This company is commonly known as Sg Leasing (march) Limited. The company was founded 60 years ago and was given the registration number 00775046. The firm's registered office is in LONDON. You can find them at One Bank Street, Canary Wharf, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | SG LEASING (MARCH) LIMITED |
---|---|---|
Company Number | : | 00775046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Bank Street, Canary Wharf, London, England, E14 4SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 20 September 2004 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 16 February 2024 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 12 August 2016 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Secretary | 13 October 1999 | Active |
28 Gatcombe Mews, Ealing Common, London, W5 3HF | Secretary | 24 March 1997 | Active |
36 Spencer Road, London, SW18 2SW | Secretary | 28 August 1998 | Active |
7 Cleveland Square, London, W2 6DH | Secretary | - | Active |
25a Danby Street, East Dulwich, London, SE15 4BS | Secretary | 12 June 1998 | Active |
Wrenfield, The Chase, Oxshott, KT22 0HR | Director | 01 December 2006 | Active |
Flat 3, 11 Vine Street, London, EC1R 5DX | Director | 01 July 1998 | Active |
Sg, House, 41 Tower Hill, London, United Kingdom, EC3N 4SG | Director | 01 February 2010 | Active |
Sg, House, 41 Tower Hill, London, United Kingdom, EC3N 4SG | Director | 29 June 1998 | Active |
18 Bolingbroke Grove, Wandsworth Common, London, SW11 6EP | Director | - | Active |
42a Monkhams Drive, Woodford Green, IG8 0LE | Director | - | Active |
48 Sauncey Avenue, Harpenden, AL5 4QL | Director | - | Active |
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA | Director | 20 September 1994 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 16 December 2008 | Active |
11 Chisholm Road, Richmond, TW10 6JH | Director | 30 April 1993 | Active |
Flat 11 Haverley, 85-87 Worple Road, London, SW19 4JH | Director | 20 September 2004 | Active |
1a Ilchester Place, London, W14 8AA | Director | - | Active |
Flat 7, 47 Bramham Gardens, London, SW5 0HG | Director | - | Active |
29 Highbury Hill, London, N5 1SU | Director | - | Active |
Sacombs Ash, Sacombs Lane, Allens Green, Sawbridgeworth, CM21 0LU | Director | 15 March 2001 | Active |
7 Rue D' Odessa, 75014 Paris, France, FOREIGN | Director | 15 March 2001 | Active |
4 Staceys Meadow, Elstead, Godalming, GU8 6BX | Director | - | Active |
Sg, House, 41 Tower Hill, London, United Kingdom, EC3N 4SG | Director | 28 August 1998 | Active |
Sg, House, 41 Tower Hill, London, EC3N 4SG | Director | 19 March 2018 | Active |
4 Berkeley Close, Elstree, WD6 3JN | Director | - | Active |
Lundsford House, Lundsford Farm, Etchingham, TN19 7QH | Director | - | Active |
Saint Aidans, 70 Oak Hill Road, Sevenoaks, TN13 1NT | Director | 15 March 2001 | Active |
Estseon, Pilgrims Way Westhumble, Dorking, RH5 6AP | Director | 20 February 1997 | Active |
27 Thurleigh Road, London, SW12 8UB | Director | 29 June 1998 | Active |
Sg House, 41 Tower Hill, London, EC3N 4SG | Director | 03 April 2007 | Active |
Société Générale Investments (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Group Legal, Sg House, London, United Kingdom, EC3N 4SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type full. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-04-08 | Officers | Termination secretary company with name termination date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.