This company is commonly known as Grenke Leasing Limited. The company was founded 21 years ago and was given the registration number 04539806. The firm's registered office is in GUILDFORD. You can find them at Ground Floor ,2 London Square, Cross Lanes, Guildford, . This company's SIC code is 64910 - Financial leasing.
Name | : | GRENKE LEASING LIMITED |
---|---|---|
Company Number | : | 04539806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor ,2 London Square, Cross Lanes, Guildford, England, GU1 1UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor ,2 London Square, Cross Lanes, Guildford, England, GU1 1UN | Director | 01 January 2019 | Active |
Ground Floor ,2 London Square, Cross Lanes, Guildford, England, GU1 1UN | Director | 05 January 2010 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 19 September 2002 | Active |
Gerberstrabe 17, Dusseldorf, Germany, FOREIGN | Secretary | 18 November 2002 | Active |
14 Kevan Drive, Send, Woking, GU23 7BU | Secretary | 12 March 2003 | Active |
87 Brighton Road, Godalming, GU7 1NX | Secretary | 09 February 2006 | Active |
55 Quarry Street, Guildford, GU1 3UE | Corporate Secretary | 26 August 2003 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 19 September 2002 | Active |
Gerberstrabe 17, Dusseldorf, Germany, FOREIGN | Director | 18 November 2002 | Active |
14 Kevan Drive, Send, Woking, GU23 7BU | Director | 12 March 2003 | Active |
Auf Der Hofreith, Dusseldorf, Germany, FOREIGN | Director | 18 November 2002 | Active |
5th, Floor, Saxon House 3 Onslow Street, Guildford, United Kingdom, GU1 4SY | Director | 01 July 2010 | Active |
45a Upper Hale Road, Farnham, GU9 0NX | Director | 30 January 2008 | Active |
5th, Floor, Saxon House 3 Onslow Street, Guildford, GU1 4SY | Director | 01 January 2016 | Active |
Ground Floor ,2 London Square, Cross Lanes, Guildford, England, GU1 1UN | Director | 22 May 2013 | Active |
Flat D 8 Trinty Gate, Epsom Road, Guildford, GU1 3PG | Director | 30 January 2008 | Active |
Grenke Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Grenke, Neur Markt 2, Baden-Baden, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.