This company is commonly known as Deeslease Limited. The company was founded 66 years ago and was given the registration number 00591196. The firm's registered office is in SWINDON. You can find them at Swindon Motor Park, Dorcan Way, Swindon, Wiltshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | DEESLEASE LIMITED |
---|---|---|
Company Number | : | 00591196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1957 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA | Director | 12 January 2023 | Active |
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA | Director | 31 December 2007 | Active |
3 Stockhams Close, Sandertead, South Croydon, CR2 0LS | Secretary | 17 October 1997 | Active |
43 Newmarket Road, Crawley, RH10 6ND | Secretary | - | Active |
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA | Secretary | 01 July 2008 | Active |
23a The Chase, Coulsdon, CR5 2EJ | Secretary | 17 May 2004 | Active |
29 Sutherland Avenue Jacobs Well, Guildford, GU4 7QX | Secretary | 15 March 2005 | Active |
5 Harbledown Road, Sanderstead, CR2 8RH | Secretary | 18 May 2000 | Active |
4-28-10 Zenpukuji Suginami-Ku, Tokyo, Japan, FOREIGN | Director | 01 December 1999 | Active |
36 Riddlesdown Avenue, Purley, CR8 1JJ | Director | 18 May 2000 | Active |
5 Eastergate, Little Common, Bexhill On Sea, TN39 4NU | Director | - | Active |
33 Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU | Director | - | Active |
5 Eastergate, Little Common, Bexhill On Sea, TN39 4NU | Director | - | Active |
Blounts Cottage, Broadford Bridge Road, Pulborough, RH20 2LE | Director | - | Active |
26 Grimwade Avenue, Croydon, CR0 5DG | Director | 17 May 2004 | Active |
3 Stockhams Close, Sandertead, South Croydon, CR2 0LS | Director | 17 October 1997 | Active |
43 Newmarket Road, Crawley, RH10 6ND | Director | - | Active |
129 Lynton Road, Acton, London, W3 9HN | Director | 17 October 1997 | Active |
37a Oakwood Avenue, Purley, CR8 1AR | Director | 24 November 2005 | Active |
1-23-12 Miharadni, Nerima-Ku, Tokyo, Japan, FOREIGN | Director | 17 October 1997 | Active |
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA | Director | 31 December 2007 | Active |
2-5-2-905 Kamiyoga, Setagaya-Ku, Tokyo, Japan, FOREIGN | Director | 01 June 2000 | Active |
23a The Chase, Coulsdon, CR5 2EJ | Director | 17 May 2004 | Active |
2 13 3 Shibazaki, Chofu Shi, Tokyo, Japan, FOREIGN | Director | 17 October 1997 | Active |
4 Boxford Close, Selsdon, South Croydon, CR2 8SY | Director | 01 May 2003 | Active |
5 Harbledown Road, Sanderstead, CR2 8RH | Director | 14 September 1998 | Active |
Cambria Automobiles (South East) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dorcan Way, Dorcan Way, Swindon, England, SN3 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Incorporation | Memorandum articles. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Change of name | Certificate change of name company. | Download |
2021-11-16 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.