This company is commonly known as Abbey National Business Office Equipment Leasing Limited. The company was founded 38 years ago and was given the registration number 01918522. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED |
---|---|---|
Company Number | : | 01918522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Triton Square, Regent's Place, London, NW1 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 28 August 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 08 August 2023 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 23 July 2021 | Active |
40 Hitchings Way, Reigate, RH2 8EW | Secretary | 12 September 1996 | Active |
7 The Adelaide, Higham, Rochester, ME3 7LU | Secretary | 12 May 1993 | Active |
Flat 1, 25 Somers Road, Reigate, RH2 9DY | Secretary | - | Active |
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN | Corporate Secretary | 30 September 2008 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 30 December 1998 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 31 December 2021 | Active |
4, Chaplin Walk, Great Cornard, Sudbury, CO10 0YT | Director | 30 June 2004 | Active |
3, Triton Square, Regent's Place, London, NW1 3AN | Director | 18 August 2011 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 22 November 2006 | Active |
69 Westbury Road, Northwood, HA6 3DA | Director | 17 October 2001 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 01 October 2015 | Active |
2, Triton Square, Regents Place, London, NW1 3AN | Director | 30 December 2005 | Active |
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH | Director | 01 January 1995 | Active |
Endellion, Money Row Green Holyport, Maidenhead, SL6 2NA | Director | - | Active |
24 Wood End Road, Harpenden, AL5 3ED | Director | - | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 28 April 2016 | Active |
Lower Ground Floor Flat 135, Gloucester Avenue Primrose Hill, London, NW1 8LA | Director | 01 October 2003 | Active |
91 Chester Drive, Harrow, HA2 7PX | Director | 28 February 2002 | Active |
The Duchies, Mill Lane, Pirbright, Woking, GU24 0BT | Director | 14 September 1992 | Active |
2, Triton Square, Regents Place, London, NW1 3AN | Director | 20 July 2009 | Active |
Three Elms, Common Gate Road, Chorleywood, WD3 5JR | Director | 30 December 1998 | Active |
13 Alexandra Drive, Newport Pagnell, MK16 0ES | Director | 01 April 2000 | Active |
11 Cedar Drive, Fetcham, Leatherhead, KT22 9ET | Director | 13 June 2002 | Active |
6 Carew Lodge, Carew Road, Northwood, HA6 3NH | Director | 30 December 1998 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 05 September 2018 | Active |
Sandford Lodge, 21 Reading Road, Wallingford, OX10 9DS | Director | 30 June 2004 | Active |
Santander Equity Investments Limited | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Triton Square, London, United Kingdom, NW1 3AN |
Nature of control | : |
|
Abbey National Treasury Services Overseas Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Triton Square, London, United Kingdom, NW1 3AN |
Nature of control | : |
|
Santander Uk Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Triton Square, London, United Kingdom, NW1 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Incorporation | Memorandum articles. | Download |
2023-12-24 | Resolution | Resolution. | Download |
2023-12-07 | Change of constitution | Statement of companys objects. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.