UKBizDB.co.uk

NORDIC LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nordic Leasing Limited. The company was founded 32 years ago and was given the registration number 02791468. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORDIC LEASING LIMITED
Company Number:02791468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 1993
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director02 July 2018Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary30 September 2005Active
1st, Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN

Secretary03 September 2013Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary15 January 2002Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary09 March 1993Active
Trinity Road, Halifax, HX1 2RG

Corporate Secretary22 November 2000Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary20 December 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 1993Active
19 Kettilstoun Crescent, Linlithgow, EH49 6PR

Director13 July 2007Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director18 May 2012Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director08 July 2010Active
26a, Aldershot Road, Fleet, Hampshire, England, GU51 3NN

Director08 July 2010Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director29 May 2013Active
18 Stanmore Chase, St Albans, AL4 0EZ

Director05 November 2007Active
33, Old Broad Street, London, England, EC2N 1HZ

Director08 July 2010Active
62 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF

Director09 March 1993Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director18 May 2012Active
Potts Farm Chennell Park Lane, Tenterden, TN30 6XA

Director15 January 2002Active
Ground Floor, Canons House, Canons Way, Bristol, United Kingdom, BS1 5LL

Director09 January 2017Active
Lee House 40 Pinkneys Drive, Maidenhead, SL6 6QE

Director15 January 2002Active
86 Murrayfield Gardens, Edinburgh, EH12 6DQ

Director21 February 2006Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Director09 March 1993Active
17 Cross Bank, Skipton, BD23 6AH

Director30 January 1995Active
66 Selborne Road, Southgate, London, N14 7DG

Director18 November 2003Active
Old Swan Cottage, 9 London Road, Westerham, TN16 1BB

Director13 July 2007Active
Old Swan Cottage, 9 London Road, Westerham, TN16 1BB

Director15 January 2002Active
Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB

Director13 July 2007Active
New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director05 November 2007Active
4 Berkeley Close, Elstree, WD6 3JN

Director13 July 2007Active
4 Chestnuts, Hertford, SG13 8AQ

Director15 January 2002Active
10 Ferndale, Tunbridge Wells, TN2 3PB

Director15 January 2002Active
33, Old Broad Street, London, England, EC2N 1HZ

Director08 July 2010Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director14 November 2011Active
Trinity Road, Halifax, HX1 2RG

Corporate Director22 November 2000Active
Trinity Road, Halifax, HX1 2RG

Corporate Director22 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.