This company is commonly known as Interconnector Leasing Company Limited. The company was founded 34 years ago and was given the registration number 02426011. The firm's registered office is in LONDON. You can find them at 10 Furnival Street, , London, . This company's SIC code is 64910 - Financial leasing.
Name | : | INTERCONNECTOR LEASING COMPANY LIMITED |
---|---|---|
Company Number | : | 02426011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Furnival Street, London, England, EC4A 1AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15-16, Buckingham Street, London, England, WC2N 6DU | Secretary | 01 June 2009 | Active |
15-16, Buckingham Street, London, England, WC2N 6DU | Director | 25 May 2018 | Active |
15-16, Buckingham Street, London, England, WC2N 6DU | Director | 25 March 2021 | Active |
15-16, Buckingham Street, London, England, WC2N 6DU | Director | 16 February 2009 | Active |
55, Cranbrook Road, London, W4 2LJ | Secretary | 27 January 2009 | Active |
55, Cranbrook Road, London, W4 2LJ | Secretary | 04 December 2008 | Active |
109-111 Malling Road, Snodland, ME6 5AB | Secretary | 29 November 2002 | Active |
2 Oaktree Close, Stanmore, HA7 2PX | Secretary | - | Active |
63 Grosvenor Road, London, E11 2ES | Secretary | 21 June 2006 | Active |
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ | Secretary | - | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 01 January 1993 | Active |
26 Crescent Wood Road, London, SE26 6RU | Director | 10 May 1999 | Active |
26 Crescent Wood Road, London, SE26 6RU | Director | 26 March 1998 | Active |
13 Gowan Lea, 15 Woodford Road, London, E18 2ER | Director | 30 June 2002 | Active |
24 Granville Road, Oxted, RH8 0DA | Director | 29 November 2002 | Active |
10, Furnival Street, London, England, EC4A 1AB | Director | 16 February 2009 | Active |
Tilbrook Mill, Lower Dean, Huntingdon, PE28 0LH | Director | 18 December 1998 | Active |
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA | Director | 18 December 2000 | Active |
107, Wansunt Road, Bexley, DA5 2DN | Director | - | Active |
7 Restharrow Road, Weavering, Maidstone, ME14 5UH | Director | 21 June 2002 | Active |
36 Kersey Drive, Selsdon Ridge, South Croydon, CR2 8SX | Director | 01 October 1992 | Active |
77 Parliament Hill, London, NW3 2TH | Director | 01 May 1996 | Active |
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ | Director | 13 October 1993 | Active |
The Buffers, 11 Deepdene Drive, Dorking, RH5 4AH | Director | - | Active |
25 Quick Road, Chiswick, London, W4 2BU | Director | - | Active |
109-111 Malling Road, Snodland, ME6 5AB | Director | 29 November 2002 | Active |
15-16, Buckingham Street, London, England, WC2N 6DU | Director | 25 May 2018 | Active |
22 Cumberland Road, London, SW13 9LY | Director | 01 April 1997 | Active |
Briar Gap, Loseberry Road, Claygate, KT10 9DQ | Director | 30 June 2002 | Active |
27 Jacksons Lane, Highgate, London, N6 5SR | Director | 29 June 1994 | Active |
Longmeadow, Prinsted Lane, Emsworth, PO10 8HR | Director | - | Active |
2 Yew Tree Close, Bessels Green, Sevenoaks, TN13 2PW | Director | 22 September 2005 | Active |
Treetops Aldworth Road, Upper Basildon, Reading, RG8 8NH | Director | - | Active |
Meadow Grange, Thornborough Road, Nash, MK17 0ET | Director | 01 April 2008 | Active |
Interconnector Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15-16, Buckingham Street, London, England, WC2N 6DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Change person secretary company with change date. | Download |
2023-05-01 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Accounts | Accounts amended with accounts type full. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Auditors | Auditors resignation company. | Download |
2019-07-10 | Auditors | Auditors resignation limited company. | Download |
2019-05-15 | Auditors | Auditors resignation limited company. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.