This company is commonly known as Seabreeze Leasing Limited. The company was founded 37 years ago and was given the registration number 02045936. The firm's registered office is in LONDON. You can find them at 25 Gresham Street, , London, . This company's SIC code is 64910 - Financial leasing.
Name | : | SEABREEZE LEASING LIMITED |
---|---|---|
Company Number | : | 02045936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1986 |
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 |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 24 January 2024 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 28 June 2018 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 30 September 2005 | Active |
1st, Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN | Secretary | 03 September 2013 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Secretary | - | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 18 December 2017 | Active |
19 Kettilstoun Crescent, Linlithgow, EH49 6PR | Director | 05 November 2007 | Active |
34 Cullingworth Road, Cullingworth, Bradford, BD13 5BD | Director | - | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 18 May 2012 | Active |
Towngate House Towngate, Northowram, Halifax, HX3 7DX | Director | 30 September 1993 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 08 July 2010 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 08 July 2010 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 29 May 2013 | Active |
18 Stanmore Chase, St Albans, AL4 0EZ | Director | 05 November 2007 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 08 July 2010 | Active |
Lacey House Lacey Green, Princes Risborough, HP27 0RB | Director | 17 March 1997 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 18 May 2012 | Active |
Potts Farm Chennell Park Lane, Tenterden, TN30 6XA | Director | 17 March 1997 | Active |
Ground Floor, Canons House, Canons Way, Bristol, United Kingdom, BS1 5LL | Director | 09 January 2017 | Active |
Lee House 40 Pinkneys Drive, Maidenhead, SL6 6QE | Director | 08 June 2000 | Active |
86 Murrayfield Gardens, Edinburgh, EH12 6DQ | Director | 21 February 2006 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Director | - | Active |
6 Blackwall Rise, Sowerby Bridge, HX6 2UJ | Director | 27 January 1995 | Active |
66 Selborne Road, Southgate, London, N14 7DG | Director | 18 November 2003 | Active |
Old Swan Cottage, 9 London Road, Westerham, TN16 1BB | Director | 05 November 2007 | Active |
Old Swan Cottage, 9 London Road, Westerham, TN16 1BB | Director | 18 December 1997 | Active |
Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB | Director | 05 November 2007 | Active |
New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | Director | 05 November 2007 | Active |
4 Berkeley Close, Elstree, WD6 3JN | Director | 05 November 2007 | Active |
4 Chestnuts, Hertford, SG13 8AQ | Director | 17 March 1997 | Active |
10 Ferndale, Tunbridge Wells, TN2 3PB | Director | 01 May 1999 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 13 January 2022 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 08 July 2010 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 14 November 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Address | Move registers to sail company with new address. | Download |
2024-04-13 | Address | Change sail address company with new address. | Download |
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2024-04-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-04-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-11 | Resolution | Resolution. | Download |
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-01-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-01-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.