This company is commonly known as R.b. Leasing (september) Limited. The company was founded 38 years ago and was given the registration number 01996053. 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. LEASING (SEPTEMBER) LIMITED |
---|---|---|
Company Number | : | 01996053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1986 |
End of financial year | : | 30 September 2022 |
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 |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 01 July 2000 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | - | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 01 June 2003 | Active |
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB | Secretary | 18 November 2005 | Active |
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ | Director | - | Active |
4 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | - | 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 |
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 | 03 May 1995 | Active |
The Rhododendrons Warren Lane, Finchampstead, Wokingham, RG40 4HS | Director | 01 July 2001 | Active |
The Malthouse The Green, Sheepscombe, Stroud, GL6 7RG | Director | - | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 01 April 2014 | Active |
280 Bishopsgate, London, England, EC2M 4RB | Director | 31 July 2017 | Active |
3 Princess Way, Redhill, England, RH1 1NP | Director | 18 June 2015 | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 11 May 2015 | Active |
Mernian, Bushley, Tewkesbury, GL20 6HX | Director | 06 May 1997 | 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 |
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD | Director | 16 March 2009 | Active |
Rbs Gogarburn, PO BOX 1000, Ground Floor, Business House F, Edinburgh, Scotland, EH12 1HQ | Director | 21 September 2017 | Active |
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW | Director | 20 August 2008 | Active |
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH | Director | 18 March 2004 | Active |
10 Berberry Drive, Flitton, MK45 5ER | Director | 31 July 2008 | Active |
Knole House, Shaw Green Lane Prestbury, Cheltenham, GL52 3BP | Director | - | 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 | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | 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 |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Officers | Change corporate secretary company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | 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 |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Officers | Change corporate secretary company with change date. | Download |
2020-09-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Incorporation | Memorandum articles. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.