This company is commonly known as Savban Leasing Limited. The company was founded 42 years ago and was given the registration number 01567751. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SAVBAN LEASING LIMITED |
---|---|---|
Company Number | : | 01567751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1981 |
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 | 30 September 2017 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 04 January 2024 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 13 July 2021 | 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 | 02 August 1996 | Active |
Lloyds Banking Group Plc, Corporate Asset Finance, 4th Floor, 10 Gresham Street, London, England, EC2V 7AE | Director | 16 June 2015 | Active |
36 Selwyn Crescent, Hatfield, AL10 9NN | Director | 07 July 2004 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 01 April 2015 | 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 |
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 Leasing 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Change person secretary company with change date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-04 | Officers | Appoint person secretary company with name date. | Download |
2017-10-04 | Officers | Termination secretary company with name termination date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.