ICR EQUIPMENT LEASING NO.8 LIMITED -
Company Profile | Company Filings |
Overview
ICR EQUIPMENT LEASING NO.8 LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
ICR EQUIPMENT LEASING NO.8 LIMITED was incorporated 21 years ago on 16/05/2002 and has the registered number: 04440288. The accounts status is MICRO ENTITY.
ICR EQUIPMENT LEASING NO.8 LIMITED was incorporated 21 years ago on 16/05/2002 and has the registered number: 04440288. The accounts status is MICRO ENTITY.
ICR EQUIPMENT LEASING NO.8 LIMITED -
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2022 |
Registered Office
123 OLD BROMPTON ROAD
SW7 3RP
This Company Originates in : United Kingdom
Previous trading names include:
LLOYDS TSB EQUIPMENT LEASING (NO.8) LIMITED (until 14/02/2005)
LLOYDS TSB EQUIPMENT LEASING (NO.8) LIMITED (until 14/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2023 | 30/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR JACQUELINE LOUISE PHILIPS | Secretary | 2023-04-24 | CURRENT | ||
MR KRISTIAN HELIN | Apr 1962 | Danish | Director | 2023-04-14 | CURRENT |
PAUL FRANCIS WALTER NORRIS | Feb 1968 | British | Director | 2010-01-01 | CURRENT |
ROGER RUSSELL SEGGINS | Oct 1945 | British | Director | 2002-06-06 UNTIL 2003-07-04 | RESIGNED |
MR ANDREW PETER WHITEHEAD | Nov 1963 | British | Director | 2005-02-11 UNTIL 2007-12-21 | RESIGNED |
MS MAGDA AMY NORTH | Secretary | 2020-04-23 UNTIL 2023-03-14 | RESIGNED | ||
DR EVA RACHEL SHARPE | Secretary | 2020-02-01 UNTIL 2020-04-23 | RESIGNED | ||
CATHERINE SCIVIER | British | Secretary | 2010-01-01 UNTIL 2016-01-31 | RESIGNED | |
MRS. SHARON NOELLE SLATTERY | Irish | Secretary | 2002-05-16 UNTIL 2005-02-11 | RESIGNED | |
MR JONATHAN MARK KIPLING | Dec 1951 | British | Secretary | 2005-02-11 UNTIL 2009-12-31 | RESIGNED |
DR CHARMAINE HELEN GRIFFITHS | Secretary | 2016-02-15 UNTIL 2020-01-31 | RESIGNED | ||
ANTHONY BRIAN VOWLES | Sep 1951 | British | Director | 2002-06-06 UNTIL 2003-10-31 | RESIGNED |
PETER BERNARD MILES | May 1945 | British | Director | 2002-05-16 UNTIL 2005-02-11 | RESIGNED |
ANTHONY BRIAN VOWLES | Sep 1951 | British | Director | 2003-12-29 UNTIL 2005-02-11 | RESIGNED |
MR GEORGE TRUETT TATE | May 1950 | American | Director | 2003-12-29 UNTIL 2004-05-05 | RESIGNED |
STEVEN SURRIDGE | May 1961 | British | Director | 2005-02-11 UNTIL 2021-08-31 | RESIGNED |
MR GORDON STEWART | Mar 1966 | British | Director | 2020-12-14 UNTIL 2023-04-14 | RESIGNED |
MRS CATHERINE SCIVIER | Mar 1962 | British | Director | 2010-01-01 UNTIL 2016-01-31 | RESIGNED |
FREDERICK MICHAEL PETER RIDING | Sep 1943 | British | Director | 2002-06-06 UNTIL 2003-12-29 | RESIGNED |
MR DAVID PETER PRITCHARD | Jul 1944 | British | Director | 2002-05-16 UNTIL 2003-05-09 | RESIGNED |
DR CHARMAINE HELEN GRIFFITHS | Dec 1974 | British | Director | 2016-02-15 UNTIL 2020-01-31 | RESIGNED |
MR JONATHAN MARK KIPLING | Dec 1951 | British | Director | 2007-12-21 UNTIL 2009-12-31 | RESIGNED |
ROGER STEUART KING | Jun 1948 | Us Citezen | Director | 2002-06-06 UNTIL 2003-10-31 | RESIGNED |
MICHAEL WILLIAM JOSEPH | Mar 1956 | British | Director | 2004-06-09 UNTIL 2005-02-11 | RESIGNED |
MICHAEL JONATHAN GREEN | Jan 1947 | British | Director | 2002-06-06 UNTIL 2003-12-03 | RESIGNED |
MR. MARK ANDREW GRANT | Jul 1962 | British | Director | 2003-12-22 UNTIL 2005-02-11 | RESIGNED |
ALLAN ROBERT FOAD | Apr 1949 | British | Director | 2002-06-06 UNTIL 2005-02-11 | RESIGNED |
MR ANDREW JOHN CUMMING | Jun 1954 | British | Director | 2003-12-22 UNTIL 2005-02-11 | RESIGNED |
ANTHONY MARK BASING | Sep 1951 | British | Director | 2004-07-07 UNTIL 2005-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Institute Of Cancer Research: Royal Cancer Hospital | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ICR EQUIPMENT LEASING NO.8 LIMITED | 2022-10-27 | 31-01-2022 | £5,063 equity |