TEMPURRITE LEASING LIMITED - LONDON
Company Profile | Company Filings |
Overview
TEMPURRITE LEASING LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
TEMPURRITE LEASING LIMITED was incorporated 21 years ago on 11/10/2002 and has the registered number: 04560735. The accounts status is SMALL and accounts are next due on 30/09/2023.
TEMPURRITE LEASING LIMITED was incorporated 21 years ago on 11/10/2002 and has the registered number: 04560735. The accounts status is SMALL and accounts are next due on 30/09/2023.
TEMPURRITE LEASING 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 | 31/12/2021 | 30/09/2023 |
Registered Office
C/O INTERPATH LIMITED
LONDON
EC4M 7RB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JOANNE LOUISE BAGSHAW | Secretary | 2013-07-26 | CURRENT | ||
MATTHEW THORNE | Sep 1975 | British | Director | 2018-12-18 | CURRENT |
MR CHRISTOPHER CHARLES SNAILHAM | Apr 1976 | British | Director | 2013-10-01 | CURRENT |
ANDREW WILLIAM BARTLETT | Mar 1964 | British | Secretary | 2005-05-13 | CURRENT |
RAJANBABU SIVANITHY | Dec 1967 | British | Director | 2003-06-16 UNTIL 2011-07-31 | RESIGNED |
JENNIFER SANDRA BRAUNHOFER | Jan 1978 | Secretary | 2004-10-04 UNTIL 2005-05-13 | RESIGNED | |
MR ADAM PAUL RUTHERFORD | Oct 1968 | British | Secretary | 2005-05-13 UNTIL 2015-08-14 | RESIGNED |
EDWARD MICHAEL FLETCHER | Aug 1974 | Secretary | 2002-12-19 UNTIL 2005-03-17 | RESIGNED | |
MATTHEW PRESS | Sep 1967 | Australian | Director | 2002-12-19 UNTIL 2006-09-04 | RESIGNED |
MICHAEL JOSEPH PATRICK WILSON | Sep 1968 | Irish | Director | 2005-03-23 UNTIL 2006-01-17 | RESIGNED |
NICHOLAS SHASHI VASUDEVA | Oct 1968 | British/Australian | Director | 2006-04-10 UNTIL 2007-06-29 | RESIGNED |
PETER GORDON THOMPSON | Apr 1965 | British | Director | 2003-01-21 UNTIL 2008-01-17 | RESIGNED |
MR DAVID KENYON THOMAS | Mar 1965 | British | Director | 2003-01-21 UNTIL 2018-11-30 | RESIGNED |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2002-10-11 UNTIL 2002-12-17 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2002-10-11 UNTIL 2002-12-19 | RESIGNED | ||
RUMIT SHAH | Feb 1960 | Director | 2002-12-19 UNTIL 2004-12-14 | RESIGNED | |
THOMAS ANTHONY KINNERSLEY | May 1947 | British | Director | 2002-12-17 UNTIL 2002-12-19 | RESIGNED |
MR MARK ANDREW MCGIDDY | Sep 1966 | Australian | Director | 2008-01-29 UNTIL 2010-09-03 | RESIGNED |
STUART EDWARD MACFARLANE | Apr 1966 | Australian | Director | 2005-01-10 UNTIL 2008-01-17 | RESIGNED |
STEPHEN LEWIS HOYLE | Sep 1955 | British | Director | 2006-09-04 UNTIL 2009-01-31 | RESIGNED |
MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH | Oct 1975 | British/New Zealand | Director | 2011-01-10 UNTIL 2013-07-12 | RESIGNED |
MARK JAMES DWYER | Jul 1972 | Irish | Director | 2002-12-17 UNTIL 2002-12-19 | RESIGNED |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 2002-10-11 UNTIL 2002-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Db Uk Holdings Limited | 2017-10-05 | London London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kradavimd Uk Lease Holdings Limited | 2016-04-06 - 2017-10-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |