This company is commonly known as Hill Samuel Leasing Co. Limited. The company was founded 55 years ago and was given the registration number 00938603. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | HILL SAMUEL LEASING CO. LIMITED |
---|---|---|
Company Number | : | 00938603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1968 |
End of financial year | : | 31 December 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 |
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF | Secretary | 25 March 1997 | Active |
100 Wood Street, London, EC2P 2AJ | Secretary | - | Active |
1st, Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN | Secretary | 22 May 2013 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Secretary | 15 September 2000 | Active |
85 Roman Road, Ilford, IG1 2NZ | Secretary | 31 October 1996 | Active |
36 Selwyn Crescent, Hatfield, AL10 9NN | Director | 07 July 2004 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 18 June 2007 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 22 December 2003 | Active |
305 Mountjoy House, Barbican, London, EC2Y 8BP | Director | 05 June 2000 | Active |
Westmead Stables, Weedon, Aylesbury, HP22 4NN | Director | 19 January 1996 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 26 April 2012 | Active |
19 Dukes Orchard, Bexley, DA5 2DU | Director | 19 January 1996 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 29 May 2013 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 26 April 2012 | Active |
177, Silverdale Avenue, Walton-On-Thames, KT12 1EL | Director | 22 December 2003 | Active |
109 Hampstead Way, London, NW11 7LR | Director | 01 October 1998 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 29 May 2013 | Active |
Woodcote Lodge, West Horsley, Leatherhead, KT24 6ET | Director | 19 January 1996 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 18 June 2007 | Active |
2 Grange Close, Bletchingley, RH1 4LW | Director | 07 September 2005 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 23 May 2008 | Active |
The Hermitage, St Leonards, Tring, HP23 6NW | Director | 09 June 2004 | Active |
Potts Farm Chennell Park Lane, Tenterden, TN30 6XA | Director | - | Active |
9 Kingfisher House, No 6 Melbury Road, London, W14 8LN | Director | 06 March 2000 | Active |
Brentwood House, Winchester Road, West Meon, GU32 1JS | Director | 19 January 1996 | Active |
Flat 2, 20 Wigmore Street, London, W1U 2RQ | Director | 19 January 1996 | Active |
126 Dora Road, Wimbledon, London, SW19 7HJ | Director | 17 November 2005 | Active |
Birches 85 St Georges Road West, Bickley, BR1 2NR | Director | - | Active |
17 Thorney Crescent, London, SW11 3TT | Director | 01 May 1998 | Active |
York House, Clifton Down Road, Clifton, BS8 4AG | Director | 05 March 2001 | Active |
Oaktree Cottage, 11 Ashley Green Road, Chesham, HP5 3PE | Director | - | Active |
Lloyds Bank Plc | ||
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 |
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Change person secretary company with change date. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | 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 |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-26 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.