This company is commonly known as R. B. Quadrangle Leasing Limited. The company was founded 38 years ago and was given the registration number 01938865. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | R. B. QUADRANGLE LEASING LIMITED |
---|---|---|
Company Number | : | 01938865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Bishopsgate, London, England, EC2M 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Corporate Secretary | 31 October 2012 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 06 March 2018 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 10 May 2019 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 05 March 2021 | Active |
2 Kirklees Close, Farsley, Leeds, LS28 5TF | Secretary | 01 September 1995 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 01 July 2000 | Active |
4th Floor, 280 Bishopsgate, Londo, England, EC2M 4RB | Secretary | 18 November 2005 | Active |
3 Oakleigh View, Baildon, Shipley, BD17 5TP | Secretary | 04 October 1993 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | 17 November 1995 | Active |
The Bungalow Oakwood Grove, Leeds, LS8 2PA | Secretary | - | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 01 June 2003 | Active |
2 Kirklees Close, Farsley, Leeds, LS28 5TF | Director | 01 September 1995 | Active |
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ | Director | 17 November 1995 | Active |
4 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 17 November 1995 | Active |
22 Woodhayes Road, Wimbledon, London, SW19 4RF | Director | 18 June 2004 | Active |
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX | Director | 01 March 2004 | Active |
5-10, Great Tower Street, London, EC3P 3HX | Director | 24 January 2011 | Active |
15 Winchester Close, Esher, KT10 8QH | Director | 01 June 2003 | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 01 April 2014 | Active |
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 18 November 2019 | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 01 April 2014 | Active |
42 Mirfield Road, Solihull, B91 1JD | Director | 19 July 2007 | Active |
Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE | Director | 01 July 2000 | Active |
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF | Director | 17 November 1995 | Active |
The Rhododendrons Warren Lane, Finchampstead, Wokingham, RG40 4HS | Director | 01 July 2001 | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 01 April 2014 | Active |
The Lodge, Goose Lane, Little Hallingbury, Bishops Stortford, Herts, England, CM22 7RJ | Director | 31 July 2008 | Active |
280 Bishopsgate, London, England, EC2M 4RB | Director | 31 July 2017 | Active |
280 Bishopsgate, London,, England, EC2M 4RB | Director | 11 May 2015 | Active |
3 Harehill Close, Thackley, Bradford, BD10 8PG | Director | - | Active |
Mernian, Bushley, Tewkesbury, GL20 6HX | Director | 06 May 1997 | Active |
19, Stratfirld Drive, Broxbourne, EN10 7NU | Director | 31 July 2008 | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 31 July 2017 | Active |
250 Bishopsgate, London, England, EC2M 4RB | Director | 30 December 2016 | Active |
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF | Director | 01 July 2001 | Active |
Royal Bank Leasing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Officers | Change corporate secretary company with change date. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Officers | Change corporate secretary company with change date. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.