HALIFAX LEASING (SEPTEMBER) LIMITED - LONDON
Company Profile | Company Filings |
Overview
HALIFAX LEASING (SEPTEMBER) LIMITED is a Private Limited Company from LONDON and has the status: Active.
HALIFAX LEASING (SEPTEMBER) LIMITED was incorporated 27 years ago on 25/11/1996 and has the registered number: 03283268. The accounts status is FULL and accounts are next due on 30/06/2024.
HALIFAX LEASING (SEPTEMBER) LIMITED was incorporated 27 years ago on 25/11/1996 and has the registered number: 03283268. The accounts status is FULL and accounts are next due on 30/06/2024.
HALIFAX LEASING (SEPTEMBER) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ROBERT TURNER | Oct 1964 | British | Director | 2015-09-23 | CURRENT |
ALYSON ELIZABETH MULHOLLAND | Secretary | 2017-12-18 | CURRENT | ||
MS LAURA FRANCES DOREY | Aug 1978 | British | Director | 2022-01-13 | CURRENT |
CERI RICHARDS | Dec 1958 | British | Director | 2007-11-05 UNTIL 2010-04-23 | RESIGNED |
RM NOMINEES LIMITED | Corporate Nominee Director | 1996-11-25 UNTIL 1997-06-23 | RESIGNED | ||
MR PAUL GITTINS | Dec 1955 | British | Secretary | 2005-09-30 UNTIL 2013-09-03 | RESIGNED |
MRS MICHELLE ANTOINETTE ANGELA JOHNSON | Secretary | 2013-09-03 UNTIL 2017-12-18 | RESIGNED | ||
MATTHEW SEBASTIAN LODGE | Sep 1960 | Secretary | 1997-06-25 UNTIL 2005-09-30 | RESIGNED | |
MR LAMBERTUS HENDRIK VELDHUIZEN | Jan 1967 | Dutch | Director | 2010-07-08 UNTIL 2011-09-30 | RESIGNED |
MR RICHARD OWEN WILLIAMS | Oct 1959 | British | Director | 2011-11-14 UNTIL 2016-05-31 | RESIGNED |
ANTHONY WILFRID JUKES | Apr 1943 | British | Director | 1997-06-25 UNTIL 2002-12-06 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 1996-11-25 UNTIL 1997-06-23 | RESIGNED | ||
MR JAMES DOUGLAS MORTIMER SMALLWOOD | Jun 1955 | British | Director | 1997-06-25 UNTIL 2003-12-17 | RESIGNED |
MR LINDSAY JOHN TOWN | Aug 1954 | British | Director | 1999-05-01 UNTIL 2007-11-05 | RESIGNED |
DAVID LAWRENCE SHINDLER | Oct 1958 | British | Director | 2007-11-05 UNTIL 2010-07-09 | RESIGNED |
YVONNE EASTON SHARP | Feb 1972 | British | Director | 2007-11-05 UNTIL 2010-06-30 | RESIGNED |
JOE AITKEN | May 1951 | British | Director | 2007-11-05 UNTIL 2008-09-08 | RESIGNED |
STEPHEN JOHN PETERS | Aug 1953 | British | Director | 1997-12-18 UNTIL 2008-07-22 | RESIGNED |
MR JOHN MICHAEL MORRISSEY | Apr 1961 | British | Director | 2003-11-18 UNTIL 2007-11-05 | RESIGNED |
MR STEPHEN ROSENSTJERNE KRAG | Feb 1959 | British | Director | 2000-06-08 UNTIL 2002-07-10 | RESIGNED |
MR SIMON CHRISTOPHER GLEDHILL | Dec 1965 | British | Director | 2010-07-08 UNTIL 2013-05-29 | RESIGNED |
MR ROBIN ALEXANDER ISAACS | Jan 1955 | British | Director | 2012-07-24 UNTIL 2012-12-13 | RESIGNED |
MR TIMOTHY JAMES GOODE | Mar 1953 | British | Director | 1997-06-25 UNTIL 2000-05-23 | RESIGNED |
MR NEIL JULIAN BLAKE | Nov 1967 | British | Director | 2013-05-29 UNTIL 2015-08-13 | RESIGNED |
KEITH RODERICK GLASSCOE | May 1962 | British | Director | 2007-11-05 UNTIL 2009-08-31 | RESIGNED |
MR GERARD ASHLEY FOX | Jun 1963 | British | Director | 2013-05-29 UNTIL 2018-06-28 | RESIGNED |
TIMOTHY SEBASTIAN DURHAM | Nov 1962 | British | Director | 2010-07-08 UNTIL 2012-10-15 | RESIGNED |
MR COLIN GRAHAM DOWSETT | Jul 1964 | British | Director | 2010-06-30 UNTIL 2023-11-22 | RESIGNED |
MR ANDREW JOHN CUMMING | Jun 1954 | British | Director | 2010-07-08 UNTIL 2012-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bank Of Scotland Structured Asset Finance Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |