LEASE SUPPORT DESK LIMITED - EGHAM
Company Profile | Company Filings |
Overview
LEASE SUPPORT DESK LIMITED is a Private Limited Company from EGHAM ENGLAND and has the status: Active.
LEASE SUPPORT DESK LIMITED was incorporated 22 years ago on 15/06/2001 and has the registered number: 04235133. The accounts status is DORMANT and accounts are next due on 31/12/2023.
LEASE SUPPORT DESK LIMITED was incorporated 22 years ago on 15/06/2001 and has the registered number: 04235133. The accounts status is DORMANT and accounts are next due on 31/12/2023.
LEASE SUPPORT DESK LIMITED - EGHAM
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 | 31/12/2021 | 31/12/2023 |
Registered Office
65 HIGH STREET
EGHAM
TW20 9EY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON YOUNG | Apr 1976 | English | Director | 2018-11-05 | CURRENT |
MR DECLAN MCGLONE | Aug 1965 | Irish | Director | 2017-01-05 | CURRENT |
RICHARD WILLIAM HIRST | Apr 1969 | British | Director | 2006-01-18 UNTIL 2007-12-31 | RESIGNED |
MR JEREMY SIMON HALL | Jan 1965 | British | Secretary | 2003-07-01 UNTIL 2005-12-28 | RESIGNED |
SIXTEEN CHURCH STREET NOMINEES LIMITED | Corporate Director | 2001-06-15 UNTIL 2003-07-01 | RESIGNED | ||
MR NEIL KENNETH LAMOND | Sep 1949 | Secretary | 2005-12-29 UNTIL 2009-03-31 | RESIGNED | |
MR PETER ANTHONY MILLARD | Jun 1962 | British | Secretary | 2009-03-31 UNTIL 2011-01-04 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2001-06-15 UNTIL 2001-06-15 | RESIGNED | |
MR WAYNE DAVID FOWKES | Feb 1968 | British | Director | 2016-12-29 UNTIL 2018-02-15 | RESIGNED |
MR STEPHEN SWIATEK | May 1953 | British | Director | 2010-12-06 UNTIL 2013-01-01 | RESIGNED |
MR PETER ANTHONY MILLARD | Jun 1962 | British | Director | 2003-07-01 UNTIL 2011-01-04 | RESIGNED |
MR PETER ANTHONY MILLARD | Jun 1962 | British | Director | 2012-03-26 UNTIL 2016-12-30 | RESIGNED |
MR CLIFFORD BRIAN COOPER | Mar 1948 | British | Secretary | 2001-06-15 UNTIL 2003-07-01 | RESIGNED |
MR WAYNE DAVID FOWKES | Feb 1968 | British | Director | 2006-06-01 UNTIL 2011-01-04 | RESIGNED |
MICHAEL GLENN WILLIAM FAIREY | Jul 1962 | British | Director | 2006-01-18 UNTIL 2008-10-31 | RESIGNED |
MS PATRICIA ANNE BOLTON | Sep 1956 | British | Director | 2010-12-06 UNTIL 2012-03-27 | RESIGNED |
MR RALF BEHRNING | Jun 1969 | German | Director | 2017-12-21 UNTIL 2018-11-06 | RESIGNED |
STEPHEN CHARLES BASSETT | Oct 1953 | British | Director | 2006-01-01 UNTIL 2009-02-28 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-06-15 UNTIL 2001-06-15 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2001-06-15 UNTIL 2001-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Frank Gelf | 2016-04-06 | 5/1966 | Egham | Voting rights 25 to 50 percent |
Mr. Juergen Mossakowski | 2016-04-06 | 4/1960 | Egham | Ownership of shares 25 to 50 percent |
Mrs. Susanne Gelf-Kapler | 2016-04-06 | 10/1964 | Egham | Voting rights 25 to 50 percent as trust |