CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LEASING AND FINANCE LIMITED
Company
LEASING AND FINANCE
Phone:
08453 370 255
E
rating
KEY FINANCES
Year
2016
Assets
£2.78k
Cash
£0k
▼ £0k (NaN)
Liabilities
£197.68k
Net Worth
£-194.9k
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Reigate and Banstead
Company name
LEASING AND FINANCE LIMITED
Company number
02448123
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Nov 1989
Age - 36 years
Home Country
United Kingdom
CONTACTS
Website
idealleasingandfinance.co.uk
Phones
08453 370 255
Registered Address
11 THE QUADRANGLE,
LUMLEY ROAD,
HORLEY,
SURREY,
RH6 7JX
ECONOMIC ACTIVITIES
64910
Financial leasing
LAST EVENTS
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 21,330
CHARGES
11 April 1994
Status
Outstanding
Delivered
15 April 1994
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
LEASERIGHT VEHICLE CONTRACTS LIMITED
LEASEWELL (UK) LTD
LEATHER MEDIC LTD
LEATHERBARROWS REMOVALS & STORAGE LIMITED
LEATHERGOODS & LUGGAGE REPAIRS LTD
LEATHER-RESTORATION LIMITED
Last update 2018
LEASING AND FINANCE LIMITED DIRECTORS
Alan Bowman
Acting
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
11 The Quadrangle, Lumley Road, Horley, Surrey, England, RH6 7JX
Country Of Residence
England
Name
BOWMAN, Alan
Ian Kenneth Lister Sharp
Resigned
Appointed
30 October 1992
Resigned
28 November 2010
Role
Secretary
Address
1 Jack Vass Cottages, Borde Hill Estate Balcombe Road, Haywards Heath, West Sussex, RH16 1XP
Name
SHARP, Ian Kenneth Lister
ASB SECRETARIAL SERVICES LIMITED
Resigned
Resigned
30 October 1992
Role
Secretary
Address
Innovis House, 108 High Street, Crawley, West Sussex, RH10 1AS
Name
ASB SECRETARIAL SERVICES LIMITED
David Malcolm Graham Bailey
Resigned
Appointed
20 November 2006
Resigned
20 July 2007
Occupation
Retired
Role
Director
Age
92
Nationality
British
Address
11 Bassingham Road, London, SW18 3AF
Name
BAILEY, David Malcolm Graham
Andrew Grierson Currie
Resigned
Appointed
09 February 1996
Resigned
09 October 1998
Occupation
Accountant
Role
Director
Age
73
Nationality
British
Address
14 Geralds Grove, Banstead, Surrey, SM7 1NE
Name
CURRIE, Andrew Grierson
Stephen Gregory Deasey
Resigned
Appointed
22 February 1993
Resigned
20 November 2006
Occupation
Chartered Accountant
Role
Director
Age
75
Nationality
Uk
Address
74 King Edward Road, Barnet, Hertfordshire, EN5 5AU
Country Of Residence
England
Name
DEASEY, Stephen Gregory
Paul Colson Knight
Resigned
Appointed
14 September 1995
Resigned
01 January 2001
Occupation
Marketing Consultant
Role
Director
Age
68
Nationality
British
Address
The Orchards Church Lane, Beeding, Steyning, West Sussex, BN44 3HP
Name
KNIGHT, Paul Colson
Nigel Cressey Rowe
Resigned
Appointed
27 September 1993
Resigned
01 September 2003
Occupation
Finance Administration
Role
Director
Age
66
Nationality
British
Address
9 Field Walk Plough Road, Smallfield, Horley, Surrey, RH6 9GL
Name
ROWE, Nigel Cressey
Ian Kenneth Lister Sharp
Resigned
Resigned
28 November 2010
Occupation
Director Leasing & Finance
Role
Director
Age
81
Nationality
British
Address
1 Jack Vass Cottages, Borde Hill Estate Balcombe Road, Haywards Heath, West Sussex, RH16 1XP
Country Of Residence
United Kingdom
Name
SHARP, Ian Kenneth Lister
David William Lambert Soulsby
Resigned
Appointed
14 September 1995
Resigned
28 April 2000
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Woodacre The Chase, Kingswood, Tadworth, Surrey, KT20 6JD
Name
SOULSBY, David William Lambert
REVIEWS
Check The Company
Bad according to the company’s financial health.