This company is commonly known as Halifax Leasing (september) Limited. The company was founded 27 years ago and was given the registration number 03283268. The firm's registered office is in LONDON. You can find them at 25 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | HALIFAX LEASING (SEPTEMBER) LIMITED |
---|---|---|
Company Number | : | 03283268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Gresham Street, London, EC2V 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 18 December 2017 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 24 January 2024 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 13 January 2022 | Active |
Lloyds Banking Group, 2nd Floor, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9BN | Director | 24 January 2024 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 30 September 2005 | Active |
1st, Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN | Secretary | 03 September 2013 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Secretary | 25 June 1997 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 25 November 1996 | Active |
19 Kettilstoun Crescent, Linlithgow, EH49 6PR | Director | 05 November 2007 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 29 May 2013 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 08 July 2010 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 30 June 2010 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 08 July 2010 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 29 May 2013 | Active |
18 Stanmore Chase, St Albans, AL4 0EZ | Director | 05 November 2007 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 08 July 2010 | Active |
Lacey House Lacey Green, Princes Risborough, HP27 0RB | Director | 25 June 1997 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 24 July 2012 | Active |
Potts Farm Chennell Park Lane, Tenterden, TN30 6XA | Director | 25 June 1997 | Active |
Lee House 40 Pinkneys Drive, Maidenhead, SL6 6QE | Director | 08 June 2000 | Active |
66 Selborne Road, Southgate, London, N14 7DG | Director | 18 November 2003 | Active |
Old Swan Cottage, 9 London Road, Westerham, TN16 1BB | Director | 18 December 1997 | Active |
Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB | Director | 05 November 2007 | Active |
New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | Director | 05 November 2007 | Active |
4 Berkeley Close, Elstree, WD6 3JN | Director | 05 November 2007 | Active |
4 Chestnuts, Hertford, SG13 8AQ | Director | 25 June 1997 | Active |
10 Ferndale, Tunbridge Wells, TN2 3PB | Director | 01 May 1999 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 23 September 2015 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 08 July 2010 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 14 November 2011 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 25 November 1996 | Active |
Bank Of Scotland Structured Asset Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Officers | Change person secretary company with change date. | Download |
2019-05-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Accounts | Accounts with accounts type full. | Download |
2017-12-21 | Officers | Appoint person secretary company with name date. | Download |
2017-12-20 | Officers | Termination secretary company with name termination date. | Download |
2017-07-14 | Accounts | Accounts with accounts type full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.