This company is commonly known as Alpha Leasing (no. 4) Limited. The company was founded 23 years ago and was given the registration number 04213113. The firm's registered office is in LONDON. You can find them at 1 Brewer's Green, , London, . This company's SIC code is 64910 - Financial leasing.
Name | : | ALPHA LEASING (NO. 4) LIMITED |
---|---|---|
Company Number | : | 04213113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Brewer's Green, London, United Kingdom, SW1H 0RH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Secretary | 12 March 2012 | Active |
1, Brewer's Green, London, United Kingdom, SW1H 0RH | Director | 08 July 2019 | Active |
1, Brewer's Green, London, United Kingdom, SW1H 0RH | Director | 10 March 2023 | Active |
6 Eddiscombe Road, London, SW6 4UA | Secretary | 09 May 2001 | Active |
PO BOX 31, Moor Lane, Derby, United Kingdom, DE24 8BJ | Secretary | 27 September 2004 | Active |
35, Eccles Road, London, SW11 1LZ | Secretary | 25 June 2004 | Active |
2 Sandiland Crescent, Hayes, BR2 7DR | Secretary | 17 May 2002 | Active |
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Corporate Secretary | 19 March 2014 | Active |
C21 Albion Riverside, Battersea, London, SW11 4AR | Director | 09 May 2001 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AT | Director | 21 April 2008 | Active |
1, Brewer's Green, London, United Kingdom, SW1H 0RH | Director | 29 March 2021 | Active |
Sinfin 'B' PO BOX 31, Moor Lane, Derby, United Kingdom, DE2 8BJ | Director | 08 November 2004 | Active |
6 Ashen Grove, Wimbledon, London, SW19 8BN | Director | 08 November 2004 | Active |
1, Brewer's Green, London, United Kingdom, SW1H 0RH | Director | 15 September 2020 | Active |
11603 Cedar Chase Road, Herndon, Usa, | Director | 09 May 2001 | Active |
8 Kent House, Richmond, TW10 5AU | Director | 17 May 2002 | Active |
Alpha Partners Leasing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Brewer's Green, London, United Kingdom, SW1H ORH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2023-06-07 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-06-08 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.