This company is commonly known as Gresham Leasing March (3) Limited. The company was founded 37 years ago and was given the registration number 02127576. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 64910 - Financial leasing.
Name | : | GRESHAM LEASING MARCH (3) LIMITED |
---|---|---|
Company Number | : | 02127576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gresham Street, London, EC2V 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Gresham Street, London, United Kingdom, EC2V 7PG | Secretary | 20 December 2010 | Active |
30, Gresham Street, London, United Kingdom, EC2V 7PG | Director | 20 December 2010 | Active |
30, Gresham Street, London, United Kingdom, EC2V 7PG | Director | 20 December 2010 | Active |
30, Gresham Street, London, EC2V 7PG | Director | 01 July 2022 | Active |
57 The Crofts, Hatch Warren, Basingstoke, RG22 4RE | Secretary | 17 March 2000 | Active |
Timbers, Dean Oak Lane, Leigh, RH2 8PZ | Secretary | - | Active |
1 Churchill Place, London, E14 5HP | Corporate Secretary | 10 October 2001 | Active |
Woodcocks, 38 Park Avenue, Old Basing, Basingstoke, RG24 7HT | Director | 16 August 2000 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 12 August 2002 | Active |
Court Lodge Lower Road, West Farleigh, Maidstone, ME15 0PD | Director | 31 March 1996 | Active |
14, Fairway Heights, Camberley, GU15 1NJ | Director | - | Active |
Hatch Hill Hatch Lane, Kingsley Green, Haslemere, GU27 3LJ | Director | - | Active |
23 Waldorf Heights, Blackwater Howley Hill, Camberley, GU17 9JH | Director | 17 July 1998 | Active |
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA | Director | - | Active |
1, Churchill Place, London, England, E14 5HP | Director | 09 December 2009 | Active |
11 Countess Gardens, Littledown, Bournemouth, BH7 7RR | Director | 16 August 2000 | Active |
1 Churchill Place, London, E14 5HP | Director | 12 August 2002 | Active |
7 Paddock Field, Chilbolton, Stockbridge, SO20 6AU | Director | 31 December 1994 | Active |
1 Churchill Place, London, E14 5HP | Director | 12 August 2002 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 08 October 2010 | Active |
32 Queens Park West Drive, Queens Park, Bournemouth, BH8 9DD | Director | 23 August 1996 | Active |
1 Churchill Place, London, E14 5HP | Director | 23 August 1996 | Active |
Charleston 74 Wellhouse Road, Beech, Alton, GU34 4AG | Director | - | Active |
1, Churchill Place, London, England, E14 5HP | Director | 26 October 2010 | Active |
Orchard Gate, Mill Lane Bramley, Guildford, GU5 0HW | Director | 31 August 1994 | Active |
57 Bridle Way, Colehill, Wimborne, BH21 2UP | Director | 01 August 1993 | Active |
1 Churchill Place, London, E14 5HP | Corporate Director | 16 August 2000 | Active |
1 Churchill Place, London, E14 5HP | Corporate Director | 16 August 2000 | Active |
Commerzbank Ag (London Branch) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Gresham Street, London, United Kingdom, EC2V 7PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type full. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Accounts | Accounts with accounts type full. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-25 | Accounts | Accounts with accounts type full. | Download |
2013-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-18 | Change of name | Certificate change of name company. | Download |
2013-09-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.