Check the

FDB LEASING LIMITED

Company
FDB LEASING LIMITED (01191541)

FDB LEASING

Phone: 01276 686 215
B rating

ABOUT FDB LEASING LIMITED

FDB Leasing Ltd have been providing Asset Finance Solutions for small business since 1974.

Our aim is to provide manageable payment schedules that allow you to concentrate on running your business effectively.

We aim to provide quick answers to your requests to ensure new equipment is provided with as little downtime as possible.

FDB Leasing Ltd offer the following:

KEY FINANCES

Year
2016
Assets
£60.95k ▼ £-5.09k (-7.71 %)
Cash
£0k ▼ £-0.12k (-100.00 %)
Liabilities
£69.25k ▼ £-7.85k (-10.18 %)
Net Worth
£-8.3k ▼ £2.76k (-24.92 %)

REGISTRATION INFO

Company name
FDB LEASING LIMITED
Company number
01191541
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 1974
Age - 50 years
Home Country
United Kingdom

CONTACTS

Website
www.fdbleasing.co.uk
Phones
01276 686 215
Registered Address
CLEVELAND,
PARKSTONE DRIVE,
CAMBERLEY,
SURREY,
GU15 2PA

ECONOMIC ACTIVITIES

77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

LAST EVENTS

14 Nov 2016
Confirmation statement made on 29 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 May 2016
Satisfaction of charge 011915410003 in full

CHARGES

2 December 2014
Status
Satisfied on 18 May 2016
Delivered
8 December 2014
Persons entitled
Bibby Financial Services Limited (As Security Trustee)
Description
Contains fixed charge…

2 July 1992
Status
Satisfied on 21 June 2011
Delivered
13 July 1992
Persons entitled
National Westminster Bank PLC
Description
The property and assets of the company as charged by the…

6 November 1987
Status
Satisfied on 21 June 2011
Delivered
12 November 1987
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

FDB LEASING LIMITED DIRECTORS

Nicholas Anthony Durham

  Acting PSC
Appointed
06 November 2009
Role
Secretary
Address
Cleveland, Parkstone Drive, Camberley, Surrey, GU15 2PA
Name
DURHAM, Nicholas Anthony
Notified On
7 April 2016
Nature Of Control
Has significant influence or control

Nicholas Anthony Durham

  Acting
Appointed
06 November 2009
Occupation
None
Role
Director
Age
55
Nationality
British
Address
Cleveland, Parkstone Drive, Camberley, Surrey, GU15 2PA
Country Of Residence
England
Name
DURHAM, Nicholas Anthony

Michael John Elliott

  Resigned
Appointed
06 January 2003
Resigned
23 October 2009
Role
Secretary
Address
18 Dickens Way, Yateley, Hampshire, GU46 6XX
Name
ELLIOTT, Michael John

Brian Edmund Jury

  Resigned
Resigned
06 January 2003
Role
Secretary
Address
22 Burnham Road, Springfield, Chelmsford, Essex, CM1 5LY
Name
JURY, Brian Edmund

Lisa Katherine Beckett

  Resigned
Appointed
06 November 2009
Resigned
19 September 2014
Occupation
None
Role
Director
Age
57
Nationality
British
Address
Cleveland, Parkstone Drive, Camberley, Surrey, GU15 2PA
Country Of Residence
Uk
Name
BECKETT, Lisa Katherine

Charles Edward Durham

  Resigned
Resigned
19 September 2014
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
Greenfields, Blenheim Crescent, Farnham, GU9 0DG
Country Of Residence
England
Name
DURHAM, Charles Edward

Christopher John Walter Durham

  Resigned
Resigned
31 August 1994
Occupation
Chartered Accountant
Role
Director
Age
83
Nationality
British
Address
28 Bisham Gardens, London, N6 6DD
Country Of Residence
England
Name
DURHAM, Christopher John Walter

Michael John Elliott

  Resigned
Appointed
01 October 1994
Resigned
23 October 2009
Occupation
Financial Director
Role
Director
Age
76
Nationality
British
Address
18 Dickens Way, Yateley, Hampshire, GU46 6XX
Name
ELLIOTT, Michael John

REVIEWS


Check The Company
Very good according to the company’s financial health.