan 1956 British Director 2002-06-30 UNTIL 2004-09-17 RESIGNED
SUZANNE MARGARET JULIAN Apr 1956 British Director 1993-12-20 UNTIL 2000-12-18 RESIGNED
JAMES CAMERON WALL Sep 1967 British Secretary 2004-09-17 UNTIL 2007-09-25 RESIGNED
HENRIETTA FRANCES JANE FANE DE SALIS Mar 1965 British Director 2004-09-17 UNTIL 2007-09-26 RESIGNED
ANDREW JOHN STEVENS Nov 1957 British Secretary 2005-07-26 UNTIL 2006-09-12 RESIGNED
PETER LEONARD LONGCROFT Jun 1949 Secretary 2004-09-17 UNTIL 2005-06-30 RESIGNED
IRINA MARSOVNA DANIEL British Secretary 2006-09-12 UNTIL 2007-09-26 RESIGNED
NEIL GORDON AIKEN May 1962 British Director 2004-09-17 UNTIL 2007-09-25 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-11-29 UNTIL 1993-12-13 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-11-29 UNTIL 1993-12-13 RESIGNED
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 1993-12-13 UNTIL 1994-11-29 RESIGNED
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary RESIGNED
MR JONATHAN CLIVE NICHOLLS Oct 1957 English Director 1993-12-20 UNTIL 1996-04-30 RESIGNED
MR JEREMY DAVID NICHOLSON THOMAS Sep 1954 British Director 2004-09-17 UNTIL 2007-09-26 RESIGNED
MR JONATHON PAUL SOWTON Jul 1962 British Director 2013-11-12 UNTIL 2023-06-30 RESIGNED
MR MICHAEL PARES Dec 1943 British Director 2007-09-25 UNTIL 2013-12-31 RESIGNED
JONATHAN PAUL COHEN Oct 1948 British Director 2002-06-30 UNTIL 2004-07-26 RESIGNED
MR COLM O'NUALLAIN Jan 1954 Irish Director 2007-09-25 UNTIL 2013-09-09 RESIGNED
GWENDOLINE MARY BATCHELOR Jan 1948 British Director 1999-05-10 UNTIL 2002-04-12 RESIGNED
GWENDOLINE MARY BATCHELOR Jan 1948 British Director 1998-03-26 UNTIL 1998-12-18 RESIGNED
RICHARD ALASTAIR BIRCH Jun 1965 British Director 2004-09-17 UNTIL 2007-09-26 RESIGNED
COLIN O'DONOVAN Jun 1974 Irish Director 2013-09-09 UNTIL 2013-11-12 RESIGNED
SHIRLEY ANN ELIZABETH EDWARDS Jan 1957 British Director 1998-12-18 UNTIL 2002-04-12 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grafton Group (Uk) Plc 2016-04-06 Dorking   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HANSON FINANCE (2003) LIMITED MAIDENHEAD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ABBEY NATIONAL (HOLDINGS) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
INTERCONNECTOR LEASING COMPANY LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
WALKER AVIATION LEASING (UK) LIMITED EXETER Dissolved... FULL 64910 - Financial leasing
CHERITON RESOURCES 13 LIMITED KENT Dissolved... DORMANT 64910 - Financial leasing
COMMERZBANK LEASING SEPTEMBER (5) LIMITED Active FULL 64910 - Financial leasing
COMMERZBANK LEASING DECEMBER (13) LIMITED Dissolved... FULL 64910 - Financial leasing
INMARSAT LEASING LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ABBEY NATIONAL SEPTEMBER LEASING (3) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
PERUDA LEASING LIMITED LONDON ... SMALL 64910 - Financial leasing
PORTERBROOK MARCH LEASING (4) LIMITED DERBY Active FULL 64910 - Financial leasing
ABBEY NATIONAL TREASURY INVESTMENTS LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
MAN STRATEGIC HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
OM GROUP (UK) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
OLD MUTUAL BUSINESS SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
SHAFTESBURY CAPITAL PLC LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
PROWTING 1987 TRUSTEE ONE LIMITED POOLE ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
PROWTING 1987 TRUSTEE TWO LIMITED POOLE ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
PROWTING 1968 TRUSTEE TWO LIMITED POOLE ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B D ESTATES (1999) LIMITED DORKING Active DORMANT 74990 - Non-trading company
AVC (STAIRBOX) LIMITED DORKING UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
ARKQ LIMITED SURREY Active DORMANT 32990 - Other manufacturing n.e.c.
AIRLINGUA INTERNATIONAL LTD DORKING ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
SUPER PROMOTIONS LIMITED DORKING UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants
ED DRAKE PRODUCTIONS LIMITED DORKING Active DORMANT 60100 - Radio broadcasting
SUCCESS MASTERY GLOBAL LTD DORKING ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DASW PROPERTY INVESTMENTS LTD DORKING UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
SELSDON SMILES LIMITED DORKING ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
PLATINUM THAI LIMITED DORKING UNITED KINGDOM Active DORMANT 56101 - Licensed restaurants