This company is commonly known as Capital Bank Leasing 3 Limited. The company was founded 60 years ago and was given the registration number 00836962. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 64910 - Financial leasing.
| Name | : | CAPITAL BANK LEASING 3 LIMITED |
|---|---|---|
| Company Number | : | 00836962 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Liquidation |
| Incorporation Date | : | 08 February 1965 |
| End of financial year | : | 31 March 2018 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 1 More London Place, London, SE1 2AF |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 28 October 2022 | Active |
| Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 01 June 2000 | Active |
| 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN | Secretary | 21 August 2016 | Active |
| Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 02 November 2017 | Active |
| Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL | Secretary | - | Active |
| 39 Craigleith Drive, Edinburgh, EH4 3JU | Director | 15 January 2007 | Active |
| The Coulin, 122 Stanstead Road, Caterham, CR3 6AE | Director | 29 June 2000 | Active |
| St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 30 June 2009 | Active |
| Greenacres, Bryn Offa Lane, Mold, CH7 6RQ | Director | - | Active |
| 15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | - | Active |
| 51 Church Croft, Dodleston, Chester, CH4 9NT | Director | - | Active |
| Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 27 August 2010 | Active |
| St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 01 May 2013 | Active |
| 110, St Vincent Street, Glasgow, United Kingdom, G2 5ER | Director | 30 June 2009 | Active |
| 125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 05 February 2014 | Active |
| Charterhall House, Charterhall Drive, Chester, CH88 3AN | Director | 27 February 2008 | Active |
| Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 18 April 2011 | Active |
| 65 Poulton Road, Spital, Bebington, L63 9LD | Director | - | Active |
| 13 Balgreen Avenue, Edinburgh, EH12 5SX | Director | 29 June 2000 | Active |
| 125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 05 February 2014 | Active |
| Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 27 May 2016 | Active |
| Ground Floor, Canons House, Canons Way, Bristol, United Kingdom, BS1 5LL | Director | 09 January 2017 | Active |
| 3 The Paddock, Curzon Park, Chester, CH4 8AE | Director | - | Active |
| Llwyn-Y-Cyll, Lixwm, Holywell, CH8 8LY | Director | - | Active |
| Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 30 June 2009 | Active |
| 10 The Paddock, Willaston, Nantwich, CW5 7HJ | Director | - | Active |
| 46/1 Morningside Park, Edinburgh, EH10 5HA | Director | 20 January 2004 | Active |
| 34 Hob Hey Lane, Culcheth, Warrington, WA3 4NW | Director | 27 January 2003 | Active |
| 2 Tudor Court, Henly In Arden, B95 4AP | Director | - | Active |
| 1 Douglas Drive, Crossford, Dunfermline, KY12 8PB | Director | 04 January 2006 | Active |
| Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF | Director | 27 September 2012 | Active |
| 10 Ferndale, Tunbridge Wells, TN2 3PB | Director | 20 January 2004 | Active |
| Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 01 May 2013 | Active |
| 10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 23 September 2015 | Active |
| 7 Ettrick Road, Edinburgh, EH10 5BJ | Director | 20 January 2004 | Active |
| Bank Of Scotland Plc | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.